(AP01) On Fri, 31st Mar 2023 new director was appointed.
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 15th, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 31st Jan 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 31st Jan 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 31st Jan 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 22nd, June 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 31st Jan 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 072926550002, created on Wed, 11th Sep 2019
filed on: 12th, September 2019
| mortgage
|
Free Download
(27 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thu, 31st Jan 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 15th Jun 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On Thu, 15th Mar 2018 director's details were changed
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Oak House Barrington Road Altrincham Cheshire WA14 1HZ United Kingdom on Thu, 15th Mar 2018 to Suite a, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES
filed on: 15th, March 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 15th Mar 2018
filed on: 15th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 23rd Jun 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wed, 28th Jun 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 23rd Jun 2016
filed on: 13th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(8 pages)
|
(CH01) On Thu, 6th Aug 2015 director's details were changed
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 6th Aug 2015 director's details were changed
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 483 Green Lanes London N13 4BS on Mon, 24th Aug 2015 to Oak House Barrington Road Altrincham Cheshire WA14 1HZ
filed on: 24th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 23rd Jun 2015
filed on: 21st, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 21st Jul 2015: 1.25 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 23rd Jun 2014
filed on: 7th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 7th Aug 2014: 1.25 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 26th, March 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 23rd Jun 2013
filed on: 7th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 24th Jun 2013: 1.25 GBP
filed on: 15th, July 2013
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 072926550001
filed on: 10th, July 2013
| mortgage
|
Free Download
(26 pages)
|
(SH02) Sub-division of shares on Mon, 10th Jun 2013
filed on: 18th, June 2013
| capital
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Jun 2012
filed on: 7th, March 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 23rd Jun 2012
filed on: 29th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Jun 2011
filed on: 15th, February 2012
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed gifted with age LIMITEDcertificate issued on 12/08/11
filed on: 12th, August 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Fri, 12th Aug 2011 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to Thu, 23rd Jun 2011
filed on: 11th, July 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wed, 1st Dec 2010 director's details were changed
filed on: 9th, February 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 6th Oct 2010. Old Address: Flat 10, Lymington Mansions Lymington Rd West Hampstead London NW6 1SF England
filed on: 6th, October 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, June 2010
| incorporation
|
Free Download
(7 pages)
|