(AD01) Address change date: 11th October 2022. New Address: 10th Floor 103 Colmore Row Birmingham B3 3AG. Previous address: C/O Rsm Uk Restructuring Advisory Llp St Philips Point Temple Row Birmingham B2 5AF
filed on: 11th, October 2022
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: 9th August 2022. New Address: C/O Rsm Uk Restructuring Advisory Llp St Philips Point Temple Row Birmingham B2 5AF. Previous address: Anglia House 6 Central Avenue Norwich Norfolk NR7 0HR England
filed on: 9th, August 2022
| address
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 4th August 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2nd July 2021
filed on: 13th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2nd July 2021
filed on: 13th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2nd July 2021 - the day director's appointment was terminated
filed on: 13th, July 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd July 2021
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 104458700001 in full
filed on: 17th, May 2021
| mortgage
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 24th, February 2021
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 21st, January 2021
| resolution
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 21st, January 2021
| incorporation
|
Free Download
(11 pages)
|
(TM01) 15th December 2020 - the day director's appointment was terminated
filed on: 21st, December 2020
| officers
|
Free Download
(1 page)
|
(TM01) 15th December 2020 - the day director's appointment was terminated
filed on: 17th, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th December 2020
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 11th December 2020
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 16th December 2020. New Address: Anglia House 6 Central Avenue Norwich Norfolk NR7 0HR. Previous address: Unit 7 Geron Way Staples Corner Business Park London NW2 6LW England
filed on: 16th, December 2020
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 11th December 2020
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 16th December 2020. New Address: Unit 7 Geron Way Staples Corner Business Park London NW2 6LW. Previous address: The Conifers Stone Lane Lydiard Millicent Swindon SN5 3LD England
filed on: 16th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(10 pages)
|
(TM02) 11th December 2020 - the day secretary's appointment was terminated
filed on: 11th, December 2020
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 104458700002, created on 13th November 2020
filed on: 18th, November 2020
| mortgage
|
Free Download
(24 pages)
|
(TM01) 10th November 2020 - the day director's appointment was terminated
filed on: 10th, November 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th October 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 24th October 2020 - the day director's appointment was terminated
filed on: 29th, October 2020
| officers
|
Free Download
(1 page)
|
(TM01) 4th September 2020 - the day director's appointment was terminated
filed on: 7th, September 2020
| officers
|
Free Download
(1 page)
|
(TM01) 4th September 2020 - the day director's appointment was terminated
filed on: 7th, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th August 2020
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th August 2020
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 7th August 2020
filed on: 9th, August 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 7th August 2020
filed on: 9th, August 2020
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 26th May 2020
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 29th, December 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 25th October 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 104458700001, created on 1st June 2019
filed on: 13th, June 2019
| mortgage
|
Free Download
(25 pages)
|
(AA01) Current accounting period extended from 31st October 2018 to 31st March 2019
filed on: 1st, March 2019
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 26th, February 2019
| resolution
|
Free Download
(20 pages)
|
(PSC07) Cessation of a person with significant control 21st February 2019
filed on: 21st, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 21st February 2019 - the day director's appointment was terminated
filed on: 21st, February 2019
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 1st December 2017
filed on: 23rd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 23rd November 2018. New Address: The Conifers Stone Lane Lydiard Millicent Swindon SN5 3LD. Previous address: Staples Corner Retail Park Geron Way London NW2 6LW United Kingdom
filed on: 23rd, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 25th October 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control 30th April 2018
filed on: 30th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2nd February 2017
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st February 2018
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 9th November 2017. New Address: 29 Pangbourne Avenue London W10 6DJ. Previous address: A104 Capital Buildings New Union Square London SW11 7AE United Kingdom
filed on: 9th, November 2017
| address
|
Free Download
(1 page)
|
(CH01) On 30th October 2017 director's details were changed
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th October 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 9th November 2017. New Address: Staples Corner Retail Park Geron Way London NW2 6LW. Previous address: 29 Pangbourne Avenue London W10 6DJ United Kingdom
filed on: 9th, November 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd December 2016
filed on: 5th, January 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 26th, October 2016
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|