(CS01) Confirmation statement with updates March 23, 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 23, 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 21, 2022
filed on: 21st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 8, 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: April 3, 2020
filed on: 10th, June 2020
| officers
|
Free Download
(1 page)
|
(CH01) On May 20, 2020 director's details were changed
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Grosvenor House St. Pauls Square Birmingham B3 1RB England to 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL on May 20, 2020
filed on: 20th, May 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL United Kingdom to Grosvenor House St. Pauls Square Birmingham B3 1RB on April 16, 2020
filed on: 16th, April 2020
| address
|
Free Download
(1 page)
|
(AP01) On April 3, 2020 new director was appointed.
filed on: 16th, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 8, 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 8, 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 8, 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 8, 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 786 London Road Thornton Heath Surrey CR7 6JB to 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL on December 20, 2016
filed on: 20th, December 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 8, 2016 with full list of members
filed on: 2nd, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 6th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 8, 2015 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 13th, December 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 8, 2014 with full list of members
filed on: 17th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2013
filed on: 20th, August 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 8, 2013 with full list of members
filed on: 19th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) On April 2, 2012 new director was appointed.
filed on: 2nd, April 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on March 16, 2012. Old Address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 16th, March 2012
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 16, 2012
filed on: 16th, March 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, March 2012
| incorporation
|
Free Download
(20 pages)
|