CH02 |
Directors's name changed on November 7, 2023
filed on: 7th, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 10th, August 2023
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: April 27, 2023
filed on: 9th, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On April 27, 2023 new director was appointed.
filed on: 9th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 4th, October 2022
| accounts
|
Free Download
(12 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: March 31, 2021
filed on: 6th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On March 31, 2021 new director was appointed.
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
CH02 |
Directors's name changed on October 29, 2018
filed on: 23rd, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2019
filed on: 23rd, July 2020
| accounts
|
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 23rd, July 2020
| accounts
|
Free Download
(63 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 7th, October 2019
| accounts
|
Free Download
(14 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2019 to December 31, 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to May 31, 2018
filed on: 11th, September 2019
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director appointment termination date: October 29, 2018
filed on: 5th, November 2018
| officers
|
Free Download
(1 page)
|
AP02 |
New member was appointed on October 29, 2018
filed on: 5th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 29, 2018
filed on: 5th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On October 9, 2018 new director was appointed.
filed on: 17th, October 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from December 31, 2017 to May 31, 2018
filed on: 27th, September 2018
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 25th, June 2018
| resolution
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF to Atlas House Third Avenue Globe Park Marlow Buckinghamshire SL7 1EY on June 4, 2018
filed on: 4th, June 2018
| address
|
Free Download
(1 page)
|
AP02 |
New member was appointed on May 31, 2018
filed on: 1st, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 31, 2018
filed on: 1st, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On May 31, 2018 new director was appointed.
filed on: 1st, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 31, 2018 new director was appointed.
filed on: 1st, June 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 29, 2018: 9610276.40 GBP
filed on: 12th, April 2018
| capital
|
Free Download
(4 pages)
|
AP01 |
On October 1, 2017 new director was appointed.
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 1, 2017
filed on: 6th, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 25th, October 2017
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: January 31, 2017
filed on: 2nd, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 23rd, August 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to March 12, 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 15th, October 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to March 12, 2015 with full list of members
filed on: 10th, April 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on April 10, 2015: 219.41 GBP
capital
|
|
AA |
Full accounts data made up to December 31, 2013
filed on: 7th, January 2015
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: December 5, 2014
filed on: 9th, December 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On December 5, 2014 new director was appointed.
filed on: 9th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 12, 2014 with full list of members
filed on: 25th, March 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on March 25, 2014: 219.41 GBP
capital
|
|
AA |
Full accounts data made up to December 31, 2012
filed on: 21st, October 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to March 12, 2013 with full list of members
filed on: 21st, March 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 24th, September 2012
| accounts
|
Free Download
(9 pages)
|
TM02 |
Secretary appointment termination on April 3, 2012
filed on: 3rd, April 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 3, 2012
filed on: 3rd, April 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 12, 2012 with full list of members
filed on: 20th, March 2012
| annual return
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on October 14, 2011. Old Address: 2Nd Floor Apex House London Road Northfleet Kent DA11 9PD
filed on: 14th, October 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 7, 2011
filed on: 7th, September 2011
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2010
filed on: 7th, September 2011
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2011 to December 31, 2010
filed on: 1st, September 2011
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 11, 2011
filed on: 11th, April 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 12, 2011 with full list of members
filed on: 16th, March 2011
| annual return
|
Free Download
(10 pages)
|
AP01 |
On December 15, 2010 new director was appointed.
filed on: 15th, December 2010
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to February 28, 2010
filed on: 1st, December 2010
| accounts
|
Free Download
(31 pages)
|
TM01 |
Director appointment termination date: October 29, 2010
filed on: 29th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 12, 2010 with full list of members
filed on: 16th, April 2010
| annual return
|
Free Download
(13 pages)
|
AP01 |
On March 23, 2010 new director was appointed.
filed on: 23rd, March 2010
| officers
|
Free Download
(3 pages)
|
AP03 |
On March 23, 2010 - new secretary appointed
filed on: 23rd, March 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On March 23, 2010 new director was appointed.
filed on: 23rd, March 2010
| officers
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, March 2010
| capital
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 15, 2010
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 15, 2010
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 15, 2010
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 15th, March 2010
| resolution
|
Free Download
(41 pages)
|
TM01 |
Director appointment termination date: March 15, 2010
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 15, 2010
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 15, 2010
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 15, 2010. Old Address: Charleywood Road Knowsley Industrial Park Knowsley Merseyside L33 7SG
filed on: 15th, March 2010
| address
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on March 15, 2010
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 15, 2010
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2010 to February 28, 2010
filed on: 15th, March 2010
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 10th, March 2010
| resolution
|
Free Download
(5 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 10th, March 2010
| incorporation
|
Free Download
(25 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, March 2010
| capital
|
Free Download
(6 pages)
|
SH01 |
Capital declared on February 25, 2010: 219.41 GBP
filed on: 4th, March 2010
| capital
|
Free Download
(16 pages)
|
AP01 |
On November 14, 2009 new director was appointed.
filed on: 14th, November 2009
| officers
|
Free Download
(3 pages)
|
AP01 |
On November 14, 2009 new director was appointed.
filed on: 14th, November 2009
| officers
|
Free Download
(3 pages)
|
AP01 |
On November 6, 2009 new director was appointed.
filed on: 6th, November 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 6, 2009 new director was appointed.
filed on: 6th, November 2009
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 18th, September 2009
| resolution
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to March 31, 2009
filed on: 3rd, August 2009
| accounts
|
Free Download
(29 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 1st, August 2009
| resolution
|
Free Download
(29 pages)
|
363a |
Annual return made up to May 28, 2009
filed on: 28th, May 2009
| annual return
|
Free Download
(7 pages)
|
288a |
On July 1, 2008 Director appointed
filed on: 1st, July 2008
| officers
|
Free Download
(2 pages)
|
288a |
On July 1, 2008 Director appointed
filed on: 1st, July 2008
| officers
|
Free Download
(2 pages)
|
288a |
On July 1, 2008 Director appointed
filed on: 1st, July 2008
| officers
|
Free Download
(2 pages)
|
288a |
On July 1, 2008 Director appointed
filed on: 1st, July 2008
| officers
|
Free Download
(2 pages)
|
288a |
On July 1, 2008 Director appointed
filed on: 1st, July 2008
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 11th, June 2008
| resolution
|
Free Download
(24 pages)
|
288a |
On June 11, 2008 Secretary appointed
filed on: 11th, June 2008
| officers
|
Free Download
(2 pages)
|
288b |
On June 11, 2008 Appointment terminated secretary
filed on: 11th, June 2008
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, June 2008
| resolution
|
Free Download
(1 page)
|
288b |
On May 16, 2008 Appointment terminated secretary
filed on: 16th, May 2008
| officers
|
Free Download
(1 page)
|
288b |
On May 16, 2008 Appointment terminated director
filed on: 16th, May 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/04/2008 from 16 churchill way cardiff south glamorgan CF10 2DX uk
filed on: 11th, April 2008
| address
|
Free Download
(1 page)
|
122 |
S-div
filed on: 8th, April 2008
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 8th, April 2008
| resolution
|
Free Download
(1 page)
|
288a |
On April 7, 2008 Director appointed
filed on: 7th, April 2008
| officers
|
Free Download
(2 pages)
|
288a |
On April 7, 2008 Secretary appointed
filed on: 7th, April 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, March 2008
| incorporation
|
Free Download
(12 pages)
|