TM01 |
Fri, 21st Jul 2023 - the day director's appointment was terminated
filed on: 24th, July 2023
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 26th Mar 2022
filed on: 13th, July 2023
| accounts
|
Free Download
(47 pages)
|
TM01 |
Wed, 8th Mar 2023 - the day director's appointment was terminated
filed on: 13th, March 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 2nd Dec 2022. New Address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. Previous address: Hurlingham Business Park C/O Consuma, Hurlingham Business Park Fulbeck Heath Grantham Lincolnshire NG32 3HL England
filed on: 2nd, December 2022
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 13th, April 2022
| resolution
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 25th Mar 2022: 6366.67 GBP
filed on: 7th, April 2022
| capital
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 27th Mar 2021
filed on: 14th, January 2022
| accounts
|
Free Download
(49 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 9th, June 2021
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 9th, June 2021
| incorporation
|
Free Download
(54 pages)
|
SH01 |
Capital declared on Thu, 18th Mar 2021: 4770.90 GBP
filed on: 29th, March 2021
| capital
|
Free Download
(3 pages)
|
AP01 |
On Wed, 10th Mar 2021 new director was appointed.
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 3rd, March 2021
| capital
|
Free Download
(2 pages)
|
SH19 |
Capital declared on Wed, 3rd Mar 2021: 4581.19 GBP
filed on: 3rd, March 2021
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 08/02/21
filed on: 3rd, March 2021
| insolvency
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 3rd, March 2021
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on Sat, 28th Mar 2020: 4581.19 GBP
filed on: 15th, December 2020
| capital
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 28th Mar 2020
filed on: 7th, August 2020
| accounts
|
Free Download
(48 pages)
|
SH01 |
Capital declared on Mon, 16th Mar 2020: 3968.41 GBP
filed on: 2nd, June 2020
| capital
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Mar 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(52 pages)
|
MA |
Articles and Memorandum of Association
filed on: 26th, October 2019
| incorporation
|
Free Download
(51 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 15th, October 2019
| resolution
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 16th Jan 2019. New Address: Hurlingham Business Park C/O Consuma, Hurlingham Business Park Fulbeck Heath Grantham Lincolnshire NG32 3HL. Previous address: C/O Cms Cameron Mckenna Llp 78 78 Cannon Street London EC4N 6AF United Kingdom
filed on: 16th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 29th Mar 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(13 pages)
|
AP01 |
On Thu, 1st Nov 2018 new director was appointed.
filed on: 14th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 14th Sep 2018 - the day director's appointment was terminated
filed on: 28th, September 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Sun, 31st Dec 2017 to Sat, 31st Mar 2018
filed on: 19th, July 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 23rd, October 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 4th, October 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sun, 7th Feb 2016 with full list of members
filed on: 6th, March 2016
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 21st, September 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Tue, 23rd Jun 2015. New Address: C/O Cms Cameron Mckenna Llp 78 78 Cannon Street London EC4N 6AF. Previous address: C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ
filed on: 23rd, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 7th Feb 2015 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(12 pages)
|
SH01 |
Capital declared on Wed, 4th Mar 2015: 2384.93 GBP
capital
|
|
SH01 |
Capital declared on Thu, 18th Dec 2014: 2384.93 GBP
filed on: 17th, January 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 13th, January 2015
| resolution
|
|
SH01 |
Capital declared on Fri, 31st Oct 2014: 2379.24 GBP
filed on: 13th, January 2015
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 6th, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 7th Feb 2014 with full list of members
filed on: 4th, March 2014
| annual return
|
Free Download
(11 pages)
|
SH01 |
Capital declared on Tue, 4th Mar 2014: 2034.96 GBP
capital
|
|
AA01 |
Previous accounting period shortened to Tue, 31st Dec 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Mon, 30th Sep 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 19th, December 2013
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 28th Nov 2013: 2034.96 GBP
filed on: 12th, December 2013
| capital
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st Dec 2012
filed on: 4th, November 2013
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 21st Jun 2013: 1808.84 GBP
filed on: 26th, July 2013
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 4th Jun 2013: 1780.69 GBP
filed on: 25th, July 2013
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 30th Apr 2013: 1780.69 GBP
filed on: 23rd, May 2013
| capital
|
Free Download
(4 pages)
|
AP01 |
On Wed, 1st May 2013 new director was appointed.
filed on: 1st, May 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 1st May 2013 new director was appointed.
filed on: 1st, May 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 1st May 2013 new director was appointed.
filed on: 1st, May 2013
| officers
|
Free Download
(6 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 1st, May 2013
| resolution
|
Free Download
(53 pages)
|
AR01 |
Annual return drawn up to Thu, 7th Feb 2013 with full list of members
filed on: 6th, March 2013
| annual return
|
Free Download
(6 pages)
|
CH03 |
On Tue, 1st Jan 2013 secretary's details were changed
filed on: 5th, March 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 14th Feb 2013 new director was appointed.
filed on: 14th, February 2013
| officers
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 31st Dec 2012. Old Address: C/O C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF United Kingdom
filed on: 31st, December 2012
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution
filed on: 1st, November 2012
| resolution
|
Free Download
(42 pages)
|
AD01 |
Company moved to new address on Fri, 26th Oct 2012. Old Address: C/O Mercer & Hole International Press Centre 76 Shoe Lane London EC4A 3JB United Kingdom
filed on: 26th, October 2012
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 18th Sep 2012: 1130.50 GBP
filed on: 15th, October 2012
| capital
|
Free Download
(8 pages)
|
SH02 |
Sub-division of shares on Tue, 18th Sep 2012
filed on: 15th, October 2012
| capital
|
Free Download
(7 pages)
|
AP01 |
On Mon, 15th Oct 2012 new director was appointed.
filed on: 15th, October 2012
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 10th Apr 2012: 1000.00 GBP
filed on: 10th, May 2012
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, February 2012
| incorporation
|
Free Download
(8 pages)
|