CS01 |
Confirmation statement with no updates Thursday 28th March 2024
filed on: 2nd, April 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Saturday 31st December 2022
filed on: 2nd, January 2024
|
accounts |
Free Download
(21 pages)
|
MR04 |
Charge 095159650001 satisfaction in full.
filed on: 17th, November 2023
|
mortgage |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 31st May 2023.
filed on: 21st, July 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 1st June 2023 director's details were changed
filed on: 6th, July 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 3rd March 2023
filed on: 28th, April 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 28th March 2023
filed on: 28th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 18th January 2022.
filed on: 21st, November 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 18th January 2022
filed on: 21st, November 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 18th January 2022
filed on: 21st, November 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 18th January 2022
filed on: 21st, November 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 18th January 2022.
filed on: 21st, November 2022
|
officers |
Free Download
(2 pages)
|
AP04 |
Appointment (date: Monday 1st August 2022) of a secretary
filed on: 19th, August 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Eastcastle House 27-28 Eastcastle Street London W1W 8DH. Change occurred on Friday 19th August 2022. Company's previous address: Zurich House Canal Wharf Holbeck Leeds LS11 5PS England.
filed on: 19th, August 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 13th, May 2022
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Monday 28th March 2022
filed on: 6th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Zurich House Canal Wharf Holbeck Leeds LS11 5PS. Change occurred on Wednesday 6th April 2022. Company's previous address: 37 Commercial Road Poole Dorset BH14 0HU.
filed on: 6th, April 2022
|
address |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 24th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 18th January 2022
filed on: 24th, March 2022
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 18th January 2022
filed on: 21st, February 2022
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 21st August 2017
filed on: 14th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 12th, August 2021
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 31st March 2021
filed on: 31st, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 31st March 2021.
filed on: 31st, March 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 28th March 2021
filed on: 29th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 9th, December 2020
|
accounts |
Free Download
(12 pages)
|
MR01 |
Registration of charge 095159650001, created on Wednesday 29th April 2020
filed on: 5th, May 2020
|
mortgage |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Saturday 28th March 2020
filed on: 15th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 6th, February 2020
|
accounts |
Free Download
(12 pages)
|
AA01 |
Current accounting period shortened to Tuesday 31st December 2019, originally was Tuesday 30th June 2020.
filed on: 5th, September 2019
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 25th January 2018.
filed on: 7th, August 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 1st June 2019.
filed on: 1st, July 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 28th March 2019
filed on: 5th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 11th, March 2019
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Wednesday 28th March 2018
filed on: 5th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 5th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 4th April 2018
filed on: 4th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 4th April 2018
filed on: 4th, April 2018
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 15th, March 2018
|
change of name |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 25th January 2018
filed on: 25th, January 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 28th March 2017
filed on: 13th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 4th, January 2017
|
accounts |
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to Thursday 31st December 2015 (was Thursday 30th June 2016).
filed on: 26th, September 2016
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Monday 28th March 2016 director's details were changed
filed on: 19th, April 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 28th March 2016
filed on: 19th, April 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
118.00 GBP is the capital in company's statement on Tuesday 19th April 2016
|
capital |
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 18th, April 2016
|
document replacement |
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 17th March 2016
filed on: 6th, April 2016
|
capital |
Free Download
(4 pages)
|
AD01 |
New registered office address 37 Commercial Road Poole Dorset BH14 0HU. Change occurred on Friday 22nd January 2016. Company's previous address: 42B Alton Road Poole Dorset BH14 8SW United Kingdom.
filed on: 22nd, January 2016
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 15th August 2015.
filed on: 6th, September 2015
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st December 2015, originally was Thursday 31st March 2016.
filed on: 31st, March 2015
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, March 2015
|
incorporation |
Free Download
(34 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Saturday 28th March 2015
|
capital |
|