AP03 |
Appointment (date: January 19, 2024) of a secretary
filed on: 22nd, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 16, 2024
filed on: 17th, January 2024
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on January 8, 2024
filed on: 9th, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2022
filed on: 4th, January 2024
| accounts
|
Free Download
(42 pages)
|
AP03 |
Appointment (date: June 19, 2023) of a secretary
filed on: 4th, July 2023
| officers
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: Cawley House Chester Business Park Chester CH4 9FB.
filed on: 17th, May 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 21, 2023
filed on: 23rd, February 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 21, 2023
filed on: 23rd, February 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 21, 2023
filed on: 23rd, February 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On February 21, 2023 new director was appointed.
filed on: 23rd, February 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 21, 2023 new director was appointed.
filed on: 23rd, February 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 21, 2023 new director was appointed.
filed on: 23rd, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 21, 2023
filed on: 23rd, February 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 10, 2022
filed on: 7th, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 28, 2022
filed on: 28th, June 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On June 28, 2022 new director was appointed.
filed on: 28th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2021
filed on: 6th, June 2022
| accounts
|
Free Download
(39 pages)
|
AP01 |
On September 22, 2021 new director was appointed.
filed on: 22nd, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(39 pages)
|
AA |
Group of companies' accounts made up to December 31, 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(30 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 20th, April 2020
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 20th, April 2020
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, April 2020
| capital
|
Free Download
(2 pages)
|
AP01 |
On October 1, 2019 new director was appointed.
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(28 pages)
|
TM01 |
Director's appointment was terminated on September 5, 2019
filed on: 5th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 15, 2019
filed on: 29th, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On January 28, 2019 new director was appointed.
filed on: 21st, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 16, 2019
filed on: 22nd, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2017
filed on: 5th, September 2018
| accounts
|
Free Download
(28 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 24th, July 2018
| resolution
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on June 30, 2018
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On January 8, 2018 new director was appointed.
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(28 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 15th, June 2017
| resolution
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on May 9, 2017
filed on: 15th, May 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On March 29, 2017 director's details were changed
filed on: 29th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 22, 2017 director's details were changed
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF. Change occurred on January 3, 2017. Company's previous address: 2 Marlins Meadow Watford Hertfordshire WD18 8YA.
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2015
filed on: 14th, July 2016
| accounts
|
Free Download
(28 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, July 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, July 2016
| resolution
|
Free Download
(50 pages)
|
SH01 |
Capital declared on June 22, 2016: 12485.00 GBP
filed on: 30th, June 2016
| capital
|
Free Download
(7 pages)
|
AP01 |
On April 6, 2016 new director was appointed.
filed on: 4th, May 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On January 11, 2016 new director was appointed.
filed on: 17th, February 2016
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 18th, January 2016
| resolution
|
Free Download
|
TM01 |
Director's appointment was terminated on October 1, 2015
filed on: 2nd, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 9, 2015
filed on: 20th, October 2015
| annual return
|
Free Download
(12 pages)
|
SH01 |
Capital declared on October 20, 2015: 12165.00 GBP
capital
|
|
SH01 |
Capital declared on May 22, 2015: 12165.00 GBP
filed on: 25th, June 2015
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 14th, April 2015
| resolution
|
|
AP01 |
On February 19, 2015 new director was appointed.
filed on: 27th, March 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On February 19, 2015 new director was appointed.
filed on: 27th, March 2015
| officers
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, March 2015
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on February 19, 2015
filed on: 5th, March 2015
| capital
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to December 31, 2015
filed on: 5th, March 2015
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, March 2015
| resolution
|
|
SH01 |
Capital declared on February 19, 2015: 10700.00 GBP
filed on: 5th, March 2015
| capital
|
Free Download
(6 pages)
|
AP01 |
On February 19, 2015 new director was appointed.
filed on: 5th, March 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On February 19, 2015 new director was appointed.
filed on: 5th, March 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On February 19, 2015 new director was appointed.
filed on: 5th, March 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address 2 Marlins Meadow Watford Hertfordshire WD18 8YA. Change occurred on February 13, 2015. Company's previous address: Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom.
filed on: 13th, February 2015
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on February 13, 2015
filed on: 13th, February 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 13, 2015
filed on: 13th, February 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 13, 2015
filed on: 13th, February 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On February 13, 2015 new director was appointed.
filed on: 13th, February 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, October 2014
| incorporation
|
Free Download
(33 pages)
|
SH01 |
Capital declared on October 9, 2014: 1.00 GBP
capital
|
|