(CS01) Confirmation statement with no updates Thursday 28th March 2024
filed on: 2nd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Saturday 31st December 2022
filed on: 2nd, January 2024
| accounts
|
Free Download
(21 pages)
|
(MR04) Charge 095159650001 satisfaction in full.
filed on: 17th, November 2023
| mortgage
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 31st May 2023.
filed on: 21st, July 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st June 2023 director's details were changed
filed on: 6th, July 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 3rd March 2023
filed on: 28th, April 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 28th March 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 18th January 2022.
filed on: 21st, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 18th January 2022
filed on: 21st, November 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 18th January 2022
filed on: 21st, November 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 18th January 2022
filed on: 21st, November 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 18th January 2022.
filed on: 21st, November 2022
| officers
|
Free Download
(2 pages)
|
(AP04) Appointment (date: Monday 1st August 2022) of a secretary
filed on: 19th, August 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Eastcastle House 27-28 Eastcastle Street London W1W 8DH. Change occurred on Friday 19th August 2022. Company's previous address: Zurich House Canal Wharf Holbeck Leeds LS11 5PS England.
filed on: 19th, August 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 13th, May 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Monday 28th March 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Zurich House Canal Wharf Holbeck Leeds LS11 5PS. Change occurred on Wednesday 6th April 2022. Company's previous address: 37 Commercial Road Poole Dorset BH14 0HU.
filed on: 6th, April 2022
| address
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 24th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 18th January 2022
filed on: 24th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 18th January 2022
filed on: 21st, February 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 21st August 2017
filed on: 14th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 12th, August 2021
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment was terminated on Wednesday 31st March 2021
filed on: 31st, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 31st March 2021.
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 28th March 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 9th, December 2020
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 095159650001, created on Wednesday 29th April 2020
filed on: 5th, May 2020
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates Saturday 28th March 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 6th, February 2020
| accounts
|
Free Download
(12 pages)
|
(AA01) Current accounting period shortened to Tuesday 31st December 2019, originally was Tuesday 30th June 2020.
filed on: 5th, September 2019
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 25th January 2018.
filed on: 7th, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 1st June 2019.
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 28th March 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Wednesday 28th March 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wednesday 4th April 2018
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 4th April 2018
filed on: 4th, April 2018
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 15th, March 2018
| change of name
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 25th January 2018
filed on: 25th, January 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 28th March 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to Thursday 31st December 2015 (was Thursday 30th June 2016).
filed on: 26th, September 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On Monday 28th March 2016 director's details were changed
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 28th March 2016
filed on: 19th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 118.00 GBP is the capital in company's statement on Tuesday 19th April 2016
capital
|
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 18th, April 2016
| document replacement
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 17th March 2016
filed on: 6th, April 2016
| capital
|
Free Download
(4 pages)
|
(AD01) New registered office address 37 Commercial Road Poole Dorset BH14 0HU. Change occurred on Friday 22nd January 2016. Company's previous address: 42B Alton Road Poole Dorset BH14 8SW United Kingdom.
filed on: 22nd, January 2016
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 15th August 2015.
filed on: 6th, September 2015
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to Thursday 31st December 2015, originally was Thursday 31st March 2016.
filed on: 31st, March 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 28th, March 2015
| incorporation
|
Free Download
(34 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Saturday 28th March 2015
capital
|
|