CS01 |
Confirmation statement with no updates 22nd January 2024
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 14th October 2023 director's details were changed
filed on: 25th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2023
filed on: 13th, October 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 22nd January 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 7th, October 2022
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 16th June 2022
filed on: 16th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 16th June 2022 director's details were changed
filed on: 16th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd January 2022
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 22nd January 2021
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st January 2021
filed on: 26th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 17th November 2020
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Abbey House Clarendon Road Redhill RH1 1QZ on 17th November 2020 to 106 Kennedy Building Murray Street Manchester M4 6HS
filed on: 17th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 13th, November 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 26th June 2020 director's details were changed
filed on: 3rd, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd January 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 22nd January 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 17th December 2018 director's details were changed
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 22nd January 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 1st November 2017 director's details were changed
filed on: 21st, November 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st November 2017
filed on: 21st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 22nd January 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 23rd, October 2016
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 1st February 2016
filed on: 15th, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd January 2016
filed on: 5th, February 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 5th February 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 1st April 2015
filed on: 7th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st July 2015
filed on: 13th, July 2015
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 12th November 2014: 100.00 GBP
filed on: 27th, March 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of allotment of securities
filed on: 27th, March 2015
| resolution
|
|
SH02 |
Sub-division of shares on 12th November 2014
filed on: 27th, March 2015
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 19th, March 2015
| resolution
|
|
CH01 |
On 1st January 2015 director's details were changed
filed on: 13th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd January 2015
filed on: 13th, February 2015
| annual return
|
|
AP01 |
New director was appointed on 11th November 2014
filed on: 19th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th November 2014
filed on: 19th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 4th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd January 2014
filed on: 29th, January 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Sycamore House 5 Sycamore Street London EC1Y 0SG England on 15th January 2014
filed on: 15th, January 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th October 2013
filed on: 8th, October 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Field Cottage Ironsbottom Reigate Surrey RH2 8PT on 15th March 2013
filed on: 15th, March 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th February 2013
filed on: 4th, February 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Belmont House Station Way Crawley West Sussex RH10 1JA United Kingdom on 4th February 2013
filed on: 4th, February 2013
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 4th, February 2013
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 25th January 2013: 2.00 GBP
filed on: 4th, February 2013
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 4th February 2013
filed on: 4th, February 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th February 2013
filed on: 4th, February 2013
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 22nd, January 2013
| incorporation
|
Free Download
(46 pages)
|