(AA) Full accounts data made up to 2023-03-31
filed on: 11th, January 2024
| accounts
|
Free Download
(28 pages)
|
(CH01) On 2023-12-20 director's details were changed
filed on: 22nd, December 2023
| officers
|
Free Download
(2 pages)
|
(AD02) Location of register of charges has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB at an unknown date
filed on: 20th, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-12-12
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AUD) Auditor's resignation
filed on: 13th, April 2023
| auditors
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2022-03-31
filed on: 9th, March 2023
| accounts
|
Free Download
(28 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-12-12
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2022-05-23
filed on: 20th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-05-23
filed on: 19th, July 2022
| officers
|
Free Download
(1 page)
|
(AUD) Auditor's resignation
filed on: 15th, March 2022
| auditors
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2021-12-31 to 2022-03-31
filed on: 22nd, February 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-12-12
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to 2020-12-31
filed on: 29th, December 2021
| accounts
|
Free Download
(29 pages)
|
(MR04) Satisfaction of charge 117261270001 in full
filed on: 22nd, December 2021
| mortgage
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 14th, September 2021
| resolution
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 14th, September 2021
| incorporation
|
Free Download
(29 pages)
|
(PSC05) Change to a person with significant control 2021-09-06
filed on: 6th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021-09-06
filed on: 6th, September 2021
| resolution
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2021-08-23
filed on: 26th, August 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2021-08-23
filed on: 26th, August 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-08-23
filed on: 26th, August 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Horseshoe Farm Elkington Way Alderley Edge Cheshire SK9 7GU England to 4th Floor, Westworks White City Place 195 Wood Lane London W12 7FQ on 2021-08-26
filed on: 26th, August 2021
| address
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 100 New Bridge Street London EC4V 6JA at an unknown date
filed on: 26th, August 2021
| address
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 100 New Bridge Street London EC4V 6JA at an unknown date
filed on: 26th, August 2021
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2021-08-26
filed on: 26th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-08-23
filed on: 26th, August 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-08-23
filed on: 26th, August 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-08-23
filed on: 26th, August 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-08-23
filed on: 26th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-12-12
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2019-12-31
filed on: 13th, January 2021
| accounts
|
Free Download
|
(CH01) On 2020-02-19 director's details were changed
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-12-12
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from The Box Horseshoe Lane Alderley Edge SK9 7QP United Kingdom to Horseshoe Farm Elkington Way Alderley Edge Cheshire SK9 7GU on 2019-12-10
filed on: 10th, December 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-12-14
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 18th, January 2019
| resolution
|
Free Download
(22 pages)
|
(MR01) Registration of charge 117261270001, created on 2019-01-15
filed on: 16th, January 2019
| mortgage
|
Free Download
(51 pages)
|
(NEWINC) Incorporation
filed on: 13th, December 2018
| incorporation
|
Free Download
(11 pages)
|
(SH01) Statement of Capital on 2018-12-13: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|