TM01 |
Director appointment termination date: 2023-02-24
filed on: 3rd, May 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2020-12-31
filed on: 27th, July 2021
| accounts
|
Free Download
(12 pages)
|
AA01 |
Current accounting period extended from 2020-09-30 to 2020-12-31
filed on: 15th, December 2020
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2019-09-30
filed on: 30th, June 2020
| accounts
|
Free Download
(10 pages)
|
AA01 |
Current accounting period shortened from 2019-12-31 to 2019-09-30
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-09-30
filed on: 28th, June 2019
| accounts
|
Free Download
(10 pages)
|
AA01 |
Current accounting period extended from 2019-09-30 to 2019-12-31
filed on: 8th, April 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-04-05
filed on: 5th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-04-05
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-07-01
filed on: 10th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 22nd, June 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Accounts for a small company made up to 2016-09-30
filed on: 28th, November 2017
| accounts
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-11-01
filed on: 1st, November 2017
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2017-10-05
filed on: 5th, October 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 3rd, March 2017
| resolution
|
Free Download
|
AP01 |
New director was appointed on 2017-02-02
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-01-23
filed on: 17th, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-02-02
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2015-09-30
filed on: 26th, June 2016
| accounts
|
Free Download
(7 pages)
|
CONNOT |
Change of name notice
filed on: 27th, May 2016
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-05-27
filed on: 27th, May 2016
| resolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Dunham House Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3nd to Southgate 2 321 Wilmslow Road Heald Green Cheadle Cheshire SK8 3PW on 2016-02-01
filed on: 1st, February 2016
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2015-12-31 to 2015-09-30
filed on: 16th, September 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-08-06 with full list of members
filed on: 16th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-09-16: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 21st, July 2015
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2015-05-21
filed on: 2nd, June 2015
| officers
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 8th, April 2015
| incorporation
|
Free Download
(50 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 8th, April 2015
| resolution
|
|
AP01 |
New director was appointed on 2014-10-17
filed on: 20th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-10-17
filed on: 19th, November 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-10-17
filed on: 19th, November 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-08-06 with full list of members
filed on: 29th, August 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 23rd, June 2014
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2013-12-16
filed on: 16th, December 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-12-16
filed on: 16th, December 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-08-06 with full list of members
filed on: 9th, September 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2013-09-09: 1000.00 GBP
capital
|
|
AP01 |
New director was appointed on 2013-06-28
filed on: 28th, June 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2013-03-31 to 2013-12-31
filed on: 2nd, May 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-04-12
filed on: 12th, April 2013
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 12th, December 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed shoo 572 LIMITEDcertificate issued on 12/12/12
filed on: 12th, December 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2012-12-04
change of name
|
|
SH01 |
Statement of Capital on 2012-11-01: 1000.00 GBP
filed on: 11th, December 2012
| capital
|
Free Download
(9 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, December 2012
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities, Resolution of varying share rights or name
filed on: 11th, December 2012
| resolution
|
Free Download
(51 pages)
|
AD01 |
Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom on 2012-12-03
filed on: 3rd, December 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-11-06
filed on: 6th, November 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2013-08-31 to 2013-03-31
filed on: 5th, November 2012
| accounts
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2012-11-05
filed on: 5th, November 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-11-05
filed on: 5th, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-11-05
filed on: 5th, November 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2012-11-05
filed on: 5th, November 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, August 2012
| incorporation
|
Free Download
(18 pages)
|