(AD01) Address change date: Mon, 15th Nov 2021. New Address: 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB. Previous address: Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB
filed on: 15th, November 2021
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 18th Feb 2021. New Address: Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB. Previous address: 17a Thorney Leys Park Witney Oxfordshire OX28 4GE England
filed on: 18th, February 2021
| address
|
Free Download
(2 pages)
|
(TM01) Fri, 4th Sep 2020 - the day director's appointment was terminated
filed on: 10th, December 2020
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
|
(TM01) Fri, 17th Jul 2020 - the day director's appointment was terminated
filed on: 4th, August 2020
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sat, 29th Jun 2019
filed on: 1st, June 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 3rd Jan 2020
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from Mon, 31st Dec 2018 to Sun, 30th Jun 2019
filed on: 30th, September 2019
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 27th Aug 2019
filed on: 27th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 27th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 1st Jan 2019
filed on: 20th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Tue, 1st Jan 2019
filed on: 20th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 3rd Jan 2019
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 5th, July 2018
| accounts
|
Free Download
(42 pages)
|
(CS01) Confirmation statement with no updates Wed, 3rd Jan 2018
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 6th Oct 2017 director's details were changed
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 16th Oct 2017 director's details were changed
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 10th, July 2017
| accounts
|
Free Download
(39 pages)
|
(PSC01) Notification of a person with significant control Mon, 10th Jul 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 27th Jun 2017. New Address: 17a Thorney Leys Park Witney Oxfordshire OX28 4GE. Previous address: Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom
filed on: 27th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 26th Mar 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, June 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, June 2017
| gazette
|
Free Download
(1 page)
|
(TM01) Mon, 9th Jan 2017 - the day director's appointment was terminated
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 9th Jan 2017 new director was appointed.
filed on: 13th, January 2017
| officers
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(38 pages)
|
(AR01) Annual return drawn up to Sat, 26th Mar 2016 with full list of members
filed on: 31st, May 2016
| annual return
|
Free Download
(6 pages)
|
(TM01) Thu, 18th Feb 2016 - the day director's appointment was terminated
filed on: 27th, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 18th Feb 2016 new director was appointed.
filed on: 27th, May 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 095111860001, created on Tue, 22nd Mar 2016
filed on: 23rd, March 2016
| mortgage
|
Free Download
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 1st, September 2015
| document replacement
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 5th Jun 2015: 4782.72 GBP
filed on: 23rd, June 2015
| capital
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 23rd, June 2015
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 23rd, June 2015
| resolution
|
Free Download
|
(AP01) On Fri, 5th Jun 2015 new director was appointed.
filed on: 15th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 5th Jun 2015 new director was appointed.
filed on: 15th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Thu, 31st Mar 2016 to Thu, 31st Dec 2015
filed on: 27th, March 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, March 2015
| incorporation
|
Free Download
(34 pages)
|