TM01 |
Director appointment termination date: October 3, 2022
filed on: 11th, October 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 3, 2022
filed on: 11th, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On October 3, 2022 new director was appointed.
filed on: 10th, October 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 3, 2022 new director was appointed.
filed on: 10th, October 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 3, 2022 new director was appointed.
filed on: 10th, October 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 3, 2022 new director was appointed.
filed on: 10th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 6th, December 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Eversheds Llp Great Bridgewater Street Manchester M1 5ES England to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on July 1, 2021
filed on: 1st, July 2021
| address
|
Free Download
(1 page)
|
CH01 |
On November 1, 2019 director's details were changed
filed on: 10th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 6th, November 2020
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: November 13, 2019
filed on: 8th, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 3rd, March 2020
| accounts
|
Free Download
(10 pages)
|
CH01 |
On November 1, 2019 director's details were changed
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, December 2019
| resolution
|
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: April 29, 2019
filed on: 4th, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 5th, October 2018
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: June 30, 2017
filed on: 3rd, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 1st, June 2017
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2017 to December 31, 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 7, 2017
filed on: 7th, March 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
SH08 |
Change of share class name or designation
filed on: 11th, February 2017
| capital
|
Free Download
(2 pages)
|
AP01 |
On January 30, 2017 new director was appointed.
filed on: 10th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 30, 2017 new director was appointed.
filed on: 10th, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 30, 2017
filed on: 10th, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On January 30, 2017 new director was appointed.
filed on: 10th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 30, 2017 new director was appointed.
filed on: 10th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Units 3 & 4 Shelley Farm Shelley Lane Ower Hampshire SO51 6AS to Eversheds Llp Great Bridgewater Street Manchester M1 5ES on February 10, 2017
filed on: 10th, February 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, February 2017
| resolution
|
Free Download
(25 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to October 19, 2015 with full list of members
filed on: 2nd, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 25, 2015: 100.00 GBP
filed on: 7th, July 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 10, 2015: 100.00 GBP
filed on: 7th, July 2015
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 23, 2015
filed on: 23rd, June 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 5, 2015
filed on: 5th, May 2015
| officers
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to October 19, 2014 with full list of members
filed on: 22nd, October 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on October 22, 2014: 100.00 GBP
capital
|
|
AP01 |
On May 6, 2014 new director was appointed.
filed on: 6th, May 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On May 6, 2014 new director was appointed.
filed on: 6th, May 2014
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 6th, May 2014
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on January 23, 2014: 100.00 GBP
filed on: 6th, May 2014
| capital
|
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on January 20, 2014
filed on: 6th, May 2014
| capital
|
Free Download
(5 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on May 6, 2014 - 85.56 GBP
filed on: 6th, May 2014
| capital
|
Free Download
(6 pages)
|
AP01 |
On May 6, 2014 new director was appointed.
filed on: 6th, May 2014
| officers
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2013 to May 31, 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 19, 2013 with full list of members
filed on: 5th, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 27th, June 2013
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2012 to September 30, 2012
filed on: 5th, June 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 14, 2013. Old Address: 25 Sunray Avenue Bromley Kent BR2 8EN England
filed on: 14th, January 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 19, 2012 with full list of members
filed on: 11th, January 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, October 2011
| incorporation
|
Free Download
(32 pages)
|