MR01 |
Registration of charge 102149420002, created on Fri, 1st Mar 2024
filed on: 2nd, March 2024
|
mortgage |
Free Download
(57 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, February 2024
|
resolution |
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 22nd, February 2024
|
incorporation |
Free Download
(20 pages)
|
MR01 |
Registration of charge 102149420001, created on Thu, 15th Feb 2024
filed on: 16th, February 2024
|
mortgage |
Free Download
(56 pages)
|
AA |
Small company accounts made up to Fri, 30th Dec 2022
filed on: 20th, January 2024
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th Jan 2024
filed on: 5th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Wed, 17th May 2023 new director was appointed.
filed on: 10th, August 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 17th May 2023
filed on: 10th, August 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On Fri, 21st Apr 2023 director's details were changed
filed on: 24th, April 2023
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to Fri, 31st Dec 2021
filed on: 29th, March 2023
|
accounts |
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, March 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 5th Jan 2023
filed on: 5th, January 2023
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Tue, 12th Jul 2022 new director was appointed.
filed on: 18th, August 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 12th Jul 2022
filed on: 18th, August 2022
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to Thu, 31st Dec 2020
filed on: 17th, May 2022
|
accounts |
Free Download
(18 pages)
|
PSC05 |
Change to a person with significant control Wed, 19th Jan 2022
filed on: 13th, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 5th Jan 2022
filed on: 7th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Thu, 1st Apr 2021
filed on: 1st, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Small company accounts made up to Tue, 31st Dec 2019
filed on: 5th, July 2021
|
accounts |
Free Download
(17 pages)
|
AP04 |
On Wed, 24th Feb 2021, company appointed a new person to the position of a secretary
filed on: 26th, March 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom on Fri, 26th Mar 2021 to 54 Portland Place London W1B 1DY
filed on: 26th, March 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 5th Jan 2021
filed on: 18th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 31st Dec 2019 to Mon, 30th Dec 2019
filed on: 30th, December 2020
|
accounts |
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Tue, 31st Dec 2019 from Sun, 30th Jun 2019
filed on: 2nd, June 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 5th Jan 2020
filed on: 28th, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Wed, 11th Sep 2019 director's details were changed
filed on: 28th, October 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 28th Jun 2019
filed on: 12th, July 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Fri, 28th Jun 2019
filed on: 12th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Fri, 28th Jun 2019 new director was appointed.
filed on: 30th, June 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Office 7 35-37 Ludgate Hill London London EC4M 7JN United Kingdom on Sun, 30th Jun 2019 to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
filed on: 30th, June 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 28th Jun 2019
filed on: 30th, June 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 18th, March 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 5th Jan 2019
filed on: 7th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Sun, 21st Oct 2018 director's details were changed
filed on: 22nd, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 5th, February 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th Jan 2018
filed on: 8th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 177 Elm Drive Hove BN3 7JD England on Mon, 4th Sep 2017 to Office 7 35-37 Ludgate Hill London London EC4M 7JN
filed on: 4th, September 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 203 West Street Fareham PO16 0EN England on Wed, 14th Jun 2017 to 177 Elm Drive Hove BN3 7JD
filed on: 14th, June 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 24a Castle Street Brighton East Sussex BN1 2HD England on Thu, 13th Apr 2017 to 203 West Street Fareham PO16 0EN
filed on: 13th, April 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 5th Jan 2017
filed on: 17th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Thu, 1st Dec 2016
filed on: 17th, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 1st Dec 2016 new director was appointed.
filed on: 17th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 24a Castle Street Castle Street Brighton East Sussex BN1 2HD England on Thu, 23rd Jun 2016 to 24a Castle Street Brighton East Sussex BN1 2HD
filed on: 23rd, June 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, June 2016
|
incorporation |
Free Download
(7 pages)
|