(CS01) Confirmation statement with updates 2023/08/17
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control 2023/08/29
filed on: 29th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023/08/29 director's details were changed
filed on: 29th, August 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2023/08/29. New Address: 352 Kingston Road Ashford Middlesex TW15 3SF. Previous address: 35 Gabrielle House 332-336 Perth Road Ilford London IG2 6FF United Kingdom
filed on: 29th, August 2023
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/07/21.
filed on: 29th, July 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 2023/07/21 - the day director's appointment was terminated
filed on: 29th, July 2023
| officers
|
Free Download
(1 page)
|
(TM01) 2023/07/21 - the day director's appointment was terminated
filed on: 29th, July 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2023/07/29. New Address: 35 Gabrielle House 332-336 Perth Road Ilford London IG2 6FF. Previous address: Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH England
filed on: 29th, July 2023
| address
|
Free Download
(1 page)
|
(TM01) 2023/07/21 - the day director's appointment was terminated
filed on: 29th, July 2023
| officers
|
Free Download
(1 page)
|
(TM01) 2023/07/21 - the day director's appointment was terminated
filed on: 29th, July 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 14th, July 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 22nd, March 2023
| accounts
|
Free Download
(8 pages)
|
(PSC02) Notification of a person with significant control 2016/06/01
filed on: 17th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/08/17
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2022/08/17
filed on: 17th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/02/17 director's details were changed
filed on: 17th, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/02/17 director's details were changed
filed on: 17th, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/03/30 director's details were changed
filed on: 17th, August 2022
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 30th, June 2022
| accounts
|
Free Download
(14 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/08/27
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 17th, April 2021
| accounts
|
Free Download
(13 pages)
|
(MR04) Charge 097540950001 satisfaction in full.
filed on: 23rd, November 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/08/27
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2020/02/17 - the day director's appointment was terminated
filed on: 17th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/02/17.
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2020/02/17 - the day director's appointment was terminated
filed on: 17th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/02/17.
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 31st, December 2019
| accounts
|
Free Download
|
(CS01) Confirmation statement with no updates 2019/08/27
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 5th, February 2019
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 097540950002, created on 2018/10/26
filed on: 30th, October 2018
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 097540950003, created on 2018/10/26
filed on: 30th, October 2018
| mortgage
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 2018/08/27
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 3rd, January 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2017/08/27
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 1st, September 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 29th, August 2017
| resolution
|
Free Download
(14 pages)
|
(TM01) 2017/03/10 - the day director's appointment was terminated
filed on: 30th, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/02/01.
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 9th, January 2017
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 27th, October 2016
| resolution
|
Free Download
(16 pages)
|
(MR01) Registration of charge 097540950001, created on 2016/10/06
filed on: 17th, October 2016
| mortgage
|
Free Download
(60 pages)
|
(CS01) Confirmation statement with updates 2016/08/27
filed on: 10th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 2016/03/31
filed on: 14th, June 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/05/03. New Address: Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH. Previous address: M C R House, 341 Great Western Street Manchester Greater Manchester M14 4AL England
filed on: 3rd, May 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 28th, August 2015
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|