DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, March 2024
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
|
gazette |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, July 2023
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 10, 2023
filed on: 15th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 30th, September 2022
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates May 10, 2022
filed on: 6th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 29th, September 2021
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates May 10, 2021
filed on: 11th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2019
filed on: 30th, November 2020
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates May 10, 2020
filed on: 13th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 080646810005, created on January 30, 2020
filed on: 4th, February 2020
|
mortgage |
Free Download
(51 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, February 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, February 2020
|
mortgage |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 14, 2020
filed on: 14th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 4th, October 2019
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates May 10, 2019
filed on: 23rd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 080646810004, created on April 23, 2019
filed on: 30th, April 2019
|
mortgage |
Free Download
(60 pages)
|
TM01 |
Director's appointment was terminated on August 24, 2018
filed on: 3rd, October 2018
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2017
filed on: 31st, July 2018
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates May 10, 2018
filed on: 11th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, February 2018
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 080646810003, created on January 30, 2018
filed on: 31st, January 2018
|
mortgage |
Free Download
(51 pages)
|
AP01 |
On December 19, 2017 new director was appointed.
filed on: 20th, December 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 19, 2017 new director was appointed.
filed on: 20th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 25, 2017
filed on: 29th, August 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 11th, August 2017
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates May 10, 2017
filed on: 21st, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On March 15, 2017 director's details were changed
filed on: 16th, March 2017
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on July 15, 2016
filed on: 16th, March 2017
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: May 11, 2016) of a secretary
filed on: 16th, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 23, 2017
filed on: 15th, March 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On October 25, 2016 director's details were changed
filed on: 25th, October 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ. Change occurred on August 3, 2016. Company's previous address: 8 Baden Place Crosby Row London SE1 1YW.
filed on: 3rd, August 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 11th, July 2016
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2016
filed on: 11th, May 2016
|
annual return |
Free Download
(5 pages)
|
CH01 |
On May 10, 2016 director's details were changed
filed on: 11th, May 2016
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 080646810002, created on November 16, 2015
filed on: 19th, November 2015
|
mortgage |
Free Download
(49 pages)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 29th, September 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2015
filed on: 11th, May 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on May 11, 2015: 1.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 11th, July 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2014
filed on: 12th, May 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 7th, October 2013
|
accounts |
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, July 2013
|
mortgage |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2013
filed on: 3rd, July 2013
|
annual return |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on April 10, 2013. Old Address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
filed on: 10th, April 2013
|
address |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, January 2013
|
mortgage |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on October 29, 2012
filed on: 29th, October 2012
|
officers |
Free Download
(1 page)
|
AP01 |
On October 29, 2012 new director was appointed.
filed on: 29th, October 2012
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2013 to December 31, 2012
filed on: 3rd, September 2012
|
accounts |
Free Download
(1 page)
|
CH01 |
On June 11, 2012 director's details were changed
filed on: 15th, June 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 14, 2012 new director was appointed.
filed on: 14th, June 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 14, 2012 new director was appointed.
filed on: 14th, June 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 10, 2012 director's details were changed
filed on: 16th, May 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, May 2012
|
incorporation |
Free Download
(17 pages)
|