AD01 |
Change of registered address from 48 First Floor Warwick Street London W1B 5AW England on 2024/01/16 to 48 Warwick Street London W1B 5AW
filed on: 16th, January 2024
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Imperial House Hornby Street Bury Greater Manchester BL9 5BN England on 2024/01/16 to 48 First Floor Warwick Street London W1B 5AW
filed on: 16th, January 2024
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2023/06/30
filed on: 16th, December 2023
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates 2023/07/15
filed on: 25th, July 2023
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 2022/06/30
filed on: 4th, January 2023
|
accounts |
Free Download
(27 pages)
|
SH01 |
183016.45 GBP is the capital in company's statement on 2022/12/05
filed on: 7th, December 2022
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022/07/15
filed on: 28th, July 2022
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
183016.45 GBP is the capital in company's statement on 2022/05/17
filed on: 5th, July 2022
|
capital |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Imperial House Hornby Street Bury Greater Manchster BL9 5BN England on 2022/05/27 to Imperial House Hornby Street Bury Greater Manchester BL9 5BN
filed on: 27th, May 2022
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Mossfield House Chesham Fold Road Bury BL9 6JZ England on 2022/05/27 to Imperial House Hornby Street Bury Greater Manchster BL9 5BN
filed on: 27th, May 2022
|
address |
Free Download
(1 page)
|
SH01 |
142581.32 GBP is the capital in company's statement on 2021/10/07
filed on: 2nd, November 2021
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2021/06/30
filed on: 28th, October 2021
|
accounts |
Free Download
(26 pages)
|
SH01 |
128201.32 GBP is the capital in company's statement on 2021/08/06
filed on: 6th, August 2021
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/07/15
filed on: 27th, July 2021
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
126578.52 GBP is the capital in company's statement on 2021/07/12
filed on: 14th, July 2021
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2020/06/30
filed on: 7th, December 2020
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 2020/07/15
filed on: 22nd, July 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to 2020/06/30, originally was 2020/07/31.
filed on: 18th, May 2020
|
accounts |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2020/03/19
filed on: 30th, April 2020
|
officers |
Free Download
(1 page)
|
SH01 |
121710.12 GBP is the capital in company's statement on 2020/03/24
filed on: 26th, March 2020
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 114658000001, created on 2020/01/30
filed on: 4th, February 2020
|
mortgage |
Free Download
(28 pages)
|
AA |
Full accounts for the period ending 2019/07/31
filed on: 20th, January 2020
|
accounts |
Free Download
(19 pages)
|
SH01 |
116941.75 GBP is the capital in company's statement on 2020/01/08
filed on: 8th, January 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
114917.24 GBP is the capital in company's statement on 2019/12/18
filed on: 18th, December 2019
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2019/11/23
filed on: 13th, December 2019
|
officers |
Free Download
(1 page)
|
SH01 |
113081.00 GBP is the capital in company's statement on 2019/12/04
filed on: 4th, December 2019
|
capital |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF on 2019/08/16 to Mossfield House Chesham Fold Road Bury BL9 6JZ
filed on: 16th, August 2019
|
address |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 30th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/07/15
filed on: 30th, July 2019
|
confirmation statement |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 2018/11/29
filed on: 19th, June 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/11/29
filed on: 19th, June 2019
|
persons with significant control |
Free Download
(1 page)
|
SH01 |
69042.35 GBP is the capital in company's statement on 2019/06/14
filed on: 19th, June 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
66839.71 GBP is the capital in company's statement on 2019/04/03
filed on: 4th, April 2019
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/01/09.
filed on: 9th, January 2019
|
officers |
Free Download
(2 pages)
|
SH01 |
59530.66 GBP is the capital in company's statement on 2018/11/29
filed on: 12th, December 2018
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 30th, October 2018
|
resolution |
Free Download
|
TM02 |
Secretary's appointment terminated on 2018/07/19
filed on: 28th, September 2018
|
officers |
Free Download
(1 page)
|
AP04 |
On 2018/07/19, company appointed a new person to the position of a secretary
filed on: 28th, September 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, July 2018
|
incorporation |
Free Download
|
SH01 |
0.02 GBP is the capital in company's statement on 2018/07/16
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|