AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 17th, December 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 11th April 2023
filed on: 11th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 18th, October 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 3rd April 2022
filed on: 6th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 5th October 2021
filed on: 11th, October 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th October 2021
filed on: 5th, October 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th October 2021
filed on: 5th, October 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 16th, September 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 3rd April 2021
filed on: 7th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 102049660004, created on 23rd April 2021
filed on: 24th, April 2021
|
mortgage |
Free Download
(13 pages)
|
AD01 |
Change of registered address from C/O Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS England on 24th February 2021 to C/O Zedra Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS
filed on: 24th, February 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th January 2021
filed on: 26th, January 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 23rd November 2020 director's details were changed
filed on: 24th, November 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 7th, October 2020
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 18th June 2020 director's details were changed
filed on: 18th, June 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Scalpel 18th Floor 52 Lime Street London EC3M 7AF England on 12th June 2020 to C/O Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS
filed on: 12th, June 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th June 2020
filed on: 12th, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th June 2020
filed on: 12th, June 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd April 2020
filed on: 20th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 25 Upper Brook Street London W1K 7QD United Kingdom on 21st October 2019 to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF
filed on: 21st, October 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 10th, October 2019
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge 102049660001, created on 23rd July 2019
filed on: 25th, July 2019
|
mortgage |
Free Download
(28 pages)
|
MR01 |
Registration of charge 102049660003, created on 23rd July 2019
filed on: 25th, July 2019
|
mortgage |
Free Download
(53 pages)
|
MR01 |
Registration of charge 102049660002, created on 23rd July 2019
filed on: 25th, July 2019
|
mortgage |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 3rd April 2019
filed on: 18th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 23rd November 2018
filed on: 28th, November 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd November 2018
filed on: 28th, November 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 34 Southmeads Road Leicester LE2 2LS United Kingdom on 28th November 2018 to 25 Upper Brook Street London W1K 7QD
filed on: 28th, November 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 22nd, August 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd April 2018
filed on: 3rd, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 12th, July 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 27th May 2017
filed on: 21st, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 22nd February 2017: 10000.00 GBP
filed on: 27th, February 2017
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 26th October 2016
filed on: 26th, October 2016
|
resolution |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 31st May 2017 to 31st March 2017
filed on: 31st, May 2016
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, May 2016
|
incorporation |
Free Download
(26 pages)
|
SH01 |
Statement of Capital on 28th May 2016: 1.00 GBP
|
capital |
|