AA |
Full accounts data made up to 2022-12-31
filed on: 7th, October 2023
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-07
filed on: 18th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 7th, October 2022
|
accounts |
Free Download
(29 pages)
|
MR01 |
Registration of charge 099432000005, created on 2022-07-19
filed on: 20th, July 2022
|
mortgage |
Free Download
(57 pages)
|
CS01 |
Confirmation statement with updates 2022-01-07
filed on: 19th, January 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 5th, October 2021
|
accounts |
Free Download
(31 pages)
|
MR01 |
Registration of charge 099432000004, created on 2021-08-17
filed on: 27th, August 2021
|
mortgage |
Free Download
(57 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 17th, May 2021
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-07
filed on: 19th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 099432000003, created on 2020-10-05
filed on: 8th, October 2020
|
mortgage |
Free Download
(58 pages)
|
TM01 |
Director appointment termination date: 2020-06-25
filed on: 3rd, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-02-12
filed on: 13th, February 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-02-12
filed on: 12th, February 2020
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 099432000002, created on 2020-01-30
filed on: 31st, January 2020
|
mortgage |
Free Download
(56 pages)
|
CS01 |
Confirmation statement with updates 2020-01-07
filed on: 28th, January 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 8th, October 2019
|
accounts |
Free Download
(29 pages)
|
TM01 |
Director appointment termination date: 2019-03-31
filed on: 24th, April 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-01-07
filed on: 8th, January 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 25th, July 2018
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates 2018-01-07
filed on: 16th, January 2018
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 2017-10-18 director's details were changed
filed on: 18th, October 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 4th, October 2017
|
accounts |
Free Download
(24 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 1st, August 2017
|
resolution |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2017-07-20: 1023.81 GBP
filed on: 24th, July 2017
|
capital |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2017-06-06
filed on: 15th, June 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-07
filed on: 14th, February 2017
|
confirmation statement |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: 2016-11-04
filed on: 9th, November 2016
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2016-10-04: 1003.41 GBP
filed on: 29th, October 2016
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 27th, October 2016
|
resolution |
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 23rd, February 2016
|
resolution |
Free Download
|
SH01 |
Statement of Capital on 2016-02-03: 1000.00 GBP
filed on: 23rd, February 2016
|
capital |
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, February 2016
|
capital |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2016-02-03
filed on: 23rd, February 2016
|
capital |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2016-02-03
filed on: 15th, February 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-02-03
filed on: 12th, February 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-02-03
filed on: 11th, February 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-02-03
filed on: 11th, February 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 25 Victoria Street London SW1H 0EX United Kingdom to 2nd Floor, Sir Wilfrid Newton House Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH on 2016-02-11
filed on: 11th, February 2016
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 099432000001, created on 2016-02-03
filed on: 4th, February 2016
|
mortgage |
Free Download
(9 pages)
|
AA01 |
Current accounting period shortened from 2017-01-31 to 2016-12-31
filed on: 3rd, February 2016
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, January 2016
|
incorporation |
Free Download
(41 pages)
|
SH01 |
Statement of Capital on 2016-01-08: 1.00 GBP
|
capital |
|