CS01 |
Confirmation statement with no updates December 13, 2021
filed on: 13th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 28th, October 2021
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: April 30, 2021
filed on: 13th, May 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On March 8, 2021 new director was appointed.
filed on: 10th, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 5th, February 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 13, 2020
filed on: 15th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 27, 2020
filed on: 8th, April 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 13, 2019
filed on: 17th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to February 28, 2019
filed on: 5th, December 2019
|
accounts |
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: July 3, 2019
filed on: 19th, July 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On July 19, 2019 new director was appointed.
filed on: 19th, July 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 19, 2019 new director was appointed.
filed on: 19th, July 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 13, 2018
filed on: 17th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to February 28, 2018
filed on: 5th, December 2018
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: June 14, 2018
filed on: 20th, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On June 14, 2018 new director was appointed.
filed on: 20th, June 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 13, 2017
filed on: 19th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2017
filed on: 28th, November 2017
|
accounts |
Free Download
(8 pages)
|
PSC05 |
Change to a person with significant control October 25, 2017
filed on: 25th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 22 Soho Square London W1D 4NS to Third Floor 15 Stratford Place London W1C 1BE on October 24, 2017
filed on: 24th, October 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 13, 2016
filed on: 21st, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to February 29, 2016
filed on: 8th, December 2016
|
accounts |
Free Download
(9 pages)
|
TM02 |
Secretary appointment termination on October 14, 2016
filed on: 18th, October 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On October 14, 2016 new director was appointed.
filed on: 18th, October 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 14, 2016
filed on: 18th, October 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 14, 2016
filed on: 18th, October 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On October 14, 2016 new director was appointed.
filed on: 18th, October 2016
|
officers |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, May 2016
|
mortgage |
Free Download
(1 page)
|
AR01 |
Annual return made up to December 13, 2015 with full list of members
filed on: 22nd, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on December 22, 2015: 1.00 GBP
|
capital |
|
AD04 |
Registers new location: 22 Soho Square London W1D 4NS.
filed on: 22nd, December 2015
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to February 28, 2015
filed on: 19th, October 2015
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: March 31, 2015
filed on: 31st, March 2015
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 20th, February 2015
|
resolution |
|
MA |
Memorandum and Articles of Association
filed on: 20th, February 2015
|
incorporation |
Free Download
(24 pages)
|
MR01 |
Registration of charge 083301880001, created on January 26, 2015
filed on: 4th, February 2015
|
mortgage |
Free Download
(60 pages)
|
AR01 |
Annual return made up to December 13, 2014 with full list of members
filed on: 7th, January 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on January 7, 2015: 1.00 GBP
|
capital |
|
CH01 |
On January 7, 2015 director's details were changed
filed on: 7th, January 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On January 7, 2015 secretary's details were changed
filed on: 7th, January 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On January 7, 2015 director's details were changed
filed on: 7th, January 2015
|
officers |
Free Download
(2 pages)
|
AD02 |
Location of register of charges has been changed from Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to C/O Hill Dickinson Llp No. 1 St. Pauls Square Liverpool L3 9SJ at an unknown date
filed on: 7th, January 2015
|
address |
Free Download
(1 page)
|
MISC |
Auds res sect 519
filed on: 27th, October 2014
|
miscellaneous |
Free Download
(2 pages)
|
AA |
Full accounts data made up to February 28, 2014
filed on: 16th, September 2014
|
accounts |
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: July 9, 2014
filed on: 9th, July 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 7, 2014. Old Address: Stretton Green Distribution Park Langford Way Appleton Warrington Cheshire WA4 4TQ
filed on: 7th, May 2014
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 13, 2013 with full list of members
filed on: 13th, December 2013
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on December 13, 2013: 1.00 GBP
|
capital |
|
CH01 |
On August 16, 2013 director's details were changed
filed on: 19th, August 2013
|
officers |
Free Download
(2 pages)
|
CH03 |
On August 16, 2013 secretary's details were changed
filed on: 19th, August 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 13, 2013 director's details were changed
filed on: 13th, August 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 16, 2013. Old Address: Stretton Green Distribution Park Langford Way Appleton Warrington Cheshire WA4 4TZ United Kingdom
filed on: 16th, May 2013
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 14th, December 2012
|
address |
Free Download
(1 page)
|
AP01 |
On December 14, 2012 new director was appointed.
filed on: 14th, December 2012
|
officers |
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 14th, December 2012
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, December 2012
|
incorporation |
Free Download
(33 pages)
|
AA01 |
Extension of current accouting period to February 28, 2014
filed on: 13th, December 2012
|
accounts |
Free Download
(1 page)
|