MR01 |
Registration of charge 077187910011, created on Monday 20th November 2023
filed on: 4th, December 2023
|
mortgage |
Free Download
(13 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 20th, September 2023
|
accounts |
Free Download
(34 pages)
|
MR05 |
All of the property or undertaking has been released from charge 077187910009
filed on: 10th, August 2023
|
mortgage |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 077187910008
filed on: 10th, August 2023
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 30th, September 2022
|
accounts |
Free Download
(33 pages)
|
AP01 |
New director appointment on Thursday 10th March 2022.
filed on: 23rd, March 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 1st January 2022
filed on: 11th, January 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On Monday 20th September 2021 director's details were changed
filed on: 11th, January 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 10th, September 2021
|
accounts |
Free Download
(34 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 6th, January 2021
|
accounts |
Free Download
(32 pages)
|
MR04 |
Charge 077187910006 satisfaction in full.
filed on: 11th, March 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 077187910004 satisfaction in full.
filed on: 11th, March 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 077187910005 satisfaction in full.
filed on: 11th, March 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 077187910007 satisfaction in full.
filed on: 11th, March 2020
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 27th December 2018
filed on: 31st, December 2019
|
accounts |
Free Download
(35 pages)
|
MR01 |
Registration of charge 077187910010, created on Friday 22nd November 2019
filed on: 27th, November 2019
|
mortgage |
Free Download
(14 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st December 2018 to Sunday 30th December 2018
filed on: 26th, September 2019
|
accounts |
Free Download
(1 page)
|
CH01 |
On Friday 8th March 2019 director's details were changed
filed on: 8th, March 2019
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 077187910008, created on Friday 15th February 2019
filed on: 15th, February 2019
|
mortgage |
Free Download
(27 pages)
|
MR01 |
Registration of charge 077187910009, created on Wednesday 13th February 2019
filed on: 15th, February 2019
|
mortgage |
Free Download
(23 pages)
|
SH02 |
Sub-division of shares on Tuesday 10th July 2018
filed on: 14th, December 2018
|
capital |
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, December 2018
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 23rd, November 2018
|
resolution |
Free Download
(12 pages)
|
AA01 |
Accounting period extended to Monday 31st December 2018. Originally it was Sunday 30th September 2018
filed on: 29th, October 2018
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 10th July 2018
filed on: 20th, July 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 10th July 2018.
filed on: 20th, July 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 10th July 2018.
filed on: 20th, July 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 10th July 2018.
filed on: 20th, July 2018
|
officers |
Free Download
(2 pages)
|
AP03 |
On Tuesday 10th July 2018 - new secretary appointed
filed on: 20th, July 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 10th July 2018
filed on: 20th, July 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 10th July 2018
filed on: 20th, July 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 10th July 2018
filed on: 20th, July 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 10th July 2018.
filed on: 20th, July 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 30th September 2017
filed on: 16th, July 2018
|
accounts |
Free Download
(25 pages)
|
MR04 |
Charge 077187910003 satisfaction in full.
filed on: 23rd, May 2017
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 30th September 2016
filed on: 23rd, May 2017
|
accounts |
Free Download
(27 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 13th, March 2017
|
mortgage |
Free Download
(2 pages)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to 42 Central Markets West Market Building London EC1A 9PS
filed on: 6th, February 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 1st January 2017
filed on: 6th, February 2017
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 077187910007, created on Monday 16th January 2017
filed on: 19th, January 2017
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 077187910006, created on Monday 16th January 2017
filed on: 19th, January 2017
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 077187910005, created on Monday 9th January 2017
filed on: 11th, January 2017
|
mortgage |
Free Download
(5 pages)
|
MR01 |
Registration of charge 077187910004, created on Monday 9th January 2017
filed on: 10th, January 2017
|
mortgage |
Free Download
(9 pages)
|
AUD |
Auditor's resignation
filed on: 19th, September 2016
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 30th September 2015
filed on: 4th, July 2016
|
accounts |
Free Download
(25 pages)
|
AR01 |
Annual return made up to Thursday 18th February 2016 with full list of members
filed on: 24th, February 2016
|
annual return |
Free Download
(8 pages)
|
SH01 |
105000.00 GBP is the capital in company's statement on Wednesday 24th February 2016
|
capital |
|
SH01 |
105000.00 GBP is the capital in company's statement on Tuesday 26th January 2016
filed on: 10th, February 2016
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 23rd, September 2015
|
resolution |
Free Download
|
AA |
Full accounts data made up to Tuesday 30th September 2014
filed on: 1st, July 2015
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return made up to Wednesday 18th February 2015 with full list of members
filed on: 25th, February 2015
|
annual return |
Free Download
(10 pages)
|
CH01 |
On Sunday 14th September 2014 director's details were changed
filed on: 25th, February 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 24th March 2014 with full list of members
filed on: 2nd, April 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
20000.00 GBP is the capital in company's statement on Wednesday 2nd April 2014
|
capital |
|
AA |
Full accounts data made up to Monday 30th September 2013
filed on: 6th, March 2014
|
accounts |
Free Download
(23 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 7th, January 2014
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 077187910003
filed on: 7th, October 2013
|
mortgage |
Free Download
(14 pages)
|
AR01 |
Annual return made up to Sunday 24th March 2013 with full list of members
filed on: 3rd, April 2013
|
annual return |
Free Download
(17 pages)
|
AA |
Group of companies' accounts made up to Sunday 30th September 2012
filed on: 28th, February 2013
|
accounts |
Free Download
(26 pages)
|
AR01 |
Annual return made up to Saturday 24th March 2012 with full list of members
filed on: 27th, March 2012
|
annual return |
Free Download
(17 pages)
|
SH02 |
Sub-division of shares on Thursday 3rd November 2011
filed on: 24th, November 2011
|
capital |
Free Download
(5 pages)
|
SH01 |
20000.00 GBP is the capital in company's statement on Thursday 3rd November 2011
filed on: 24th, November 2011
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 24th, November 2011
|
resolution |
Free Download
(16 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 7th, October 2011
|
mortgage |
Free Download
(6 pages)
|
AD01 |
Change of registered office on Wednesday 21st September 2011 from 42 Central Markets West Market Building London EC1A 9PS United Kingdom
filed on: 21st, September 2011
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Sunday 30th September 2012. Originally it was Tuesday 31st July 2012
filed on: 21st, September 2011
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 21st September 2011.
filed on: 21st, September 2011
|
officers |
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 21st, September 2011
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 21st, September 2011
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 20th September 2011 from Bridgewater Place Water Lane Leeds LS11 5DY United Kingdom
filed on: 20th, September 2011
|
address |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 24th, August 2011
|
mortgage |
Free Download
(11 pages)
|
NEWINC |
Company registration
filed on: 26th, July 2011
|
incorporation |
Free Download
(27 pages)
|