(MR01) Registration of charge 089270460006, created on March 26, 2024
filed on: 26th, March 2024
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 089270460007, created on March 26, 2024
filed on: 26th, March 2024
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 6, 2024
filed on: 22nd, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2023
filed on: 6th, March 2024
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 089270460005, created on February 29, 2024
filed on: 1st, March 2024
| mortgage
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from May 26, 2023 to May 25, 2023
filed on: 26th, February 2024
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 089270460004, created on December 14, 2023
filed on: 18th, December 2023
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 11th, May 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates March 6, 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from May 27, 2022 to May 26, 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 089270460003, created on December 21, 2022
filed on: 28th, December 2022
| mortgage
|
Free Download
(27 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates March 6, 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from May 28, 2021 to May 27, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control June 1, 2021
filed on: 20th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 1, 2021
filed on: 13th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 1, 2021
filed on: 13th, July 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 10 Glaserton Road London N16 5QX to 8 Darenth Road London N16 6EJ on July 13, 2021
filed on: 13th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 6, 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 6, 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 19th, February 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates March 6, 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from May 29, 2018 to May 28, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 6, 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates March 6, 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) On March 8, 2016 new director was appointed.
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from May 30, 2016 to May 29, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 6, 2016 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from May 31, 2015 to May 30, 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from March 31, 2015 to May 31, 2015
filed on: 6th, December 2015
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 089270460002, created on October 27, 2015
filed on: 5th, November 2015
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 089270460001, created on August 29, 2015
filed on: 29th, August 2015
| mortgage
|
Free Download
(42 pages)
|
(AR01) Annual return made up to March 6, 2015 with full list of members
filed on: 26th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) On May 14, 2014 new director was appointed.
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on March 26, 2014. Old Address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
filed on: 26th, March 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 25, 2014
filed on: 25th, March 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, March 2014
| incorporation
|
Free Download
(20 pages)
|
(SH01) Capital declared on March 6, 2014: 1.00 GBP
capital
|
|