(CH01) On Mon, 12th Feb 2024 director's details were changed
filed on: 12th, February 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 9th Jan 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Sat, 31st Dec 2022
filed on: 18th, December 2023
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on Thu, 30th Nov 2023
filed on: 7th, December 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 30th Nov 2023
filed on: 7th, December 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 27th Nov 2023
filed on: 4th, December 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 17th Nov 2023 new director was appointed.
filed on: 17th, November 2023
| officers
|
Free Download
(2 pages)
|
(AD03) Registered inspection location new location: C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT.
filed on: 30th, August 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Belmont House Station Way Crawley RH10 1JA United Kingdom on Fri, 25th Aug 2023 to 4-7 Great Pulteney Street London W1F 9NA
filed on: 25th, August 2023
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 7th Aug 2023 new director was appointed.
filed on: 7th, August 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 7th Jul 2023 new director was appointed.
filed on: 10th, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 22nd Aug 2022
filed on: 25th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 9th Jan 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control Mon, 22nd Aug 2022
filed on: 25th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 22nd Aug 2022
filed on: 25th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 22nd Aug 2022
filed on: 21st, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 22nd Aug 2022
filed on: 21st, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 22nd Aug 2022
filed on: 21st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 22nd Aug 2022
filed on: 21st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 27 Mortimer Street London W1T 3BL on Thu, 25th Aug 2022 to Belmont House Station Way Crawley RH10 1JA
filed on: 25th, August 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sun, 9th Jan 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, January 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sat, 9th Jan 2021
filed on: 9th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 27th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On Thu, 13th Aug 2020 director's details were changed
filed on: 13th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 13th Aug 2020 director's details were changed
filed on: 13th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 13th Aug 2020 director's details were changed
filed on: 13th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 9th Jan 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wed, 9th Jan 2019
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 14th Dec 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 14th Dec 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 9th, June 2017
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 074684370001, created on Tue, 31st Jan 2017
filed on: 8th, February 2017
| mortgage
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates Wed, 14th Dec 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 9th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 14th Dec 2015
filed on: 23rd, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 14th Dec 2014
filed on: 22nd, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 22nd Dec 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 14th Dec 2013
filed on: 24th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 24th Dec 2013: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 19th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 14th Dec 2012
filed on: 20th, December 2012
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 1st Oct 2012: 1000.00 GBP
filed on: 10th, December 2012
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 3rd, July 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 14th Dec 2011
filed on: 23rd, December 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, December 2010
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|