(AA) Full accounts data made up to 2022-12-31
filed on: 20th, December 2023
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 2023-07-07
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2021-12-31
filed on: 16th, February 2023
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 2022-07-07
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2020-12-31
filed on: 15th, February 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Small company accounts for the period up to 2019-12-31
filed on: 20th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-07-07
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-07-07
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2018-12-31
filed on: 12th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019-07-07
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Wynchgate House Woodlands Lane Bradley Stoke Bristol Avon BS32 4JT. Change occurred on 2019-05-20. Company's previous address: 20 Balderton Street London W1K 6TL England.
filed on: 20th, May 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-04-23
filed on: 17th, May 2019
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2019-04-23) of a secretary
filed on: 17th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019-04-23
filed on: 17th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-04-23
filed on: 17th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-04-23
filed on: 17th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-04-23
filed on: 17th, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-04-23
filed on: 17th, May 2019
| officers
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 096770860005
filed on: 8th, May 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 096770860004 in full
filed on: 20th, February 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 096770860003 in full
filed on: 19th, February 2019
| mortgage
|
Free Download
(1 page)
|
(AD01) New registered office address 20 Balderton Street London W1K 6TL. Change occurred on 2018-12-14. Company's previous address: Wellington House Cliffe Park Way, Bruntcliffe Road Morley Leeds West Yorkshire LS27 0RY United Kingdom.
filed on: 14th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2017-12-31
filed on: 3rd, October 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2018-07-07
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 096770860005, created on 2017-12-20
filed on: 21st, December 2017
| mortgage
|
Free Download
(105 pages)
|
(MR04) Satisfaction of charge 096770860002 in full
filed on: 5th, October 2017
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 096770860004, created on 2017-09-27
filed on: 5th, October 2017
| mortgage
|
Free Download
(100 pages)
|
(TM01) Director's appointment was terminated on 2017-09-27
filed on: 4th, October 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-09-27
filed on: 4th, October 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-09-27
filed on: 4th, October 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-09-27
filed on: 4th, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-09-27
filed on: 3rd, October 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 096770860003, created on 2017-09-27
filed on: 3rd, October 2017
| mortgage
|
Free Download
(100 pages)
|
(AP01) New director was appointed on 2017-09-27
filed on: 3rd, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-07-07
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2017-01-01
filed on: 13th, April 2017
| accounts
|
Free Download
(36 pages)
|
(CS01) Confirmation statement with updates 2016-07-07
filed on: 26th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 096770860002, created on 2016-04-18
filed on: 20th, April 2016
| mortgage
|
Free Download
(76 pages)
|
(MR04) Satisfaction of charge 096770860001 in full
filed on: 20th, April 2016
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 096770860001, created on 2015-11-20
filed on: 27th, November 2015
| mortgage
|
Free Download
(33 pages)
|
(AA01) Current accounting period extended from 2016-07-31 to 2016-12-31
filed on: 30th, July 2015
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 8th, July 2015
| incorporation
|
Free Download
(40 pages)
|