TM01 |
Director's appointment was terminated on Friday 31st March 2023
filed on: 18th, April 2023
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB. Change occurred on Saturday 15th April 2023. Company's previous address: 7 Albert Buildings 49 Queen Victoria Street London EC4N 4SA United Kingdom.
filed on: 15th, April 2023
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 12th December 2022
filed on: 24th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 1st November 2022
filed on: 7th, December 2022
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2019
filed on: 6th, May 2022
|
accounts |
Free Download
(8 pages)
|
AA |
Small company accounts for the period up to Thursday 31st December 2020
filed on: 6th, May 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 12th December 2021
filed on: 26th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 12th December 2020
filed on: 22nd, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Monday 31st December 2018
filed on: 25th, August 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 12th December 2019
filed on: 15th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, December 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 24th December 2018
filed on: 9th, January 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 7 Albert Buildings 49 Queen Victoria Street London EC4N 4SA. Change occurred on Wednesday 9th January 2019. Company's previous address: 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom.
filed on: 9th, January 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 24th December 2018
filed on: 9th, January 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 24th December 2018
filed on: 9th, January 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 12th December 2018
filed on: 20th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Wednesday 13th December 2017
filed on: 20th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 7th September 2018.
filed on: 28th, September 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 25th, September 2018
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Friday 7th September 2018
filed on: 21st, September 2018
|
officers |
Free Download
(1 page)
|
SH01 |
2829380.00 GBP is the capital in company's statement on Friday 6th April 2018
filed on: 6th, April 2018
|
capital |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st December 2018 to Sunday 31st December 2017
filed on: 27th, March 2018
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 111104270001, created on Monday 15th January 2018
filed on: 18th, January 2018
|
mortgage |
Free Download
(33 pages)
|
MR01 |
Registration of charge 111104270002, created on Monday 15th January 2018
filed on: 18th, January 2018
|
mortgage |
Free Download
(34 pages)
|
AP01 |
New director appointment on Wednesday 3rd January 2018.
filed on: 10th, January 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 10th, January 2018
|
resolution |
Free Download
(26 pages)
|
AP02 |
Appointment (date: Wednesday 3rd January 2018) of a member
filed on: 9th, January 2018
|
officers |
Free Download
(2 pages)
|
AP02 |
Appointment (date: Wednesday 3rd January 2018) of a member
filed on: 9th, January 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 3rd January 2018.
filed on: 9th, January 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 6th Floor 65 Gresham Street London EC2V 7NQ. Change occurred on Tuesday 9th January 2018. Company's previous address: Kemp House 160 City Road London EC1V 2NX United Kingdom.
filed on: 9th, January 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, December 2017
|
incorporation |
Free Download
(30 pages)
|