AA |
Accounts for a small company made up to Saturday 31st December 2022
filed on: 8th, February 2024
|
accounts |
Free Download
(11 pages)
|
AP01 |
New director appointment on Monday 1st January 2024.
filed on: 3rd, January 2024
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st December 2022 to Friday 30th December 2022
filed on: 22nd, December 2023
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 4th December 2023
filed on: 7th, December 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 4th December 2023
filed on: 6th, December 2023
|
officers |
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from C/O Manzanita Capital 175 Piccadilly Empire House London W1J 9EN United Kingdom to C/O Manzanita Capital 43 Great Marlborough Street London W1F 7JL at an unknown date
filed on: 2nd, August 2023
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 1st August 2023
filed on: 1st, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 31st July 2023
filed on: 1st, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tuesday 1st August 2023 director's details were changed
filed on: 1st, August 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st August 2023 director's details were changed
filed on: 1st, August 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 1st August 2023
filed on: 1st, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 19th January 2023 director's details were changed
filed on: 9th, June 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 19th January 2023 director's details were changed
filed on: 9th, June 2023
|
officers |
Free Download
(2 pages)
|
CH03 |
On Thursday 19th January 2023 secretary's details were changed
filed on: 9th, June 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Empire House 4th Floor 175 Piccadilly London W1J 9EN to 3 Assembly Square Britannia Quay Cardiff CF10 4PL on Thursday 19th January 2023
filed on: 19th, January 2023
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 31st July 2022
filed on: 12th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Saturday 1st January 2022
filed on: 2nd, August 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Saturday 31st July 2021
filed on: 11th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Saturday 2nd January 2021
filed on: 6th, August 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Friday 31st July 2020
filed on: 31st, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Saturday 4th January 2020
filed on: 16th, July 2020
|
accounts |
Free Download
(9 pages)
|
MA |
Memorandum and Articles of Association
filed on: 29th, June 2020
|
incorporation |
Free Download
(20 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 29th, June 2020
|
resolution |
Free Download
(4 pages)
|
MR01 |
Registration of charge 096931530001, created on Friday 19th June 2020
filed on: 26th, June 2020
|
mortgage |
Free Download
(37 pages)
|
AD02 |
Location of register of charges has been changed from Bryan Cave Leighton Paisner Llp Adelaide House London Bridge London EC4R 9HA United Kingdom to C/O Manzanita Capital 175 Piccadilly Empire House London W1J 9EN at an unknown date
filed on: 28th, May 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Saturday 5th January 2019
filed on: 11th, October 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd August 2019
filed on: 15th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
On Friday 23rd November 2018 - new secretary appointed
filed on: 29th, November 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 23rd November 2018.
filed on: 28th, November 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 23rd November 2018.
filed on: 28th, November 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Sunday 31st December 2017
filed on: 5th, November 2018
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd August 2018
filed on: 8th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from Bryan Cave 88 Wood Street London EC2V 7AJ to Bryan Cave Leighton Paisner Llp Adelaide House London Bridge London EC4R 9HA at an unknown date
filed on: 15th, May 2018
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, August 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd August 2017
filed on: 2nd, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Saturday 31st December 2016
filed on: 2nd, August 2017
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 19th July 2017
filed on: 1st, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, June 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 19th July 2016
filed on: 31st, August 2016
|
confirmation statement |
Free Download
(9 pages)
|
AD01 |
Registered office address changed from C/O Manzanita Capital Group Victory House 99-101 Regent Street London W1B 4EZ United Kingdom to Empire House 4th Floor 175 Piccadilly London W1J 9EN on Wednesday 24th August 2016
filed on: 24th, August 2016
|
address |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Saturday 31st December 2016. Originally it was Sunday 31st July 2016
filed on: 2nd, November 2015
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, July 2015
|
incorporation |
Free Download
(28 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 20th July 2015
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|