AA |
Full accounts data made up to December 31, 2022
filed on: 6th, October 2023
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates July 11, 2023
filed on: 11th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 7th, October 2022
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates July 16, 2022
filed on: 1st, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 096923420005, created on July 19, 2022
filed on: 20th, July 2022
|
mortgage |
Free Download
(57 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 8th, October 2021
|
accounts |
Free Download
(26 pages)
|
MR01 |
Registration of charge 096923420004, created on August 17, 2021
filed on: 27th, August 2021
|
mortgage |
Free Download
(57 pages)
|
CS01 |
Confirmation statement with no updates July 16, 2021
filed on: 20th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 23rd, April 2021
|
accounts |
Free Download
(24 pages)
|
MR01 |
Registration of charge 096923420003, created on October 5, 2020
filed on: 8th, October 2020
|
mortgage |
Free Download
(58 pages)
|
CS01 |
Confirmation statement with no updates July 16, 2020
filed on: 22nd, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 25, 2020
filed on: 3rd, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On February 12, 2020 new director was appointed.
filed on: 13th, February 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 12, 2020 new director was appointed.
filed on: 12th, February 2020
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 096923420002, created on January 30, 2020
filed on: 31st, January 2020
|
mortgage |
Free Download
(56 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 9th, October 2019
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates July 16, 2019
filed on: 23rd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 31, 2019
filed on: 24th, April 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 24th, July 2018
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates July 16, 2018
filed on: 18th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On October 18, 2017 director's details were changed
filed on: 18th, October 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 5th, October 2017
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates July 16, 2017
filed on: 13th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On June 6, 2017 new director was appointed.
filed on: 15th, June 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 4, 2016 new director was appointed.
filed on: 9th, November 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 4, 2016
filed on: 8th, November 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 4, 2016
filed on: 8th, November 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 1st, October 2016
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates July 16, 2016
filed on: 3rd, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2016 to December 31, 2015
filed on: 6th, July 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 2nd Floor, Sir Wilfrid Newton House Thorncliffe Park Chapeltown Sheffield South Yorkshire S35 2PH on September 8, 2015
filed on: 8th, September 2015
|
address |
Free Download
(1 page)
|
AP01 |
On August 24, 2015 new director was appointed.
filed on: 26th, August 2015
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 096923420001, created on July 31, 2015
filed on: 4th, August 2015
|
mortgage |
Free Download
(46 pages)
|
AP01 |
On July 30, 2015 new director was appointed.
filed on: 30th, July 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 17, 2015 new director was appointed.
filed on: 21st, July 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2016
filed on: 20th, July 2015
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, July 2015
|
incorporation |
Free Download
(42 pages)
|
SH01 |
Capital declared on July 17, 2015: 1.00 GBP
|
capital |
|