CS01 |
Confirmation statement with no updates December 15, 2023
filed on: 22nd, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2023
filed on: 18th, October 2023
|
accounts |
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates December 15, 2022
filed on: 6th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to March 31, 2022
filed on: 23rd, November 2022
|
accounts |
Free Download
(32 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, October 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, October 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, October 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, October 2022
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 15, 2021
filed on: 11th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 18, 2021
filed on: 21st, October 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On October 18, 2021 new director was appointed.
filed on: 21st, October 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to March 31, 2021
filed on: 14th, September 2021
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates December 15, 2020
filed on: 25th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to March 31, 2020
filed on: 17th, September 2020
|
accounts |
Free Download
(29 pages)
|
CH01 |
On February 25, 2020 director's details were changed
filed on: 28th, February 2020
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 088125180004, created on February 13, 2020
filed on: 21st, February 2020
|
mortgage |
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates December 15, 2019
filed on: 6th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to March 31, 2019
filed on: 22nd, August 2019
|
accounts |
Free Download
(27 pages)
|
PSC05 |
Change to a person with significant control February 5, 2019
filed on: 5th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 15, 2018
filed on: 3rd, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to March 31, 2018
filed on: 1st, October 2018
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates December 15, 2017
filed on: 15th, January 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to March 31, 2017
filed on: 4th, December 2017
|
accounts |
Free Download
(31 pages)
|
CH01 |
On July 24, 2017 director's details were changed
filed on: 26th, July 2017
|
officers |
Free Download
(2 pages)
|
AP04 |
On July 17, 2017 - new secretary appointed
filed on: 18th, July 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from , Two London Bridge London, SE1 9RA to 5th Floor North Side, 7/10 Chandos Street Cavendish Square London W1G 9DQ on July 17, 2017
filed on: 17th, July 2017
|
address |
Free Download
(1 page)
|
AP01 |
On May 11, 2017 new director was appointed.
filed on: 15th, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 11, 2017
filed on: 15th, May 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On July 15, 2016 director's details were changed
filed on: 5th, April 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 12, 2016
filed on: 24th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 4th, November 2016
|
accounts |
Free Download
(24 pages)
|
MR01 |
Registration of charge 088125180003, created on August 5, 2016
filed on: 12th, August 2016
|
mortgage |
Free Download
(11 pages)
|
MR01 |
Registration of charge 088125180002, created on July 4, 2016
filed on: 8th, July 2016
|
mortgage |
Free Download
(41 pages)
|
AA01 |
Previous accounting period extended from December 31, 2015 to March 31, 2016
filed on: 1st, April 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to December 12, 2015 with full list of members
filed on: 19th, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on January 19, 2016: 1000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 13th, November 2015
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 5th Floor North Side 7-10 Chandos Street Cavendish Square London W1G 9DQ to Two London Bridge London SE1 9RA on October 30, 2015
filed on: 30th, October 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 17, 2015
filed on: 19th, August 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 17, 2015
filed on: 19th, August 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 17, 2015
filed on: 14th, August 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Grant Thornton Uk Llp 78-85 Grey Street Newcastle upon Tyne NE1 6EF to 5th Floor North Side 7-10 Chandos Street Cavendish Square London W1G 9DQ on July 27, 2015
filed on: 27th, July 2015
|
address |
Free Download
(2 pages)
|
AP01 |
On July 17, 2015 new director was appointed.
filed on: 27th, July 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
On July 17, 2015 new director was appointed.
filed on: 27th, July 2015
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 12, 2014 with full list of members
filed on: 19th, February 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on February 19, 2015: 1000.00 GBP
|
capital |
|
AD01 |
Registered office address changed from 6 Bennetts Hill Birmingham West Midlands B2 5ST to C/O Grant Thornton Uk Llp 78-85 Grey Street Newcastle upon Tyne NE1 6EF on February 19, 2015
filed on: 19th, February 2015
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2014
filed on: 18th, February 2015
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2015 to December 31, 2014
filed on: 18th, February 2015
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, January 2015
|
resolution |
|
MR01 |
Registration of charge 088125180001, created on December 23, 2014
filed on: 24th, December 2014
|
mortgage |
Free Download
(39 pages)
|
AP01 |
On September 12, 2014 new director was appointed.
filed on: 21st, October 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
On September 12, 2014 new director was appointed.
filed on: 21st, October 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
On September 12, 2014 new director was appointed.
filed on: 21st, October 2014
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 6 Northgate Street Devizes Wiltshire SN10 1JL England to 6 Bennetts Hill Birmingham West Midlands B2 5ST on October 21, 2014
filed on: 21st, October 2014
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 12, 2014
filed on: 21st, October 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 12, 2014
filed on: 21st, October 2014
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2014 to May 31, 2014
filed on: 9th, October 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, December 2013
|
incorporation |
Free Download
(33 pages)
|
SH01 |
Capital declared on December 12, 2013: 1000.00 GBP
|
capital |
|