CS01 |
Confirmation statement with no updates 7th January 2024
filed on: 8th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 6th, October 2023
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates 7th January 2023
filed on: 18th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 7th, October 2022
|
accounts |
Free Download
(27 pages)
|
MR01 |
Registration of charge 099431430005, created on 19th July 2022
filed on: 20th, July 2022
|
mortgage |
Free Download
(57 pages)
|
CS01 |
Confirmation statement with no updates 7th January 2022
filed on: 19th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 5th, October 2021
|
accounts |
Free Download
(27 pages)
|
MR01 |
Registration of charge 099431430004, created on 17th August 2021
filed on: 27th, August 2021
|
mortgage |
Free Download
(57 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 23rd, April 2021
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates 7th January 2021
filed on: 19th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 21st, October 2020
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 21st, October 2020
|
resolution |
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 21st, October 2020
|
incorporation |
Free Download
(34 pages)
|
SH01 |
Statement of Capital on 5th October 2020: 1.08 GBP
filed on: 15th, October 2020
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 099431430003, created on 5th October 2020
filed on: 8th, October 2020
|
mortgage |
Free Download
(58 pages)
|
TM01 |
Director's appointment terminated on 25th June 2020
filed on: 3rd, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th February 2020
filed on: 13th, February 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th February 2020
filed on: 12th, February 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th January 2020
filed on: 28th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 8th, October 2019
|
accounts |
Free Download
(24 pages)
|
TM01 |
Director's appointment terminated on 31st March 2019
filed on: 24th, April 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th January 2019
filed on: 8th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 24th, July 2018
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 7th January 2018
filed on: 16th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 18th October 2017 director's details were changed
filed on: 18th, October 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 4th, October 2017
|
accounts |
Free Download
(23 pages)
|
AP01 |
New director was appointed on 6th June 2017
filed on: 15th, June 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th January 2017
filed on: 14th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 4th November 2016
filed on: 9th, November 2016
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 099431430002, created on 10th March 2016
filed on: 11th, March 2016
|
mortgage |
Free Download
(24 pages)
|
AP01 |
New director was appointed on 3rd February 2016
filed on: 15th, February 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd February 2016
filed on: 12th, February 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 25 Victoria Street London SW1H 0EX United Kingdom on 11th February 2016 to 2nd Floor, Sir Wilfrid Newton House Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH
filed on: 11th, February 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd February 2016
filed on: 11th, February 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 3rd February 2016 director's details were changed
filed on: 11th, February 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd February 2016
filed on: 11th, February 2016
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 099431430001, created on 3rd February 2016
filed on: 9th, February 2016
|
mortgage |
Free Download
(24 pages)
|
AA01 |
Current accounting period shortened from 31st January 2017 to 31st December 2016
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 8th January 2016: 1.00 GBP
|
capital |
|