(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 26th, January 2024
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 4th, October 2023
| resolution
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 26th September 2023
filed on: 27th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 26th September 2023
filed on: 27th, September 2023
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tuesday 26th September 2023
filed on: 27th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 9th, May 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 3rd March 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on Wednesday 27th April 2022
filed on: 27th, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 3rd March 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 2nd September 2021 director's details were changed
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England to Devonshire House 60 Goswell Road London EC1M 7AD on Thursday 7th October 2021
filed on: 7th, October 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 1st January 2019
filed on: 7th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wednesday 3rd March 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 3rd March 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 9th, June 2020
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from Monday 1st April 2019 to Sunday 31st March 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from Sunday 24th March 2019 to Monday 1st April 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 3rd March 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 13th, March 2019
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from Cardinal House 20 st. Marys Parsonage Manchester M3 2LY to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on Wednesday 6th March 2019
filed on: 6th, March 2019
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Sunday 25th March 2018 to Saturday 24th March 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Saturday 3rd March 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Sunday 26th March 2017 to Saturday 25th March 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Monday 27th March 2017 to Sunday 26th March 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, June 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 3rd March 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, May 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 3rd March 2016 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Saturday 28th March 2015 to Friday 27th March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 3rd March 2015 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 27th April 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Saturday 29th March 2014 to Friday 28th March 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 3rd March 2014 with full list of members
filed on: 12th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 12th May 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Sunday 3rd March 2013 with full list of members
filed on: 29th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 1st, February 2013
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Friday 30th March 2012 to Thursday 29th March 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, July 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, July 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 3rd March 2012 with full list of members
filed on: 2nd, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 26th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st March 2011 to Wednesday 30th March 2011
filed on: 25th, November 2011
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, July 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, July 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 3rd March 2011 with full list of members
filed on: 4th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 8th March 2010.
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, March 2010
| incorporation
|
Free Download
(31 pages)
|
(TM01) Director appointment termination date: Wednesday 3rd March 2010
filed on: 3rd, March 2010
| officers
|
Free Download
(1 page)
|