(AA) Full accounts data made up to 2023-03-31
filed on: 24th, October 2023
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates 2023-04-03
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2022-03-31
filed on: 9th, March 2023
| accounts
|
Free Download
(20 pages)
|
(MR04) Satisfaction of charge 107091250001 in full
filed on: 10th, February 2023
| mortgage
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2023-01-01
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 107091250004, created on 2022-12-21
filed on: 22nd, December 2022
| mortgage
|
Free Download
(83 pages)
|
(MR01) Registration of charge 107091250005, created on 2022-12-21
filed on: 22nd, December 2022
| mortgage
|
Free Download
(92 pages)
|
(CS01) Confirmation statement with no updates 2022-04-03
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2022-02-18
filed on: 16th, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-02-14
filed on: 16th, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-02-18
filed on: 16th, March 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-02-14
filed on: 14th, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2021-03-31
filed on: 22nd, December 2021
| accounts
|
Free Download
(20 pages)
|
(MR01) Registration of charge 107091250003, created on 2021-07-16
filed on: 20th, July 2021
| mortgage
|
Free Download
(63 pages)
|
(TM02) Secretary appointment termination on 2021-05-31
filed on: 2nd, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2020-03-31
filed on: 16th, April 2021
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates 2021-04-03
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-04-03
filed on: 4th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to 2019-03-31
filed on: 13th, December 2019
| accounts
|
Free Download
(17 pages)
|
(AP03) On 2019-09-11 - new secretary appointed
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-04-03
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 2019-04-30 to 2019-03-31
filed on: 15th, March 2019
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2018-04-30
filed on: 5th, February 2019
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates 2018-04-03
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 2017-09-20
filed on: 20th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 20th, July 2017
| incorporation
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-07-12
filed on: 12th, July 2017
| resolution
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 12th, July 2017
| change of name
|
Free Download
(2 pages)
|
(MR01) Registration of charge 107091250002, created on 2017-06-14
filed on: 22nd, June 2017
| mortgage
|
Free Download
(72 pages)
|
(AD01) Registered office address changed from Co Pinsent Masons Llp 1 Park Row Leeds LS1 5AB England to Bartleet Road Washford Redditch Worcestershire B98 0FL on 2017-06-20
filed on: 20th, June 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-06-14
filed on: 20th, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-06-14
filed on: 20th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-06-14
filed on: 20th, June 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 107091250001, created on 2017-06-14
filed on: 19th, June 2017
| mortgage
|
Free Download
(61 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-04-11
filed on: 11th, April 2017
| resolution
|
Free Download
(3 pages)
|
(CH01) On 2017-04-11 director's details were changed
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 25 Victoria Street London SW1H 0EX United Kingdom to Co Pinsent Masons Llp 1 Park Row Leeds LS1 5AB on 2017-04-11
filed on: 11th, April 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, April 2017
| incorporation
|
Free Download
(35 pages)
|