(AA) Full accounts data made up to Friday 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(24 pages)
|
(AD04) On Thursday 1st January 1970 location of register(s) was changed to 1 Park Row Leeds LS1 5AB
filed on: 15th, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 15th December 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Thursday 13th July 2023
filed on: 1st, August 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 24th May 2023 director's details were changed
filed on: 30th, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 24th May 2023 director's details were changed
filed on: 30th, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 15th December 2022
filed on: 1st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Thursday 31st March 2022
filed on: 3rd, November 2022
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates Wednesday 15th December 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Wednesday 31st March 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(24 pages)
|
(AA) Full accounts data made up to Tuesday 31st March 2020
filed on: 19th, December 2020
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates Friday 18th December 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) On Friday 13th December 2019 - new secretary appointed
filed on: 2nd, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 8 White Oak Square London Road Swanley Kent BR8 7AG to 1 Park Row Leeds LS1 5AB on Thursday 16th January 2020
filed on: 16th, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 18th December 2019
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on Saturday 30th November 2019
filed on: 13th, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 1st September 2019.
filed on: 11th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Sunday 1st September 2019
filed on: 11th, October 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Sunday 1st September 2019
filed on: 11th, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Sunday 31st March 2019
filed on: 23rd, September 2019
| accounts
|
Free Download
(25 pages)
|
(AP01) New director appointment on Monday 2nd September 2019.
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 2nd July 2019 director's details were changed
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 18th December 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Saturday 31st March 2018
filed on: 2nd, October 2018
| accounts
|
Free Download
(24 pages)
|
(TM01) Director appointment termination date: Friday 6th July 2018
filed on: 18th, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 6th July 2018.
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 30th May 2018.
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 23rd May 2018 director's details were changed
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 23rd May 2018 director's details were changed
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 18th December 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Friday 31st March 2017
filed on: 24th, August 2017
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates Sunday 18th December 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to Thursday 31st March 2016
filed on: 22nd, August 2016
| accounts
|
Free Download
(21 pages)
|
(AP01) New director appointment on Friday 5th August 2016.
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 5th August 2016
filed on: 5th, August 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 18th December 2015 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
(7 pages)
|
(AP04) On Thursday 27th August 2015 - new secretary appointed
filed on: 21st, November 2015
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD England to 8 White Oak Square London Road Swanley Kent BR8 7AG on Saturday 21st November 2015
filed on: 21st, November 2015
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 20th July 2015
filed on: 25th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 20th July 2015.
filed on: 25th, August 2015
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on Wednesday 15th July 2015
filed on: 25th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to One London Wall London EC2Y 5AB
filed on: 25th, August 2015
| address
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Wednesday 15th July 2015
filed on: 25th, August 2015
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 11th February 2015
filed on: 27th, February 2015
| capital
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Thursday 31st March 2016. Originally it was Thursday 31st December 2015
filed on: 27th, February 2015
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 093596410001, created on Friday 13th February 2015
filed on: 19th, February 2015
| mortgage
|
Free Download
(35 pages)
|
(AD01) Registered office address changed from 28 Ropemaker Place London EC2Y 9HD United Kingdom to Ropemaker Place 28 Ropemaker Street London EC2Y 9HD on Tuesday 23rd December 2014
filed on: 23rd, December 2014
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 18th December 2014 director's details were changed
filed on: 23rd, December 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 18th December 2014 secretary's details were changed
filed on: 23rd, December 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 18th December 2014 director's details were changed
filed on: 23rd, December 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 18th December 2014 secretary's details were changed
filed on: 23rd, December 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, December 2014
| incorporation
|
Free Download
(32 pages)
|