(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 14th, September 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 10, 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 21st, December 2022
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on August 7, 2022
filed on: 16th, August 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 10, 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 10, 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 7 Christie Way Christie Fields Manchester M21 7QY. Change occurred on July 6, 2021. Company's previous address: 1 Bedford Row London WC1R 4BZ.
filed on: 6th, July 2021
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on April 9, 2021
filed on: 21st, April 2021
| officers
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full company accounts data drawn up to December 31, 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 10, 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 10, 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on May 23, 2019
filed on: 23rd, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 9, 2019
filed on: 17th, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 12th, April 2019
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on March 6, 2019
filed on: 14th, March 2019
| officers
|
Free Download
(1 page)
|
(CH01) On September 24, 2018 director's details were changed
filed on: 24th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 10, 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control August 9, 2018
filed on: 31st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control December 13, 2017
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 3, 2018
filed on: 10th, April 2018
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 097266420001, created on February 5, 2018
filed on: 6th, February 2018
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 097266420002, created on February 5, 2018
filed on: 6th, February 2018
| mortgage
|
Free Download
(32 pages)
|
(TM01) Director's appointment was terminated on October 9, 2017
filed on: 17th, October 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 10, 2017
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 10th, May 2017
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from December 31, 2016 to September 30, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(1 page)
|
(AP01) On November 22, 2016 new director was appointed.
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 10, 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to December 31, 2016
filed on: 29th, February 2016
| accounts
|
Free Download
(1 page)
|
(AP01) On September 25, 2015 new director was appointed.
filed on: 16th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On September 25, 2015 new director was appointed.
filed on: 16th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On September 25, 2015 new director was appointed.
filed on: 16th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On September 25, 2015 new director was appointed.
filed on: 15th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On September 25, 2015 new director was appointed.
filed on: 15th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On September 25, 2015 new director was appointed.
filed on: 15th, October 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, August 2015
| incorporation
|
Free Download
(28 pages)
|