AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 8th, January 2024
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Abacus House Pennine Business Park Longbow Close Bradley Huddersfield HD2 1GQ England to Smeathalls Farm Birkin Knottingley WF11 9LZ on July 21, 2022
filed on: 21st, July 2022
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to April 30, 2022
filed on: 23rd, July 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 29th, June 2021
| accounts
|
Free Download
(15 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, June 2021
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 17th, June 2021
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, June 2021
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 17th, June 2021
| incorporation
|
Free Download
(36 pages)
|
TM01 |
Director appointment termination date: May 28, 2021
filed on: 2nd, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On May 28, 2021 new director was appointed.
filed on: 2nd, June 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 28, 2021 new director was appointed.
filed on: 2nd, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 28, 2021
filed on: 2nd, June 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 28, 2021
filed on: 2nd, June 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT to Abacus House Pennine Business Park Longbow Close Bradley Huddersfield HD2 1GQ on June 2, 2021
filed on: 2nd, June 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 28, 2021
filed on: 2nd, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to February 29, 2020
filed on: 3rd, December 2020
| accounts
|
Free Download
(21 pages)
|
AP02 |
New member was appointed on November 13, 2020
filed on: 13th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 30, 2020
filed on: 12th, August 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(15 pages)
|
AP04 |
On November 15, 2018 - new secretary appointed
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to February 28, 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(18 pages)
|
TM02 |
Secretary appointment termination on November 15, 2018
filed on: 15th, November 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on February 19, 2018
filed on: 20th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On January 16, 2018 new director was appointed.
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to February 28, 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(18 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 22nd, November 2017
| resolution
|
Free Download
(2 pages)
|
AP03 |
On October 30, 2017 - new secretary appointed
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 20, 2017 director's details were changed
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 12, 2016 new director was appointed.
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 12, 2016
filed on: 13th, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to February 29, 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(14 pages)
|
CH02 |
Directors's name changed on December 15, 2014
filed on: 23rd, August 2016
| officers
|
Free Download
(3 pages)
|
CH01 |
On June 14, 2016 director's details were changed
filed on: 16th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 25, 2016 director's details were changed
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On May 31, 2016 secretary's details were changed
filed on: 1st, June 2016
| officers
|
Free Download
(1 page)
|
AP03 |
On May 16, 2016 - new secretary appointed
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to February 28, 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On September 25, 2015 director's details were changed
filed on: 26th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 16, 2015 with full list of members
filed on: 10th, September 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On December 15, 2014 director's details were changed
filed on: 9th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on December 15, 2014
filed on: 15th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2014
filed on: 2nd, December 2014
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to August 16, 2014 with full list of members
filed on: 11th, September 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
On August 13, 2014 new director was appointed.
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 13, 2014
filed on: 15th, August 2014
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from August 31, 2014 to February 28, 2014
filed on: 15th, April 2014
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 31st, January 2014
| resolution
|
Free Download
(30 pages)
|
SH08 |
Change of share class name or designation
filed on: 31st, January 2014
| capital
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 17, 2014
filed on: 17th, January 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On January 17, 2014 new director was appointed.
filed on: 17th, January 2014
| officers
|
Free Download
(2 pages)
|
AP02 |
New member was appointed on January 17, 2014
filed on: 17th, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 17, 2014. Old Address: C/O Rw Blears Llp 125 Old Broad Street London EC2N 1AR United Kingdom
filed on: 17th, January 2014
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 2nd, September 2013
| resolution
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on August 28, 2013
filed on: 2nd, September 2013
| capital
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, August 2013
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|