(CS01) Confirmation statement with no updates Tue, 31st Oct 2023
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Thu, 12th Jan 2023
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Mon, 20th Jun 2022
filed on: 20th, June 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sat, 1st Jan 2022
filed on: 20th, May 2022
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates Wed, 12th Jan 2022
filed on: 23rd, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 15th Jul 2021: 2.00 GBP
filed on: 5th, August 2021
| capital
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Sat, 2nd Jan 2021
filed on: 11th, June 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Tue, 12th Jan 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 80 New Bond Street London W1S 1SB England on Fri, 29th Jan 2021 to 84 Grosvenor Street London W1K 3JZ
filed on: 29th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Sat, 28th Dec 2019
filed on: 28th, January 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Sun, 12th Jan 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Sat, 29th Dec 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th Jan 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Sat, 30th Dec 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Fri, 12th Jan 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control Thu, 23rd Feb 2017
filed on: 30th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 23rd Feb 2017
filed on: 30th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7 River Court Brighouse Business Village, Brighouse Road Middlesbrough TS2 1RT England on Thu, 19th Oct 2017 to 80 New Bond Street London W1S 1SB
filed on: 19th, October 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 105621340001, created on Fri, 24th Mar 2017
filed on: 3rd, April 2017
| mortgage
|
Free Download
(61 pages)
|
(AP01) On Thu, 23rd Mar 2017 new director was appointed.
filed on: 23rd, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom on Thu, 2nd Mar 2017 to 7 River Court Brighouse Business Village, Brighouse Road Middlesbrough TS2 1RT
filed on: 2nd, March 2017
| address
|
Free Download
(1 page)
|
(AP03) On Wed, 1st Mar 2017, company appointed a new person to the position of a secretary
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 1st Mar 2017 new director was appointed.
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Wed, 31st Jan 2018 to Sun, 31st Dec 2017
filed on: 1st, March 2017
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 1st Mar 2017
filed on: 1st, March 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, January 2017
| incorporation
|
Free Download
(25 pages)
|