CS01 |
Confirmation statement with no updates 2023/03/16
filed on: 16th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2023/03/14
filed on: 14th, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2022/06/30
filed on: 10th, March 2023
|
accounts |
Free Download
(40 pages)
|
MR01 |
Registration of charge 089744380009, created on 2022/09/22
filed on: 22nd, September 2022
|
mortgage |
Free Download
(37 pages)
|
MR01 |
Registration of charge 089744380010, created on 2022/09/22
filed on: 22nd, September 2022
|
mortgage |
Free Download
(24 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 24th, August 2022
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 18th, August 2022
|
incorporation |
Free Download
|
AA |
Group of companies' report and financial statements (accounts) made up to 2021/06/30
filed on: 13th, June 2022
|
accounts |
Free Download
(129 pages)
|
AD01 |
Change of registered address from Hays Galleria 1 Hays Lane London SE1 2rd England on 2022/04/04 to 1 Chamberlain Square Cs Birmingham B3 3AX
filed on: 4th, April 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/03/25
filed on: 25th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AUD |
Resignation of an auditor
filed on: 5th, July 2021
|
auditors |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2020/06/30
filed on: 8th, April 2021
|
accounts |
Free Download
(55 pages)
|
AD01 |
Change of registered address from 1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom on 2021/03/29 to Hays Galleria 1 Hays Lane London SE1 2rd
filed on: 29th, March 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/03/29
filed on: 29th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/29
filed on: 30th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2019/06/30
filed on: 10th, March 2020
|
accounts |
Free Download
(52 pages)
|
CH01 |
On 2020/03/02 director's details were changed
filed on: 2nd, March 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020/03/02 director's details were changed
filed on: 2nd, March 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Hays Galleria 1 Hays Lane London SE1 2rd on 2020/02/21 to 1 Chamberlain Square Cs Birmingham B3 3AX
filed on: 21st, February 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/03/29
filed on: 29th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2018/06/30
filed on: 17th, January 2019
|
accounts |
Free Download
(52 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/29
filed on: 29th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2017/06/30
filed on: 12th, January 2018
|
accounts |
Free Download
(54 pages)
|
MR01 |
Registration of charge 089744380003, created on 2017/06/07
filed on: 14th, June 2017
|
mortgage |
Free Download
(39 pages)
|
MR01 |
Registration of charge 089744380006, created on 2017/06/07
filed on: 14th, June 2017
|
mortgage |
Free Download
(30 pages)
|
MR01 |
Registration of charge 089744380005, created on 2017/06/07
filed on: 14th, June 2017
|
mortgage |
Free Download
(24 pages)
|
MR01 |
Registration of charge 089744380008, created on 2017/06/07
filed on: 14th, June 2017
|
mortgage |
Free Download
(36 pages)
|
MR01 |
Registration of charge 089744380001, created on 2017/06/07
filed on: 14th, June 2017
|
mortgage |
Free Download
(28 pages)
|
MR01 |
Registration of charge 089744380004, created on 2017/06/07
filed on: 14th, June 2017
|
mortgage |
Free Download
(24 pages)
|
MR01 |
Registration of charge 089744380002, created on 2017/06/07
filed on: 14th, June 2017
|
mortgage |
Free Download
(38 pages)
|
MR01 |
Registration of charge 089744380007, created on 2017/06/07
filed on: 14th, June 2017
|
mortgage |
Free Download
(37 pages)
|
CH01 |
On 2017/03/14 director's details were changed
filed on: 30th, May 2017
|
officers |
Free Download
(3 pages)
|
CH01 |
On 2017/03/14 director's details were changed
filed on: 30th, May 2017
|
officers |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2016/06/30
filed on: 6th, April 2017
|
accounts |
Free Download
(50 pages)
|
CS01 |
Confirmation statement with updates 2017/03/30
filed on: 30th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 10-18 Union Street London SE1 1SZ on 2017/03/14 to Hays Galleria 1 Hays Lane London SE1 2rd
filed on: 14th, March 2017
|
address |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2015/06/30
filed on: 14th, June 2016
|
accounts |
Free Download
(24 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/02
filed on: 28th, April 2016
|
annual return |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, March 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, March 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/02
filed on: 30th, April 2015
|
annual return |
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2015/06/30. Originally it was 2015/04/30
filed on: 9th, May 2014
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 2nd, April 2014
|
incorporation |
Free Download
(19 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/04/02
|
capital |
|