AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 6th, October 2023
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates Tue, 11th Jul 2023
filed on: 11th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 7th, October 2022
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th Jul 2022
filed on: 1st, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 096923690005, created on Tue, 19th Jul 2022
filed on: 20th, July 2022
|
mortgage |
Free Download
(57 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 8th, October 2021
|
accounts |
Free Download
(31 pages)
|
MR01 |
Registration of charge 096923690004, created on Tue, 17th Aug 2021
filed on: 27th, August 2021
|
mortgage |
Free Download
(57 pages)
|
CS01 |
Confirmation statement with no updates Fri, 16th Jul 2021
filed on: 20th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 23rd, April 2021
|
accounts |
Free Download
(33 pages)
|
MR01 |
Registration of charge 096923690003, created on Mon, 5th Oct 2020
filed on: 8th, October 2020
|
mortgage |
Free Download
(58 pages)
|
CS01 |
Confirmation statement with no updates Thu, 16th Jul 2020
filed on: 22nd, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 25th Jun 2020
filed on: 3rd, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 12th Feb 2020 new director was appointed.
filed on: 13th, February 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 12th Feb 2020 new director was appointed.
filed on: 12th, February 2020
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 096923690002, created on Thu, 30th Jan 2020
filed on: 31st, January 2020
|
mortgage |
Free Download
(56 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 8th, October 2019
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates Tue, 16th Jul 2019
filed on: 18th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Sun, 31st Mar 2019
filed on: 24th, April 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 16th Jul 2018
filed on: 30th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 24th, July 2018
|
accounts |
Free Download
(28 pages)
|
CH01 |
On Wed, 18th Oct 2017 director's details were changed
filed on: 18th, October 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 4th, October 2017
|
accounts |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates Sun, 16th Jul 2017
filed on: 13th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Tue, 6th Jun 2017 new director was appointed.
filed on: 15th, June 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 4th Nov 2016
filed on: 8th, November 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 4th Nov 2016
filed on: 8th, November 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 1st, October 2016
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates Sat, 16th Jul 2016
filed on: 3rd, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Dec 2015
filed on: 6th, July 2016
|
accounts |
Free Download
(1 page)
|
AP01 |
On Mon, 12th Oct 2015 new director was appointed.
filed on: 26th, January 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom on Tue, 8th Sep 2015 to 2nd Floor, Sir Wilfrid Newton House Thorncliffe Park Chapeltown Sheffield South Yorkshire S35 2PH
filed on: 8th, September 2015
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 24th Aug 2015 new director was appointed.
filed on: 26th, August 2015
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 096923690001, created on Fri, 31st Jul 2015
filed on: 4th, August 2015
|
mortgage |
Free Download
(46 pages)
|
AP01 |
On Thu, 30th Jul 2015 new director was appointed.
filed on: 30th, July 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 17th Jul 2015 new director was appointed.
filed on: 21st, July 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2016
filed on: 20th, July 2015
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, July 2015
|
incorporation |
Free Download
(41 pages)
|
SH01 |
Capital declared on Fri, 17th Jul 2015: 1.00 GBP
|
capital |
|