AA |
Full accounts data made up to Friday 30th June 2023
filed on: 30th, December 2023
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates Friday 14th July 2023
filed on: 14th, July 2023
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
11426320.00 GBP is the capital in company's statement on Friday 30th June 2023
filed on: 14th, July 2023
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 27th April 2023
filed on: 12th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Friday 16th December 2022 director's details were changed
filed on: 1st, February 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 16th December 2022 director's details were changed
filed on: 1st, February 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5th Floor 18 Mansell Street London E1 8AA England to Second Floor, 66-68 East Smithfield Royal Pharmaceutical Building London E1W 1AW on Friday 16th December 2022
filed on: 16th, December 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 30th June 2022
filed on: 22nd, November 2022
|
accounts |
Free Download
(24 pages)
|
MR04 |
Charge 107457010007 satisfaction in full.
filed on: 9th, August 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 107457010006 satisfaction in full.
filed on: 9th, August 2022
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 27th April 2022
filed on: 10th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 4th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 21st December 2018
filed on: 4th, May 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 28th April 2017
filed on: 4th, May 2022
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 31st December 2021
filed on: 6th, January 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 30th June 2021
filed on: 14th, December 2021
|
accounts |
Free Download
(23 pages)
|
MR04 |
Charge 107457010005 satisfaction in full.
filed on: 23rd, July 2021
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 107457010007, created on Friday 2nd July 2021
filed on: 6th, July 2021
|
mortgage |
Free Download
(27 pages)
|
AP01 |
New director appointment on Friday 4th June 2021.
filed on: 4th, June 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 27th April 2021
filed on: 12th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 30th June 2020
filed on: 15th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 30th June 2020
filed on: 4th, February 2021
|
accounts |
Free Download
(23 pages)
|
MR01 |
Registration of charge 107457010006, created on Thursday 24th September 2020
filed on: 9th, October 2020
|
mortgage |
Free Download
(62 pages)
|
MR01 |
Registration of charge 107457010005, created on Thursday 24th September 2020
filed on: 9th, October 2020
|
mortgage |
Free Download
(62 pages)
|
MR04 |
Charge 107457010002 satisfaction in full.
filed on: 2nd, July 2020
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 107457010004 satisfaction in full.
filed on: 2nd, July 2020
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 107457010001 satisfaction in full.
filed on: 2nd, July 2020
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 107457010003 satisfaction in full.
filed on: 2nd, July 2020
|
mortgage |
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 11th May 2020.
filed on: 12th, May 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 27th April 2020
filed on: 5th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 21st January 2020
filed on: 22nd, January 2020
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 107457010004, created on Friday 13th December 2019
filed on: 16th, December 2019
|
mortgage |
Free Download
(47 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 16th, December 2019
|
accounts |
Free Download
(2 pages)
|
MR01 |
Registration of charge 107457010003, created on Thursday 24th October 2019
filed on: 1st, November 2019
|
mortgage |
Free Download
(47 pages)
|
PSC02 |
Notification of a person with significant control Friday 28th April 2017
filed on: 23rd, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP03 |
On Thursday 22nd August 2019 - new secretary appointed
filed on: 22nd, August 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Apm 40 Newtown Shopping Centre Newtown Birmingham B19 2SS United Kingdom to 5th Floor 18 Mansell Street London E1 8AA on Friday 24th May 2019
filed on: 24th, May 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 27th April 2019
filed on: 7th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 18th March 2019
filed on: 18th, March 2019
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 18th March 2019
filed on: 18th, March 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 11th March 2019.
filed on: 11th, March 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 11th March 2019.
filed on: 11th, March 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 20th January 2019
filed on: 13th, February 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 30th June 2018
filed on: 30th, January 2019
|
accounts |
Free Download
(14 pages)
|
AA01 |
Previous accounting period extended from Monday 30th April 2018 to Saturday 30th June 2018
filed on: 21st, January 2019
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 107457010002, created on Wednesday 5th December 2018
filed on: 18th, December 2018
|
mortgage |
Free Download
(46 pages)
|
AD01 |
Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Apm 40 Newtown Shopping Centre Newtown Birmingham B19 2SS on Wednesday 9th May 2018
filed on: 9th, May 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 27th April 2018
filed on: 9th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 107457010001, created on Friday 28th July 2017
filed on: 5th, August 2017
|
mortgage |
Free Download
(45 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 10th, July 2017
|
resolution |
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 28th, April 2017
|
incorporation |
Free Download
(21 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 28th April 2017
|
capital |
|