TM01 |
Director's appointment was terminated on Tuesday 14th November 2023
filed on: 27th, November 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 13th November 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st March 2023
filed on: 16th, October 2023
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Sunday 13th November 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(19 pages)
|
AP01 |
New director appointment on Wednesday 20th April 2022.
filed on: 3rd, May 2022
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 3rd May 2022
filed on: 3rd, May 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 13th November 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Wednesday 31st March 2021
filed on: 4th, November 2021
| accounts
|
Free Download
(20 pages)
|
MA |
Memorandum and Articles of Association
filed on: 21st, June 2021
| incorporation
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 21st, June 2021
| resolution
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 24th February 2021.
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 29th, January 2021
| incorporation
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Friday 13th November 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 13th November 2020
filed on: 13th, November 2020
| resolution
|
Free Download
(3 pages)
|
AD01 |
New registered office address Colwyn Chambers York Street Manchester M2 3BA. Change occurred on Friday 13th November 2020. Company's previous address: PO Box 6th Floor Colwyn Chambers York Street Manchester M2 3BA England.
filed on: 13th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st March 2020
filed on: 18th, August 2020
| accounts
|
Free Download
(18 pages)
|
AD01 |
New registered office address PO Box 6th Floor Colwyn Chambers York Street Manchester M2 3BA. Change occurred on Thursday 25th June 2020. Company's previous address: Beaver House C/O Critchleys Llp Beaver House, 23 - 38 Hythe Bridge Street Oxford Oxfordshire OX1 2ET England.
filed on: 25th, June 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 16th January 2020
filed on: 16th, January 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 13th November 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 31st March 2019
filed on: 9th, August 2019
| accounts
|
Free Download
(17 pages)
|
AP01 |
New director appointment on Thursday 25th April 2019.
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 28th March 2019.
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st March 2019 director's details were changed
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st March 2019 director's details were changed
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 11th, February 2019
| resolution
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 13th November 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 12th September 2018
filed on: 19th, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st March 2018
filed on: 2nd, August 2018
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 6th June 2018
filed on: 15th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 11th May 2018.
filed on: 18th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 2nd May 2018.
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 2nd May 2018.
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 16th April 2018 director's details were changed
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 13th November 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st March 2017
filed on: 27th, July 2017
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director's appointment was terminated on Friday 9th June 2017
filed on: 22nd, June 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Beaver House C/O Critchleys Llp Beaver House, 23 - 38 Hythe Bridge Street Oxford Oxfordshire OX1 2ET. Change occurred on Monday 22nd May 2017. Company's previous address: County Police Headquarters No.1 Waterwells Waterwells Drive Quedgeley Gloucester GL2 2AN.
filed on: 22nd, May 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 19th April 2017.
filed on: 24th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 13th November 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2016
filed on: 27th, September 2016
| accounts
|
Free Download
(12 pages)
|
AP03 |
Appointment (date: Friday 4th December 2015) of a secretary
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to Friday 13th November 2015
filed on: 19th, November 2015
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Tuesday 10th November 2015.
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 15th, July 2015
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 5th May 2015.
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 5th May 2015.
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 28th, May 2015
| resolution
|
Free Download
|
CH01 |
On Tuesday 2nd December 2014 director's details were changed
filed on: 2nd, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to Thursday 13th November 2014
filed on: 2nd, December 2014
| annual return
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Tuesday 31st March 2015. Originally it was Sunday 30th November 2014
filed on: 9th, January 2014
| accounts
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 13th, November 2013
| incorporation
|
Free Download
(21 pages)
|