(CS01) Confirmation statement with no updates Tue, 16th Jan 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Mon, 16th Jan 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Fri, 7th May 2021
filed on: 16th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 13th, January 2023
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on Thu, 8th Sep 2022
filed on: 8th, September 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 10th Jun 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 2nd, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 10th Jun 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 19th May 2021
filed on: 19th, May 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 19th May 2021
filed on: 19th, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On Wed, 22nd Jul 2020 director's details were changed
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 22nd Jul 2020
filed on: 22nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 22nd Jul 2020 director's details were changed
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 10th Jun 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Mon, 10th Jun 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Sun, 10th Feb 2019
filed on: 21st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 10th Feb 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, January 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, January 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 094326190004, created on Thu, 20th Dec 2018
filed on: 21st, December 2018
| mortgage
|
Free Download
(28 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 094326190003, created on Thu, 20th Dec 2018
filed on: 21st, December 2018
| mortgage
|
Free Download
(29 pages)
|
(AP01) On Thu, 28th Jun 2018 new director was appointed.
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 12th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 6th Apr 2016
filed on: 12th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 6th Apr 2016
filed on: 12th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 10th Feb 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
|
(AD01) Change of registered address from 68 Grafton Way London W1T 5DS United Kingdom on Tue, 30th Jan 2018 to 20 York Place Leeds LS1 2EX
filed on: 30th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 20 York Place Leeds LS1 2EX England on Wed, 22nd Nov 2017 to 68 Grafton Way London W1T 5DS
filed on: 22nd, November 2017
| address
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to Fri, 31st Mar 2017 from Tue, 28th Feb 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 094326190002, created on Tue, 21st Feb 2017
filed on: 22nd, February 2017
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 094326190001, created on Tue, 21st Feb 2017
filed on: 22nd, February 2017
| mortgage
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with updates Fri, 10th Feb 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on Sun, 1st May 2016
filed on: 22nd, February 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 7 Praed Street London W2 1NJ United Kingdom on Thu, 3rd Mar 2016 to 20 York Place Leeds LS1 2EX
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 10th Feb 2016
filed on: 2nd, March 2016
| annual return
|
Free Download
(7 pages)
|
(CH01) On Tue, 2nd Jun 2015 director's details were changed
filed on: 26th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 3rd Feb 2016 director's details were changed
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 1st Jun 2015: 1000.00 GBP
filed on: 24th, June 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution
filed on: 15th, June 2015
| resolution
|
Free Download
|
(AP01) On Mon, 1st Jun 2015 new director was appointed.
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 1st Jun 2015 new director was appointed.
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 1st Jun 2015 new director was appointed.
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, February 2015
| incorporation
|
Free Download
(23 pages)
|
(SH01) Capital declared on Tue, 10th Feb 2015: 1.00 GBP
capital
|
|