AD01 |
Registered office address changed from The Smiths Building 179 Great Portland Street London W1W 5PL United Kingdom to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 2023-11-24
filed on: 24th, November 2023
|
address |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 2nd, October 2023
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 2nd, October 2023
|
resolution |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 27/09/23
filed on: 2nd, October 2023
|
insolvency |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2023-10-02: 1.00 GBP
filed on: 2nd, October 2023
|
capital |
Free Download
(3 pages)
|
CH01 |
On 2023-06-29 director's details were changed
filed on: 29th, June 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-06-06
filed on: 16th, June 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-06-05
filed on: 16th, June 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-04-02
filed on: 14th, April 2023
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2023-01-17
filed on: 20th, January 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-01-19
filed on: 20th, January 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-09-19
filed on: 12th, January 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-09-19
filed on: 12th, January 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-09-19
filed on: 12th, January 2023
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2021-12-31
filed on: 12th, January 2023
|
accounts |
Free Download
(29 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 12th, January 2023
|
accounts |
Free Download
(76 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 12th, January 2023
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 12th, January 2023
|
other |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-09-19
filed on: 12th, January 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022-02-01 director's details were changed
filed on: 5th, April 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-02
filed on: 5th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2021-08-24
filed on: 11th, January 2022
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2020-12-31
filed on: 30th, September 2021
|
accounts |
Free Download
(33 pages)
|
CH01 |
On 2020-10-17 director's details were changed
filed on: 31st, July 2021
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, July 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-04-02
filed on: 29th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2019-12-31
filed on: 14th, October 2020
|
accounts |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-02
filed on: 17th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2020-04-16 director's details were changed
filed on: 17th, April 2020
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2018-12-31
filed on: 10th, October 2019
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-02
filed on: 15th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 11th, December 2018
|
incorporation |
Free Download
(43 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 4th, December 2018
|
resolution |
Free Download
(4 pages)
|
MR01 |
Registration of charge 095257690001, created on 2018-11-23
filed on: 3rd, December 2018
|
mortgage |
Free Download
(67 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-06
filed on: 26th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2017-12-31
filed on: 9th, October 2018
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 2018-04-02
filed on: 16th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2017-07-06
filed on: 13th, March 2018
|
officers |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2017-07-07
filed on: 1st, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-07-06
filed on: 17th, August 2017
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2017-07-06
filed on: 21st, July 2017
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2016-12-31
filed on: 11th, May 2017
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 2017-04-02
filed on: 20th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 5th, September 2016
|
accounts |
Free Download
(18 pages)
|
CH01 |
On 2016-06-01 director's details were changed
filed on: 22nd, July 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-04-02 with full list of members
filed on: 22nd, April 2016
|
annual return |
Free Download
(5 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD at an unknown date
filed on: 22nd, April 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 22 Manchester Square London W1U 3PT United Kingdom to The Smiths Building 179 Great Portland Street London W1W 5PL on 2016-03-15
filed on: 15th, March 2016
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2016-04-30 to 2015-12-31
filed on: 15th, March 2016
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, April 2015
|
incorporation |
Free Download
(46 pages)
|
SH01 |
Statement of Capital on 2015-04-02: 100.00 GBP
|
capital |
|