(CS01) Confirmation statement with no updates Thursday 16th March 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 7th May 2022
filed on: 19th, February 2023
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 112136240004, created on Monday 15th August 2022
filed on: 20th, August 2022
| mortgage
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 16th March 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 7th May 2021
filed on: 16th, March 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 16th March 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Monday 18th January 2021
filed on: 1st, February 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 18th January 2021 director's details were changed
filed on: 29th, January 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 18th January 2021.
filed on: 29th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 17th January 2021 director's details were changed
filed on: 29th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 6th March 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period extended from Friday 28th February 2020 to Thursday 7th May 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 15th June 2020
filed on: 23rd, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Monday 15th June 2020
filed on: 23rd, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from International House 12 Constance Street London E16 2DQ United Kingdom to 40 Greville Street Manchester M13 0YG on Monday 30th March 2020
filed on: 30th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 16th March 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 19th November 2019
filed on: 20th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 19th November 2019.
filed on: 20th, November 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 19th November 2019
filed on: 20th, November 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 19th November 2019
filed on: 20th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 28th February 2019
filed on: 15th, November 2019
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 112136240003, created on Friday 17th May 2019
filed on: 28th, May 2019
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 112136240002, created on Monday 18th March 2019
filed on: 20th, March 2019
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Saturday 16th March 2019
filed on: 16th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 112136240001, created on Wednesday 28th March 2018
filed on: 31st, March 2018
| mortgage
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 19th, February 2018
| incorporation
|
Free Download
(10 pages)
|