(AA) Small-sized company accounts made up to Thu, 29th Dec 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(9 pages)
|
(TM01) Tue, 13th Jun 2023 - the day director's appointment was terminated
filed on: 28th, June 2023
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 13th Jun 2023 - the day director's appointment was terminated
filed on: 28th, June 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 13th Jun 2023 new director was appointed.
filed on: 28th, June 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 13th Jun 2023 new director was appointed.
filed on: 28th, June 2023
| officers
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Tue, 13th Jun 2023
filed on: 27th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 13th Jun 2023
filed on: 27th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, June 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 20th May 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Wed, 29th Dec 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 20th May 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Tue, 9th Nov 2021 new director was appointed.
filed on: 10th, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 9th Nov 2021 - the day director's appointment was terminated
filed on: 10th, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Tue, 29th Dec 2020
filed on: 11th, August 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 20th May 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Sun, 29th Dec 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 20th May 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Tue, 5th Mar 2019
filed on: 21st, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 5th Mar 2019 director's details were changed
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to Sun, 30th Dec 2018
filed on: 19th, July 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 20th May 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 5th Mar 2019. New Address: 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS. Previous address: 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG England
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
(TM01) Sun, 1st Jul 2018 - the day director's appointment was terminated
filed on: 17th, December 2018
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Sun, 24th Dec 2017
filed on: 12th, July 2018
| accounts
|
Free Download
(9 pages)
|
(AP01) On Wed, 6th Jun 2018 new director was appointed.
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 20th May 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 21st Dec 2017. New Address: 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG. Previous address: PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA
filed on: 21st, December 2017
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Sun, 25th Dec 2016
filed on: 7th, August 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sat, 20th May 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Fri, 1st Jan 2016 director's details were changed
filed on: 6th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 3rd Jun 2016 with full list of members
filed on: 6th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Small-sized company accounts made up to Sun, 27th Dec 2015
filed on: 5th, July 2016
| accounts
|
Free Download
(6 pages)
|
(TM01) Mon, 25th Jan 2016 - the day director's appointment was terminated
filed on: 20th, April 2016
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Sun, 28th Dec 2014
filed on: 6th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 3rd Jun 2015 with full list of members
filed on: 24th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 24th Jun 2015: 1.00 GBP
capital
|
|
(AA) Small-sized company accounts made up to Sun, 29th Dec 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Mon, 18th Aug 2014. New Address: Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA. Previous address: P.O. Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA
filed on: 18th, August 2014
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 18th Aug 2014. New Address: Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA. Previous address: Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England
filed on: 18th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 3rd Jun 2014 with full list of members
filed on: 30th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 30th Jun 2014: 1.00 GBP
capital
|
|
(AA01) Current accounting reference period shortened from Mon, 30th Jun 2014 to Tue, 31st Dec 2013
filed on: 28th, June 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On Mon, 3rd Jun 2013 director's details were changed
filed on: 19th, June 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On Tue, 18th Jun 2013 new director was appointed.
filed on: 18th, June 2013
| officers
|
Free Download
(3 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 18th, June 2013
| incorporation
|
Free Download
(36 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 18th, June 2013
| resolution
|
Free Download
(2 pages)
|
(AP01) On Tue, 18th Jun 2013 new director was appointed.
filed on: 18th, June 2013
| officers
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085538370001
filed on: 13th, June 2013
| mortgage
|
Free Download
(64 pages)
|
(CH01) On Mon, 3rd Jun 2013 director's details were changed
filed on: 12th, June 2013
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, June 2013
| incorporation
|
Free Download
(43 pages)
|