CS01 |
Confirmation statement with updates November 19, 2023
filed on: 2nd, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on July 31, 2023
filed on: 8th, August 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On August 1, 2023 new director was appointed.
filed on: 8th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to October 31, 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(58 pages)
|
CS01 |
Confirmation statement with updates November 19, 2022
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to October 31, 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(66 pages)
|
AP01 |
On September 16, 2022 new director was appointed.
filed on: 21st, September 2022
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 15th, December 2021
| resolution
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 29, 2021: 18835536.00 GBP
filed on: 7th, December 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 19, 2021
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to October 31, 2020
filed on: 3rd, November 2021
| accounts
|
Free Download
(45 pages)
|
CS01 |
Confirmation statement with no updates November 19, 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On August 14, 2020 director's details were changed
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to October 31, 2019
filed on: 3rd, November 2020
| accounts
|
Free Download
(47 pages)
|
TM01 |
Director's appointment was terminated on January 31, 2020
filed on: 4th, February 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 19, 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to October 31, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(51 pages)
|
CS01 |
Confirmation statement with updates November 19, 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control April 6, 2016
filed on: 26th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control April 6, 2016
filed on: 26th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 24th, October 2018
| resolution
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 1, 2018: 18835535.00 GBP
filed on: 16th, October 2018
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to October 31, 2017
filed on: 1st, August 2018
| accounts
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with updates November 19, 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 11, 2017: 18835534.00 GBP
filed on: 9th, August 2017
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 4th, August 2017
| resolution
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement July 12, 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control July 7, 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 6th, June 2017
| resolution
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 17, 2017: 18835533.00 GBP
filed on: 5th, June 2017
| capital
|
Free Download
(8 pages)
|
AA |
Full accounts data made up to October 31, 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(39 pages)
|
AP01 |
On January 3, 2017 new director was appointed.
filed on: 9th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2016
filed on: 3rd, January 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 19, 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On October 11, 2016 director's details were changed
filed on: 11th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 15, 2016 director's details were changed
filed on: 15th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 15, 2016 director's details were changed
filed on: 15th, September 2016
| officers
|
Free Download
|
AA |
Full accounts data made up to October 31, 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(33 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 19, 2015
filed on: 20th, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to October 31, 2014
filed on: 6th, August 2015
| accounts
|
Free Download
(133 pages)
|
AP03 |
Appointment (date: July 23, 2015) of a secretary
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on November 28, 2014
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 19, 2014
filed on: 19th, November 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on November 19, 2014: 18835532.00 GBP
capital
|
|
AD01 |
New registered office address 5500 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR. Change occurred on November 13, 2014. Company's previous address: Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR United Kingdom.
filed on: 13th, November 2014
| address
|
Free Download
(2 pages)
|
SH01 |
Capital declared on August 26, 2014: 18835532.00 GBP
filed on: 7th, September 2014
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on August 4, 2014
filed on: 19th, August 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 10, 2014. Old Address: 100 New Bridge Street London EC4V 6JA United Kingdom
filed on: 10th, January 2014
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from December 31, 2014 to October 31, 2014
filed on: 3rd, January 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, December 2013
| incorporation
|
Free Download
(46 pages)
|
SH01 |
Capital declared on December 16, 2013: 1.00 GBP
capital
|
|