(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, March 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-12-11
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2022-12-31 to 2022-12-30
filed on: 28th, September 2023
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-12-31
filed on: 24th, July 2023
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2021-12-31
filed on: 23rd, June 2023
| accounts
|
Free Download
(48 pages)
|
(TM02) Termination of appointment as a secretary on 2022-02-28
filed on: 17th, April 2023
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-12-11
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Unit 12 Oak Green Stanley Green Business Park Cheadle Hulme Cheadle Cheshire SK8 6QL. Change occurred on 2023-03-17. Company's previous address: 1 Bartholomew Lane London EC2N 2AX United Kingdom.
filed on: 17th, March 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-12-11
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 123615230001, created on 2021-11-23
filed on: 25th, November 2021
| mortgage
|
Free Download
(34 pages)
|
(MR01) Registration of charge 123615230002, created on 2021-11-23
filed on: 25th, November 2021
| mortgage
|
Free Download
(53 pages)
|
(AA) Group of companies' accounts made up to 2020-12-31
filed on: 21st, August 2021
| accounts
|
Free Download
(38 pages)
|
(SH01) Statement of Capital on 2021-04-30: 5.01 GBP
filed on: 28th, May 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2021-03-03: 3.01 GBP
filed on: 8th, March 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-12-11
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2020-12-15: 2.01 GBP
filed on: 4th, February 2021
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2020-12-30
filed on: 12th, January 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-12-30
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
(AP04) Appointment (date: 2020-07-02) of a secretary
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Bartholomew Lane London EC2N 2AX. Change occurred on 2020-07-02. Company's previous address: First Floor, Templeback 10 Temple Back Bristol BS1 6FL United Kingdom.
filed on: 2nd, July 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-03-12
filed on: 27th, April 2020
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2019-12-19: 1.01 GBP
filed on: 17th, February 2020
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 12th, December 2019
| incorporation
|
Free Download
(45 pages)
|