(CS01) Confirmation statement with no updates 2023-11-10
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-06-30
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-11-10
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-06-30
filed on: 29th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021-11-10
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-06-30
filed on: 22nd, September 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2016-04-07
filed on: 4th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2016-04-07
filed on: 4th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2016-04-07
filed on: 4th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2016-04-07
filed on: 4th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-11-10
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-06-30
filed on: 22nd, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-11-10
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2018-06-30
filed on: 2nd, April 2019
| accounts
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2018-11-21
filed on: 22nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-11-21
filed on: 21st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-11-21
filed on: 21st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-11-21
filed on: 21st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2018-11-21
filed on: 21st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-11-10
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2018-11-21 director's details were changed
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-06-30
filed on: 6th, April 2018
| accounts
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on 2017-12-31
filed on: 9th, January 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3.16 the Landing Blue Tower Media City Uk Salford England M50 2st to 10 Orange Street Haymarket London WC2H 7DQ on 2017-12-12
filed on: 12th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-11-10
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2017-11-21
filed on: 22nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-11-21
filed on: 21st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2016-06-30
filed on: 2nd, May 2017
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period extended from 2016-06-09 to 2016-06-30
filed on: 2nd, May 2017
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2017-03-01
filed on: 6th, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-03-01
filed on: 2nd, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-11-10
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(9 pages)
|
(MR04) Satisfaction of charge 087539370001 in full
filed on: 12th, January 2016
| mortgage
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2015-08-31 to 2015-06-09
filed on: 17th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2015-06-09
filed on: 17th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2015-10-30 with full list of members
filed on: 25th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2014-08-31
filed on: 18th, November 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2014-10-30 with full list of members
filed on: 5th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-11-05: 100.00 GBP
capital
|
|
(AA01) Previous accounting period shortened from 2014-10-31 to 2014-08-31
filed on: 5th, November 2014
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 087539370001
filed on: 8th, April 2014
| mortgage
|
Free Download
(19 pages)
|
(NEWINC) Incorporation
filed on: 30th, October 2013
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2013-10-30: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|