(MR01) Registration of charge 077674110001, created on 2023-10-06
filed on: 6th, October 2023
| mortgage
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with no updates 2023-09-08
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 28 Eaton Avenue Matrix Office Park Buckshaw Village Chorley Lancashire PR7 7NA to Discovery House Norwich Business Park Norwich Norfolk NR4 6EJ on 2023-08-04
filed on: 4th, August 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-05-31
filed on: 22nd, May 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2022-09-08
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-05-31
filed on: 26th, May 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2021-09-08
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2020-05-31
filed on: 27th, August 2021
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-09-08
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-05-31
filed on: 17th, April 2020
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control 2020-02-01
filed on: 2nd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-02-01 director's details were changed
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-09-08
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from 2018-12-30 to 2019-05-31
filed on: 24th, September 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-09-08
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 21st, August 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 29th, September 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2017-09-08
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 9th, November 2016
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from 2015-12-31 to 2015-12-30
filed on: 14th, September 2016
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-09-08
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, December 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, December 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-09-08 with full list of members
filed on: 3rd, December 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2015-09-07 director's details were changed
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3rd Floor Chronicle House 72 - 78 Fleet Street London EC4Y 1HY to 28 Eaton Avenue Matrix Office Park Buckshaw Village Chorley Lancashire PR7 7NA on 2015-12-03
filed on: 3rd, December 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 15th, September 2015
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 27th, March 2015
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, February 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-09-08 with full list of members
filed on: 5th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-02-05: 51000.00 GBP
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, January 2015
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-01-03
filed on: 3rd, January 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-01-03
filed on: 3rd, January 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-09-08 with full list of members
filed on: 29th, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2013-10-29: 51000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 7th, June 2013
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Office 116 55 Old Broad Street London EC2M 1RX United Kingdom on 2013-02-28
filed on: 28th, February 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-09-08 with full list of members
filed on: 14th, November 2012
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2012-02-22: 51000.00 GBP
filed on: 22nd, February 2012
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2012-02-08
filed on: 8th, February 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2012-09-30 to 2012-12-31
filed on: 23rd, December 2011
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3Rd Floor 5 New York Street Manchester M1 4JB England on 2011-11-23
filed on: 23rd, November 2011
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2011-10-28: 1000.00 GBP
filed on: 4th, November 2011
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-11-04
filed on: 4th, November 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 8th, September 2011
| incorporation
|
Free Download
(25 pages)
|