(AD01) Registered office address changed from Ryefield Court 81 Joel Street Northwood Hills Middlesex HA6 1LL to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2023-10-07
filed on: 7th, October 2023
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 21st, September 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2023-08-10
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2022-10-10
filed on: 10th, October 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-10-10
filed on: 10th, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 8th, September 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2022-08-10
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-08-10
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2020-09-27
filed on: 13th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020-09-27
filed on: 13th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020-09-27
filed on: 13th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-09-27
filed on: 11th, July 2021
| persons with significant control
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 28th, June 2021
| accounts
|
Free Download
(12 pages)
|
(TM01) Director appointment termination date: 2021-04-01
filed on: 12th, May 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021-05-12
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-04-01
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-08-10
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 30th, April 2020
| accounts
|
Free Download
(12 pages)
|
(AA01) Current accounting period shortened from 2020-01-31 to 2019-12-31
filed on: 27th, November 2019
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-08-08
filed on: 21st, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019-08-08
filed on: 21st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-08-08
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-08-08
filed on: 19th, August 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-08-08
filed on: 19th, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-08-08
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-08-10
filed on: 18th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2018-08-11
filed on: 18th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-08-08
filed on: 15th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-08-08
filed on: 15th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 084828770001 in full
filed on: 7th, August 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-01-31
filed on: 24th, June 2019
| accounts
|
Free Download
(12 pages)
|
(CH01) On 2018-12-06 director's details were changed
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-08-10
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-01-31
filed on: 18th, June 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2017-08-10
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-01-31
filed on: 13th, July 2017
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 2016-08-11
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 084828770001, created on 2017-03-13
filed on: 13th, March 2017
| mortgage
|
Free Download
(42 pages)
|
(TM01) Director appointment termination date: 2016-12-05
filed on: 9th, January 2017
| officers
|
Free Download
(2 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2016-12-05: 90.00 GBP
filed on: 9th, January 2017
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016-08-10
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a small company made up to 2016-01-31
filed on: 25th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2015-08-10 with full list of members
filed on: 10th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-08-10: 100.00 GBP
capital
|
|
(AA) Accounts for a small company made up to 2015-01-31
filed on: 30th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 2014-01-31
filed on: 13th, October 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-08-30 with full list of members
filed on: 22nd, September 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-09-22: 100.00 GBP
capital
|
|
(AA01) Previous accounting period shortened from 2014-04-30 to 2014-01-31
filed on: 7th, February 2014
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-08-30
filed on: 30th, August 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-08-30
filed on: 30th, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-08-30 with full list of members
filed on: 30th, August 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2013-04-10 director's details were changed
filed on: 30th, August 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2013-08-29: 100.00 GBP
filed on: 29th, August 2013
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 10th, April 2013
| incorporation
|
Free Download
(22 pages)
|