AA |
Full accounts data made up to September 30, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates June 15, 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to September 30, 2021
filed on: 21st, June 2022
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On November 11, 2021 new director was appointed.
filed on: 26th, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 5, 2021
filed on: 6th, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to September 30, 2020
filed on: 13th, July 2021
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates April 30, 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to September 30, 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates May 1, 2020
filed on: 2nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On May 13, 2019 director's details were changed
filed on: 11th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 13, 2019
filed on: 4th, June 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on May 13, 2019
filed on: 4th, June 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 13, 2019
filed on: 3rd, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On May 13, 2019 new director was appointed.
filed on: 3rd, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 13, 2019 new director was appointed.
filed on: 3rd, June 2019
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on May 13, 2019
filed on: 30th, May 2019
| officers
|
Free Download
(1 page)
|
CH02 |
Directors's name changed on May 13, 2019
filed on: 30th, May 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 London Wall Place London EC2Y 5AU. Change occurred on May 28, 2019. Company's previous address: C/O Brooks Macdonald 10th Floor No 1 Marsden Street Manchester M2 1HW.
filed on: 28th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 2, 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to September 30, 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(18 pages)
|
CH01 |
On January 1, 2018 director's details were changed
filed on: 30th, November 2018
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on November 1, 2018
filed on: 30th, November 2018
| officers
|
Free Download
(1 page)
|
CH02 |
Directors's name changed on November 1, 2018
filed on: 30th, November 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On January 1, 2018 director's details were changed
filed on: 30th, November 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, October 2018
| resolution
|
Free Download
(1 page)
|
AA |
Full accounts data made up to September 30, 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates May 1, 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address C/O Brooks Macdonald 10th Floor No 1 Marsden Street Manchester M2 1HW. Change occurred on December 15, 2017. Company's previous address: Richmond House Heath Road Hale, Altrincham Cheshire WA14 2XP.
filed on: 15th, December 2017
| address
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to September 30, 2016
filed on: 10th, May 2017
| accounts
|
Free Download
(21 pages)
|
MA |
Memorandum and Articles of Association
filed on: 4th, May 2017
| incorporation
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with updates May 1, 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 4th, May 2017
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 080525690002, created on March 31, 2017
filed on: 12th, April 2017
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 080525690001, created on March 31, 2017
filed on: 11th, April 2017
| mortgage
|
Free Download
(27 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 1, 2016
filed on: 20th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to September 30, 2015
filed on: 16th, May 2016
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 1, 2015
filed on: 9th, June 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on July 4, 2014
filed on: 6th, June 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on July 4, 2014
filed on: 6th, June 2015
| officers
|
Free Download
(2 pages)
|
CH02 |
Directors's name changed on June 3, 2015
filed on: 3rd, June 2015
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on June 3, 2015
filed on: 3rd, June 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to September 30, 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(16 pages)
|
AD01 |
New registered office address Richmond House Heath Road Hale, Altrincham Cheshire WA14 2XP. Change occurred on February 4, 2015. Company's previous address: C/O Braemar Estates (Residential) Limited Richmond House Heath Road Hale Cheshire WA14 2XP.
filed on: 4th, February 2015
| address
|
Free Download
(1 page)
|
AP02 |
Appointment (date: July 4, 2014) of a member
filed on: 4th, July 2014
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: July 4, 2014) of a secretary
filed on: 4th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 1, 2014
filed on: 22nd, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 22, 2014: 1.00 GBP
capital
|
|
AA |
Full accounts data made up to September 30, 2013
filed on: 7th, February 2014
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 1, 2013
filed on: 14th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to September 30, 2013
filed on: 13th, December 2012
| accounts
|
Free Download
(1 page)
|
AP04 |
Appointment (date: December 13, 2012) of a secretary
filed on: 13th, December 2012
| officers
|
Free Download
(2 pages)
|
AP02 |
Appointment (date: December 13, 2012) of a member
filed on: 13th, December 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 12, 2012 new director was appointed.
filed on: 12th, September 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 12, 2012
filed on: 12th, September 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, May 2012
| incorporation
|
Free Download
(44 pages)
|