(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Saddlers House 44 Gutter Lane London EC2V 6BR England to 6th Floor, Saddlers House 44 Gutter Lane London EC2V 6BR on June 7, 2023
filed on: 7th, June 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Fifth Floor 1-2 Royal Exchange Buildings London EC3V 3LF England to Saddlers House 44 Gutter Lane London EC2V 6BR on April 25, 2023
filed on: 25th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 18, 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
(AP01) On September 16, 2022 new director was appointed.
filed on: 14th, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 16, 2022
filed on: 14th, November 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 18, 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 12th, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 18, 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On May 18, 2020 director's details were changed
filed on: 18th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 18, 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 17th, October 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates March 18, 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 5th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 18, 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates March 18, 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 2nd, December 2016
| accounts
|
Free Download
|
(AD01) Registered office address changed from Queen's Chambers 2nd Floor 5 John Dalton Street Manchester M2 6ET to Fifth Floor 1-2 Royal Exchange Buildings London EC3V 3LF on November 23, 2016
filed on: 23rd, November 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 089446810001, created on April 4, 2016
filed on: 20th, April 2016
| mortgage
|
Free Download
(18 pages)
|
(AR01) Annual return made up to March 18, 2016 with full list of members
filed on: 24th, March 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 18, 2015 with full list of members
filed on: 7th, April 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on April 7, 2015: 4800001.00 GBP
capital
|
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights
filed on: 25th, July 2014
| resolution
|
|
(SH01) Capital declared on June 24, 2014: 4800001.00 GBP
filed on: 25th, July 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights
filed on: 25th, July 2014
| resolution
|
Free Download
(7 pages)
|
(SH01) Capital declared on May 7, 2014: 3695001.00 GBP
filed on: 6th, June 2014
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 14th, May 2014
| resolution
|
Free Download
(48 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, March 2014
| incorporation
|
Free Download
(24 pages)
|