AP01 |
New director was appointed on 20th November 2023
filed on: 21st, November 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 9th, November 2023
|
accounts |
Free Download
(22 pages)
|
AD04 |
Location of company register(s) has been changed to 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT at an unknown date
filed on: 23rd, October 2023
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th June 2023
filed on: 14th, June 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
13th June 2023 - the day director's appointment was terminated
filed on: 14th, June 2023
|
officers |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 1st August 2022
filed on: 16th, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th May 2023
filed on: 16th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Berkeley Square House, Office 286a, 2nd Floor Berkeley Square London W1J 6BD. Previous address: Marylebone House, 52-54 st John Street St. John Street London EC1M 4HF England
filed on: 9th, May 2023
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 24th, December 2022
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 16th May 2022
filed on: 24th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 20th May 2022. New Address: 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT. Previous address: 10 Perth Road London N22 5RB
filed on: 20th, May 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 11th, March 2022
|
accounts |
Free Download
(24 pages)
|
AA01 |
Previous accounting period shortened to 27th December 2020
filed on: 24th, December 2021
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 3rd August 2021. New Address: 10 Perth Road London N22 5RB. Previous address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
filed on: 3rd, August 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th May 2021
filed on: 18th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, April 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, April 2021
|
gazette |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2019
filed on: 23rd, April 2021
|
accounts |
Free Download
(19 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 23rd, April 2021
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 23rd, April 2021
|
accounts |
Free Download
(62 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 23rd, April 2021
|
other |
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Marylebone House, 52-54 st John Street St. John Street London EC1M 4HF at an unknown date
filed on: 17th, March 2021
|
address |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 11th, January 2021
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 11th, January 2021
|
other |
Free Download
(1 page)
|
AD01 |
Address change date: 7th October 2020. New Address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. Previous address: C/O Tim Corbett Condor House 5-10 st Paul's Churchyard London EC4M 8AL England
filed on: 7th, October 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th May 2020
filed on: 18th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 12th, November 2019
|
accounts |
Free Download
(60 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2018
filed on: 12th, November 2019
|
accounts |
Free Download
(19 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 23rd, October 2019
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 23rd, October 2019
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th May 2019
filed on: 17th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 22nd, December 2018
|
accounts |
Free Download
(56 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2017
filed on: 22nd, December 2018
|
accounts |
Free Download
(16 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 26th, November 2018
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 26th, November 2018
|
other |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 28th December 2017
filed on: 30th, September 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th May 2018
filed on: 25th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 15th, February 2018
|
accounts |
Free Download
(53 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2016
filed on: 15th, February 2018
|
accounts |
Free Download
(16 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/16
filed on: 30th, October 2017
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
filed on: 19th, October 2017
|
other |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 29th December 2016
filed on: 28th, September 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 16th May 2017
filed on: 25th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 25th, January 2017
|
accounts |
Free Download
(18 pages)
|
SH01 |
Statement of Capital on 31st October 2016: 591589.00 GBP
filed on: 5th, December 2016
|
capital |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2015
filed on: 7th, October 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 16th May 2016 with full list of members
filed on: 1st, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st June 2016: 1000.00 GBP
|
capital |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 24th May 2016
filed on: 24th, May 2016
|
resolution |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 31st March 2016
filed on: 24th, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
31st March 2016 - the day director's appointment was terminated
filed on: 23rd, May 2016
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2014
filed on: 5th, January 2016
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 22nd October 2015. New Address: C/O Tim Corbett Condor House 5-10 st Paul's Churchyard London EC4M 8AL. Previous address: 5th Floor Alder Castle 10 Noble Street London EC2V 7QJ
filed on: 22nd, October 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th May 2015 with full list of members
filed on: 2nd, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd June 2015: 1000.00 GBP
|
capital |
|
MISC |
Section 519
filed on: 30th, March 2015
|
miscellaneous |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2013
filed on: 1st, October 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 16th May 2014 with full list of members
filed on: 18th, June 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th June 2014: 1000.00 GBP
|
capital |
|
CH01 |
On 18th June 2014 director's details were changed
filed on: 18th, June 2014
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st May 2014 to 31st December 2013
filed on: 24th, September 2013
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 16th, May 2013
|
incorporation |
Free Download
(46 pages)
|