AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 13th, October 2023
| accounts
|
Free Download
(22 pages)
|
CH01 |
On Wednesday 3rd May 2023 director's details were changed
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 12th, October 2022
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 12th, January 2022
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(21 pages)
|
AD01 |
New registered office address The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE. Change occurred on Wednesday 24th June 2020. Company's previous address: Vienna House International Square Birmingham International Park Solihull B37 7GN.
filed on: 24th, June 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 9th September 2019
filed on: 18th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 9th September 2019.
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(20 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 12th, June 2018
| accounts
|
Free Download
(20 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
filed on: 9th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 15th, September 2017
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 1st February 2017
filed on: 1st, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st February 2017.
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 11th, August 2016
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 4th May 2016
filed on: 19th, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(26 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 4th May 2015
filed on: 29th, May 2015
| annual return
|
Free Download
(5 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
filed on: 29th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 6th, October 2014
| accounts
|
Free Download
(28 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from C/O Snr Denton Uk Llp the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE United Kingdom
filed on: 3rd, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 4th May 2014
filed on: 3rd, June 2014
| annual return
|
Free Download
(5 pages)
|
AD04 |
Register(s) moved to registered office address
filed on: 3rd, June 2014
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2012
filed on: 9th, May 2014
| accounts
|
Free Download
(25 pages)
|
AP01 |
New director appointment on Wednesday 26th June 2013.
filed on: 26th, June 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 26th June 2013
filed on: 26th, June 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 4th May 2013
filed on: 29th, May 2013
| annual return
|
Free Download
(5 pages)
|
CH04 |
Secretary's details were changed on Thursday 28th March 2013
filed on: 10th, April 2013
| officers
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2011
filed on: 14th, December 2012
| accounts
|
Free Download
(30 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 28th, August 2012
| address
|
Free Download
(1 page)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from C/O Barlow Lyde & Gilbert Llp Beaufort House 15 St Botolph Street London EC3A 7NJ EC3A 7NJ United Kingdom
filed on: 28th, August 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 3rd July 2012 from , Regus Business Centre Blythe Valley Business Park, Central Boulevard, Solihull, West Midlands, B90 8AG, United Kingdom
filed on: 3rd, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 4th May 2012
filed on: 16th, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Friday 31st December 2010
filed on: 19th, March 2012
| accounts
|
Free Download
(30 pages)
|
AP01 |
New director appointment on Wednesday 14th March 2012.
filed on: 14th, March 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 14th March 2012
filed on: 14th, March 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 7th February 2012 from , Berkeley Square House 2Nd Floor, Suite 240, Berkeley Square, London, W1J 6BD, United Kingdom
filed on: 7th, February 2012
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: Friday 16th December 2011) of a secretary
filed on: 16th, December 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 15th December 2011
filed on: 15th, December 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 15th August 2011 from , 8 Heathgate Place, London, NW3 2NU
filed on: 15th, August 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 4th May 2011
filed on: 10th, May 2011
| annual return
|
Free Download
(6 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 10th, May 2011
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 24th, February 2011
| resolution
|
Free Download
(37 pages)
|
AA01 |
Accounting period extended to Friday 31st December 2010. Originally it was Wednesday 30th June 2010
filed on: 15th, December 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 16th August 2010
filed on: 14th, October 2010
| annual return
|
Free Download
(14 pages)
|
AP04 |
Appointment (date: Wednesday 13th October 2010) of a secretary
filed on: 13th, October 2010
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed sunray management uk LIMITEDcertificate issued on 01/10/10
filed on: 1st, October 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Thursday 30th September 2010
change of name
|
|
CONNOT |
Change of name notice
filed on: 1st, October 2010
| change of name
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 30th June 2009
filed on: 1st, October 2010
| accounts
|
Free Download
(27 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 13th April 2010
filed on: 13th, April 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 13th April 2010
filed on: 13th, April 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 13th April 2010
filed on: 13th, April 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 13th April 2010.
filed on: 13th, April 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 13th April 2010.
filed on: 13th, April 2010
| officers
|
Free Download
(3 pages)
|
363a |
Period up to Thursday 21st May 2009 - Annual return with full member list
filed on: 21st, May 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Monday 30th June 2008
filed on: 23rd, April 2009
| accounts
|
Free Download
(30 pages)
|
225 |
Accounting reference date extended from 31/12/2007 to 30/06/2008
filed on: 4th, July 2008
| accounts
|
Free Download
(1 page)
|
363a |
Period up to Wednesday 28th May 2008 - Annual return with full member list
filed on: 28th, May 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 21/09/07 from: 105 park street, london, W1K 7JD
filed on: 21st, September 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/09/07 from: 105 park street, london, W1K 7JD
filed on: 21st, September 2007
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/08 to 31/12/07
filed on: 14th, June 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/08 to 31/12/07
filed on: 14th, June 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, May 2007
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Company registration
filed on: 4th, May 2007
| incorporation
|
Free Download
(11 pages)
|