(CS01) Confirmation statement with no updates Tuesday 7th February 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 7th February 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 12th, January 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 17th, November 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 4th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 7th February 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 088813250007, created on Friday 17th July 2020
filed on: 22nd, July 2020
| mortgage
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with no updates Friday 7th February 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Friday 31st January 2020
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(4 pages)
|
(MR04) Charge 088813250001 satisfaction in full.
filed on: 11th, July 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 088813250006 satisfaction in full.
filed on: 11th, July 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 088813250004 satisfaction in full.
filed on: 1st, July 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 088813250003 satisfaction in full.
filed on: 1st, July 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 088813250005 satisfaction in full.
filed on: 1st, July 2019
| mortgage
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 26th June 2019
filed on: 1st, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 26th June 2019.
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Wednesday 6th April 2016
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 6th April 2016
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 7th February 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 6th, August 2018
| accounts
|
Free Download
(4 pages)
|
(MR04) Charge 088813250002 satisfaction in full.
filed on: 27th, April 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 7th February 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 088813250006, created on Monday 18th December 2017
filed on: 20th, December 2017
| mortgage
|
Free Download
(37 pages)
|
(TM01) Director appointment termination date: Monday 31st July 2017
filed on: 8th, August 2017
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Saturday 31st December 2016
filed on: 24th, July 2017
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 088813250005, created on Thursday 27th April 2017
filed on: 2nd, May 2017
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 088813250004, created on Monday 24th April 2017
filed on: 25th, April 2017
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 088813250003, created on Monday 24th April 2017
filed on: 25th, April 2017
| mortgage
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with updates Tuesday 7th February 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, January 2017
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Thursday 31st December 2015
filed on: 4th, January 2017
| accounts
|
Free Download
(12 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, December 2016
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 21st July 2016
filed on: 10th, August 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 21st July 2016
filed on: 10th, August 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 7th February 2016 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Thursday 17th March 2016
capital
|
|
(MR01) Registration of charge 088813250002, created on Friday 30th October 2015
filed on: 12th, November 2015
| mortgage
|
Free Download
(25 pages)
|
(TM01) Director appointment termination date: Wednesday 28th October 2015
filed on: 5th, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 28th October 2015.
filed on: 5th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 28th October 2015.
filed on: 5th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 28th October 2015.
filed on: 5th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 28th October 2015.
filed on: 5th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 28th October 2015
filed on: 5th, November 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 4th, November 2015
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 088813250001, created on Wednesday 28th October 2015
filed on: 30th, October 2015
| mortgage
|
Free Download
(37 pages)
|
(CH01) On Friday 9th October 2015 director's details were changed
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Friday 9th October 2015
filed on: 12th, October 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 9th October 2015.
filed on: 12th, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 145-157 st John Street London EC1V 4PW to Unit 23 Priory Tec Park Saxon Way Priory Park Hessle North Humberside HU13 9PB on Monday 12th October 2015
filed on: 12th, October 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 9th October 2015.
filed on: 12th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Thursday 31st December 2015, originally was Sunday 28th February 2016.
filed on: 12th, October 2015
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 9th October 2015
filed on: 12th, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 7th February 2015 with full list of members
filed on: 20th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Friday 20th February 2015
capital
|
|
(NEWINC) Company registration
filed on: 7th, February 2014
| incorporation
|
Free Download
(9 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Friday 7th February 2014
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|