(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 1st, February 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 8th Jun 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 8th Jun 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to Fri, 30th Apr 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(1 page)
|
(CH01) On Fri, 26th Nov 2021 director's details were changed
filed on: 26th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 26th Nov 2021 director's details were changed
filed on: 26th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 26th Nov 2021 director's details were changed
filed on: 26th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 26th Nov 2021 director's details were changed
filed on: 26th, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Montacs Regus House Herons Way Chester Business Park Chester Cheshire CH4 9QR England on Wed, 3rd Nov 2021 to C/O Montacs, International House Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF
filed on: 3rd, November 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Kemp House 160 City Road London EC1V 2NX United Kingdom on Thu, 24th Jun 2021 to C/O Montacs Regus House Herons Way Chester Business Park Chester Cheshire CH4 9QR
filed on: 24th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 9th Jun 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 2nd, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 2nd Jun 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 120346300002, created on Thu, 18th Mar 2021
filed on: 24th, March 2021
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 4th Jun 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 120346300001, created on Wed, 18th Sep 2019
filed on: 23rd, September 2019
| mortgage
|
Free Download
(7 pages)
|
(AD01) Change of registered address from The Smiths Building 179 Great Portland Street London W1W 5PL United Kingdom on Mon, 24th Jun 2019 to Kemp House 160 City Road London EC1V 2NX
filed on: 24th, June 2019
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 21st Jun 2019 director's details were changed
filed on: 21st, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 21st Jun 2019 director's details were changed
filed on: 21st, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 21st Jun 2019 director's details were changed
filed on: 21st, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 21st Jun 2019 director's details were changed
filed on: 21st, June 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, June 2019
| incorporation
|
Free Download
(29 pages)
|
(SH01) Capital declared on Wed, 5th Jun 2019: 4.00 GBP
capital
|
|