(CS01) Confirmation statement with updates Saturday 22nd July 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 27th June 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Friday 22nd July 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 27th June 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Thursday 22nd July 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 27th June 2020
filed on: 13th, August 2021
| accounts
|
Free Download
(9 pages)
|
(AA01) Current accounting period shortened to Saturday 27th June 2020, originally was Sunday 28th June 2020.
filed on: 28th, June 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 22nd July 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(9 pages)
|
(AA01) Current accounting period shortened to Friday 28th June 2019, originally was Saturday 29th June 2019.
filed on: 29th, June 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Sunday 30th June 2019 to Saturday 29th June 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from Sunday 31st March 2019 to Sunday 30th June 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, November 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 22nd July 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, October 2019
| gazette
|
Free Download
(1 page)
|
(CH01) On Wednesday 7th August 2019 director's details were changed
filed on: 7th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 22 205 Richmond Road London E8 3FF England to Ebenezer House Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2BE on Wednesday 7th August 2019
filed on: 7th, August 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 31st May 2019
filed on: 6th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Friday 31st May 2019
filed on: 6th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 30 Leicester Square London WC2H 7LA England to Flat 22 205 Richmond Road London E8 3FF on Wednesday 5th June 2019
filed on: 5th, June 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 31st May 2019
filed on: 4th, June 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 31st May 2019
filed on: 4th, June 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 22nd January 2019 director's details were changed
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts made up to Saturday 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(22 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/18
filed on: 28th, December 2018
| accounts
|
Free Download
(66 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/18
filed on: 28th, December 2018
| other
|
Free Download
(2 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/18
filed on: 28th, December 2018
| other
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 22nd July 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on Sunday 31st December 2017
filed on: 8th, January 2018
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Saturday 31st March 2018. Originally it was Saturday 30th September 2017
filed on: 21st, September 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On Wednesday 9th August 2017 director's details were changed
filed on: 9th, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 9th August 2017
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 26th July 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 25th July 2017 director's details were changed
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 22nd July 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Wednesday 28th June 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 28th June 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 14 3rd Floor 14 Little Lever Street Manchester M1 1HR to 30 Leicester Square London WC2H 7LA on Thursday 15th June 2017
filed on: 15th, June 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 14th June 2017.
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 14th June 2017.
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP03) On Wednesday 14th June 2017 - new secretary appointed
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 1st, March 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 22nd July 2016
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thursday 1st October 2015 director's details were changed
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 22nd July 2015 with full list of members
filed on: 28th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 3rd Floor 14 Little Lever Street Manchester M1 1HR England to 14 3rd Floor 14 Little Lever Street Manchester M1 1HR on Wednesday 15th July 2015
filed on: 15th, July 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3rd Floor North Square, 11-13 Spear Street Manchester Greater Manchester M1 1JU to 3rd Floor 14 Little Lever Street Manchester M1 1HR on Tuesday 14th July 2015
filed on: 14th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 22nd, April 2015
| accounts
|
|
(AA01) Previous accounting period extended from Thursday 31st July 2014 to Tuesday 30th September 2014
filed on: 15th, April 2015
| accounts
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 1st August 2014
filed on: 23rd, January 2015
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Monday 22nd July 2013
filed on: 3rd, December 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 22nd July 2013
filed on: 3rd, December 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 22nd July 2014 director's details were changed
filed on: 17th, November 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 15th August 2014 director's details were changed
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 15th August 2014 director's details were changed
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 15th August 2014 director's details were changed
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 22nd July 2014 with full list of members
filed on: 15th, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 15th August 2014
capital
|
|
(NEWINC) Company registration
filed on: 22nd, July 2013
| incorporation
|
|