AA |
Audit exemption subsidiary accounts made up to March 31, 2023
filed on: 7th, January 2024
| accounts
|
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 7th, January 2024
| accounts
|
Free Download
(116 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 28th, December 2023
| accounts
|
Free Download
(116 pages)
|
AP01 |
On September 18, 2023 new director was appointed.
filed on: 18th, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 15, 2023
filed on: 18th, September 2023
| officers
|
Free Download
(1 page)
|
AP03 |
On February 28, 2023 - new secretary appointed
filed on: 27th, March 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on February 28, 2023
filed on: 24th, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(16 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(26 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 22nd, December 2021
| accounts
|
Free Download
(113 pages)
|
AA |
Accounts for a small company made up to December 31, 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(22 pages)
|
AP01 |
On October 1, 2020 new director was appointed.
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 1, 2020
filed on: 25th, November 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2021
filed on: 23rd, November 2020
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 31, 2019
filed on: 18th, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 31, 2019
filed on: 18th, February 2020
| officers
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full company accounts data drawn up to December 31, 2018
filed on: 7th, October 2019
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(14 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, January 2019
| resolution
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from Ldex1, Unit 8-10 Oxgate Centre Oxgate Lane London NW2 7JA to 3rd Floor, 11-21 Paul Street London EC2A 4JU on January 3, 2019
filed on: 3rd, January 2019
| address
|
Free Download
(1 page)
|
AP01 |
On December 20, 2018 new director was appointed.
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, January 2019
| mortgage
|
Free Download
(1 page)
|
AP03 |
On December 20, 2018 - new secretary appointed
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 20, 2018 new director was appointed.
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 077724070004, created on December 20, 2018
filed on: 28th, December 2018
| mortgage
|
Free Download
(24 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, October 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(13 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, June 2016
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 077724070003, created on May 11, 2016
filed on: 12th, May 2016
| mortgage
|
Free Download
(20 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2015
filed on: 3rd, March 2016
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return made up to September 13, 2015 with full list of members
filed on: 22nd, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 22, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to December 31, 2014
filed on: 18th, March 2015
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to September 13, 2014 with full list of members
filed on: 18th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 18, 2014: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 077724070002, created on July 8, 2014
filed on: 14th, July 2014
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2013
filed on: 24th, April 2014
| accounts
|
Free Download
(16 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 4th, January 2014
| resolution
|
Free Download
(28 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, January 2014
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 13, 2013 with full list of members
filed on: 3rd, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 3, 2013: 100.00 GBP
capital
|
|
TM01 |
Director appointment termination date: September 6, 2013
filed on: 6th, September 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 6th, February 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to September 13, 2012 with full list of members
filed on: 17th, September 2012
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, April 2012
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on April 12, 2012. Old Address: Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY
filed on: 12th, April 2012
| address
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2012
filed on: 23rd, December 2011
| accounts
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, December 2011
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 2nd, December 2011
| resolution
|
Free Download
(37 pages)
|
CH01 |
On October 28, 2011 director's details were changed
filed on: 1st, November 2011
| officers
|
Free Download
(3 pages)
|
CH01 |
On October 28, 2011 director's details were changed
filed on: 1st, November 2011
| officers
|
Free Download
(3 pages)
|
CH01 |
On October 28, 2011 director's details were changed
filed on: 1st, November 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on October 6, 2011. Old Address: 123 Deansgate Manchester M3 2BU United Kingdom
filed on: 6th, October 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, September 2011
| incorporation
|
Free Download
(35 pages)
|