AUD |
Auditor's resignation
filed on: 20th, December 2022
| auditors
|
Free Download
(1 page)
|
AD01 |
New registered office address Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU. Change occurred on Tuesday 6th December 2022. Company's previous address: Sale Point 126-150 Washway Road Sale M33 6AG England.
filed on: 6th, December 2022
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 15th November 2022
filed on: 17th, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 1st November 2022
filed on: 1st, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 25th October 2022
filed on: 26th, October 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 31st May 2022
filed on: 5th, August 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 21st June 2022
filed on: 26th, July 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 30th June 2020
filed on: 10th, July 2021
| accounts
|
Free Download
(38 pages)
|
AP01 |
New director appointment on Wednesday 12th August 2020.
filed on: 20th, November 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to Tuesday 31st December 2019 (was Tuesday 30th June 2020).
filed on: 29th, September 2020
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 11th June 2020
filed on: 11th, June 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 12th, May 2020
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 12th, May 2020
| incorporation
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Wednesday 8th April 2020.
filed on: 16th, April 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 8th April 2020.
filed on: 16th, April 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Sale Point 126-150 Washway Road Sale M33 6AG. Change occurred on Thursday 16th April 2020. Company's previous address: 1 Paragon Avenue Paragon Business Village Wakefield West Yorkshire WF1 2UF England.
filed on: 16th, April 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 8th April 2020.
filed on: 16th, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 8th April 2020
filed on: 16th, April 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 8th April 2020
filed on: 16th, April 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 21st February 2020
filed on: 11th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 21st February 2020
filed on: 11th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 21st February 2020.
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 15th, October 2019
| accounts
|
Free Download
(23 pages)
|
TM01 |
Director's appointment was terminated on Friday 13th September 2019
filed on: 13th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 13th September 2019
filed on: 13th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 12th August 2019.
filed on: 16th, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 12th August 2019.
filed on: 16th, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 6th March 2019.
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 28th January 2019
filed on: 31st, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 28th January 2019
filed on: 31st, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 28th January 2019.
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 28th January 2019.
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 28th January 2019
filed on: 31st, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 28th January 2019
filed on: 31st, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 28th, January 2019
| accounts
|
Free Download
(22 pages)
|
TM01 |
Director's appointment was terminated on Thursday 25th October 2018
filed on: 25th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 27th February 2018.
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 27th February 2018.
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 27th February 2018.
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 27th February 2018.
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 27th February 2018
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 27th February 2018
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 11th September 2017.
filed on: 3rd, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 11th September 2017.
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 12th, September 2017
| accounts
|
Free Download
(27 pages)
|
TM01 |
Director's appointment was terminated on Friday 30th June 2017
filed on: 17th, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 30th June 2017.
filed on: 17th, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 30th June 2017
filed on: 17th, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 30th June 2017.
filed on: 17th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 9th September 2016.
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 9th September 2016
filed on: 10th, September 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Saturday 31st December 2016. Originally it was Friday 30th September 2016
filed on: 11th, February 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 Paragon Avenue Paragon Business Village Wakefield West Yorkshire WF1 2UF. Change occurred on Friday 15th January 2016. Company's previous address: Pera Business Park Nottingham Road Melton Mowbray Leicester LE13 0PB England.
filed on: 15th, January 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, September 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 10th September 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|