(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 30th, August 2023
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 30th, August 2023
| accounts
|
Free Download
(43 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2021-12-31
filed on: 30th, August 2023
| accounts
|
Free Download
(10 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 30th, August 2023
| other
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2020-09-20
filed on: 18th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-05-24
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on 2023-01-31
filed on: 31st, January 2023
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2023-01-31) of a secretary
filed on: 31st, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-05-24
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 108255900002, created on 2021-09-08
filed on: 15th, September 2021
| mortgage
|
Free Download
(53 pages)
|
(PSC05) Change to a person with significant control 2020-02-19
filed on: 3rd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 1030 Centre Park Slutchers Lane Warrington WA1 1QL. Change occurred on 2021-08-02. Company's previous address: 5th Floor 53 - 54 Grosvenor Street London W1K 3HU England.
filed on: 2nd, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-06-18
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2021-06-30 to 2020-12-31
filed on: 14th, July 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-06-30
filed on: 4th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2020-06-18
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-06-30
filed on: 5th, March 2020
| accounts
|
Free Download
(9 pages)
|
(AA01) Accounting period ending changed to 2019-03-31 (was 2019-06-30).
filed on: 15th, October 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-06-18
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2019-06-21
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-06-21
filed on: 1st, July 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-06-21
filed on: 28th, June 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-06-21
filed on: 28th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-06-21
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-06-21
filed on: 28th, June 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-06-21
filed on: 28th, June 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-06-21
filed on: 28th, June 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-06-21
filed on: 28th, June 2019
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2019-06-21) of a secretary
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-06-21
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2019-06-21
filed on: 24th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 5th Floor 53 - 54 Grosvenor Street London W1K 3HU. Change occurred on 2019-06-24. Company's previous address: 3rd Floor, 26 Grosvenor Gardens London SW1W 0GT United Kingdom.
filed on: 24th, June 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-06-21
filed on: 24th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-06-21
filed on: 24th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2019-05-21
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-05-21
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 4th, April 2019
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 21st, December 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 3rd Floor, 26 Grosvenor Gardens London SW1W 0GT. Change occurred on 2018-11-22. Company's previous address: 7 Old Park Lane C/O Caledon Capital Partners Llp London W1K 1QR United Kingdom.
filed on: 22nd, November 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017-06-27
filed on: 29th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018-02-12
filed on: 29th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-06-18
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2018-02-12
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-02-12
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 15th, February 2018
| resolution
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2018-02-12: 100000.00 GBP
filed on: 12th, February 2018
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2018-01-15
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 108255900001, created on 2017-11-29
filed on: 4th, December 2017
| mortgage
|
Free Download
(32 pages)
|
(AP01) New director was appointed on 2017-08-14
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 2018-06-30 to 2018-03-31
filed on: 9th, August 2017
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017-07-27
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-06-29
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 19th, June 2017
| incorporation
|
Free Download
(10 pages)
|