TM01 |
Mon, 7th Aug 2023 - the day director's appointment was terminated
filed on: 7th, August 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 28th Nov 2022. New Address: 340 Deansgate Deansgate Manchester M3 4LY. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
filed on: 28th, November 2022
|
address |
Free Download
(2 pages)
|
AP01 |
On Thu, 10th Nov 2022 new director was appointed.
filed on: 23rd, November 2022
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, November 2022
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 14th, November 2022
|
incorporation |
Free Download
(23 pages)
|
TM01 |
Tue, 8th Nov 2022 - the day director's appointment was terminated
filed on: 14th, November 2022
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 10th Mar 2022
filed on: 13th, November 2022
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 13th Oct 2022
filed on: 13th, October 2022
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 100517370004, created on Wed, 30th Mar 2022
filed on: 30th, March 2022
|
mortgage |
Free Download
(16 pages)
|
TM01 |
Thu, 10th Mar 2022 - the day director's appointment was terminated
filed on: 18th, March 2022
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 8th Mar 2022
filed on: 9th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 9th, March 2022
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 20th Jan 2022. New Address: 71-75 Shelton Street Covent Garden London WC2H 9JQ. Previous address: 10 Magazine B Ordnance Yard, Upnor Road Lower Upnor Rochester ME2 4UY England
filed on: 20th, January 2022
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 8th Mar 2021
filed on: 8th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, December 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 3rd, December 2020
|
accounts |
Free Download
(8 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
AP01 |
On Mon, 11th May 2020 new director was appointed.
filed on: 11th, May 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 8th Mar 2020
filed on: 9th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, February 2020
|
mortgage |
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 8th Oct 2019. New Address: 10 Magazine B Ordnance Yard, Upnor Road Lower Upnor Rochester ME2 4UY. Previous address: Canada House St. Leonards Road Allington Maidstone Kent ME16 0LS England
filed on: 8th, October 2019
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 100517370003, created on Mon, 8th Jul 2019
filed on: 29th, July 2019
|
mortgage |
Free Download
(13 pages)
|
MR01 |
Registration of charge 100517370002, created on Mon, 8th Jul 2019
filed on: 21st, July 2019
|
mortgage |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Mar 2019
filed on: 12th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 31st, December 2018
|
accounts |
Free Download
(9 pages)
|
MR01 |
Registration of charge 100517370001, created on Wed, 19th Dec 2018
filed on: 27th, December 2018
|
mortgage |
Free Download
(39 pages)
|
TM01 |
Sun, 24th Jun 2018 - the day director's appointment was terminated
filed on: 25th, June 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 8th Mar 2018
filed on: 9th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Fri, 9th Mar 2018 new director was appointed.
filed on: 9th, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 27th Feb 2018 new director was appointed.
filed on: 27th, February 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 27th Feb 2018 - the day director's appointment was terminated
filed on: 27th, February 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 12th, January 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wed, 8th Mar 2017
filed on: 8th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Address change date: Wed, 8th Feb 2017. New Address: Canada House St. Leonards Road Allington Maidstone Kent ME16 0LS. Previous address: 26 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AE England
filed on: 8th, February 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 2nd Nov 2016. New Address: 26 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AE. Previous address: Bryant House Bryant Road Strood Rochester Kent ME2 3EW England
filed on: 2nd, November 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, March 2016
|
incorporation |
Free Download
(30 pages)
|
SH01 |
Capital declared on Wed, 9th Mar 2016: 1.00 GBP
|
capital |
|