AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 20th, September 2023
| accounts
|
Free Download
(41 pages)
|
AP01 |
New director was appointed on 2023-07-20
filed on: 31st, July 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-03-30
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-10-05
filed on: 10th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 30th, August 2022
| accounts
|
Free Download
(37 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 22nd, August 2021
| accounts
|
Free Download
(39 pages)
|
TM01 |
Director's appointment was terminated on 2021-07-01
filed on: 1st, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-03-09
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 30th, October 2020
| accounts
|
Free Download
(34 pages)
|
AD01 |
New registered office address International House 12 Constance Street London E16 2DQ. Change occurred on 2020-07-27. Company's previous address: 10-11 st James Court Friar Gate Derby DE1 1BT England.
filed on: 27th, July 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020-07-27 director's details were changed
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-07-27 director's details were changed
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-07-27 director's details were changed
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-07-27 director's details were changed
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-07-27 director's details were changed
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-07-27 director's details were changed
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-07-27 director's details were changed
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-05-26
filed on: 17th, June 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 10-11 st James Court Friar Gate Derby DE1 1BT. Change occurred on 2020-01-15. Company's previous address: Unit N Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB England.
filed on: 15th, January 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit N Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB. Change occurred on 2020-01-15. Company's previous address: 10-11 st. James Court Friar Gate Derby DE1 1BT.
filed on: 15th, January 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 28th, August 2019
| accounts
|
Free Download
(32 pages)
|
AP01 |
New director was appointed on 2019-03-13
filed on: 20th, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-03-13
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-03-13
filed on: 16th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-12-06
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 15th, August 2018
| accounts
|
Free Download
(30 pages)
|
TM01 |
Director's appointment was terminated on 2018-06-08
filed on: 17th, July 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 12th, July 2018
| resolution
|
Free Download
(36 pages)
|
TM01 |
Director's appointment was terminated on 2018-03-15
filed on: 9th, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-12-07
filed on: 15th, December 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 25th, August 2017
| accounts
|
Free Download
(24 pages)
|
TM01 |
Director's appointment was terminated on 2017-04-20
filed on: 22nd, April 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-01-19
filed on: 19th, January 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016-10-31 director's details were changed
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-10-20
filed on: 3rd, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-10-20
filed on: 26th, October 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-10-20
filed on: 26th, October 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-10-20
filed on: 26th, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2015-12-31
filed on: 6th, September 2016
| accounts
|
Free Download
(25 pages)
|
CH01 |
On 2014-12-11 director's details were changed
filed on: 22nd, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to 2015-12-10
filed on: 22nd, December 2015
| annual return
|
Free Download
(9 pages)
|
AD01 |
New registered office address 10-11 st. James Court Friar Gate Derby DE1 1BT. Change occurred on 2015-11-25. Company's previous address: Parkinson Matthews Llp Cedar House 35 Ashbourne Road Derby Derbyshire DE22 3FS.
filed on: 25th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2014-12-31
filed on: 9th, October 2015
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return, no members record, drawn up to 2014-12-10
filed on: 24th, December 2014
| annual return
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2014-01-01
filed on: 23rd, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-01-01 director's details were changed
filed on: 23rd, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-05-14
filed on: 15th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2013-12-31
filed on: 18th, September 2014
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return, no members record, drawn up to 2013-12-10
filed on: 12th, December 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2012-12-31
filed on: 25th, September 2013
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return, no members record, drawn up to 2012-12-10
filed on: 13th, December 2012
| annual return
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on 2012-09-06
filed on: 6th, September 2012
| officers
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 5th, July 2012
| incorporation
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 5th, July 2012
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2011-12-31
filed on: 2nd, July 2012
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return, no members record, drawn up to 2011-12-10
filed on: 5th, January 2012
| annual return
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2011-09-30
filed on: 30th, September 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-04-04
filed on: 4th, April 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-04-04
filed on: 4th, April 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-04-04
filed on: 4th, April 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-04-04
filed on: 4th, April 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-04-03
filed on: 3rd, April 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-04-03
filed on: 3rd, April 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-04-03
filed on: 3rd, April 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-04-03
filed on: 3rd, April 2011
| officers
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 18th, January 2011
| incorporation
|
Free Download
(25 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 18th, January 2011
| resolution
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, December 2010
| incorporation
|
Free Download
(42 pages)
|