AA |
Dormant company accounts made up to April 30, 2023
filed on: 15th, January 2024
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: November 6, 2023
filed on: 7th, November 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 26, 2023
filed on: 31st, May 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 5, 2023
filed on: 10th, May 2023
| officers
|
Free Download
(1 page)
|
AD04 |
Registers new location: Unit a Brook Park East Shirebrook Mansfield NG20 8RY.
filed on: 1st, March 2023
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to April 30, 2023
filed on: 1st, March 2023
| accounts
|
Free Download
(1 page)
|
AD04 |
Registers new location: Unit a Brook Park East Shirebrook Mansfield NG20 8RY.
filed on: 1st, March 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR United Kingdom to Unit a Brook Park East Shirebrook Mansfield NG20 8RY on March 1, 2023
filed on: 1st, March 2023
| address
|
Free Download
(1 page)
|
AP01 |
On February 7, 2023 new director was appointed.
filed on: 13th, February 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 7, 2023 new director was appointed.
filed on: 13th, February 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 7, 2023 new director was appointed.
filed on: 13th, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 7, 2023
filed on: 13th, February 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 7, 2023
filed on: 13th, February 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on February 7, 2023
filed on: 13th, February 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on February 7, 2023
filed on: 13th, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 29, 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(8 pages)
|
AP01 |
On September 28, 2022 new director was appointed.
filed on: 10th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 12, 2022
filed on: 6th, October 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 28, 2022
filed on: 4th, October 2022
| officers
|
Free Download
(1 page)
|
AP03 |
On September 28, 2022 - new secretary appointed
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on September 22, 2022
filed on: 4th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 30, 2021
filed on: 4th, October 2021
| accounts
|
Free Download
(8 pages)
|
CH01 |
On August 16, 2020 director's details were changed
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 8th, July 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 2, 2019
filed on: 13th, October 2019
| accounts
|
Free Download
(8 pages)
|
AP04 |
On January 18, 2019 - new secretary appointed
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2019 to January 31, 2019
filed on: 22nd, January 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: October 31, 2018
filed on: 6th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On November 1, 2018 new director was appointed.
filed on: 6th, November 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, October 2018
| resolution
|
Free Download
(10 pages)
|
AP01 |
On August 13, 2018 new director was appointed.
filed on: 12th, September 2018
| officers
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT.
filed on: 12th, September 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 13, 2018
filed on: 11th, September 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on August 13, 2018
filed on: 11th, September 2018
| officers
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT at an unknown date
filed on: 11th, September 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 2 Spring Gardens Industrial Estate London Road Romford Essex RM7 9LD to Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR on September 11, 2018
filed on: 11th, September 2018
| address
|
Free Download
(1 page)
|
AP01 |
On August 13, 2018 new director was appointed.
filed on: 8th, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 13, 2018 new director was appointed.
filed on: 8th, September 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
On August 13, 2018 - new secretary appointed
filed on: 8th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 16th, November 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to April 30, 2016
filed on: 6th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to August 16, 2015 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 19, 2015: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to April 30, 2015
filed on: 28th, May 2015
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: September 26, 2014
filed on: 26th, September 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 16, 2014 with full list of members
filed on: 16th, September 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to April 30, 2014
filed on: 17th, June 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
On May 23, 2014 new director was appointed.
filed on: 23rd, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 23, 2014
filed on: 23rd, May 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 16, 2013 with full list of members
filed on: 26th, September 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on September 26, 2013: 1.00 GBP
capital
|
|
CH01 |
On August 1, 2013 director's details were changed
filed on: 1st, August 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2013
filed on: 3rd, June 2013
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to April 30, 2012
filed on: 5th, February 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to August 16, 2012 with full list of members
filed on: 30th, August 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 23rd, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 16, 2011 with full list of members
filed on: 12th, September 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 28th, January 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 16, 2010 with full list of members
filed on: 3rd, November 2010
| annual return
|
Free Download
(7 pages)
|
CH03 |
On November 3, 2010 secretary's details were changed
filed on: 3rd, November 2010
| officers
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 3rd, November 2010
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 3rd, November 2010
| address
|
Free Download
(1 page)
|
CH01 |
On November 3, 2010 director's details were changed
filed on: 3rd, November 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 23, 2010 director's details were changed
filed on: 24th, August 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2010 to April 30, 2010
filed on: 12th, July 2010
| accounts
|
Free Download
(1 page)
|
AP01 |
On March 15, 2010 new director was appointed.
filed on: 15th, March 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On March 15, 2010 new director was appointed.
filed on: 15th, March 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On March 15, 2010 new director was appointed.
filed on: 15th, March 2010
| officers
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to August 31, 2009
filed on: 17th, January 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to September 22, 2009
filed on: 22nd, September 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to August 31, 2008
filed on: 10th, June 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to September 15, 2008
filed on: 15th, September 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 06/02/08 from: 13-17 high beech road loughton essex IG10 4BN
filed on: 6th, February 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/02/08 from: 13-17 high beech road loughton essex IG10 4BN
filed on: 6th, February 2008
| address
|
Free Download
(1 page)
|
288a |
On September 3, 2007 New secretary appointed
filed on: 3rd, September 2007
| officers
|
Free Download
(2 pages)
|
288a |
On September 3, 2007 New secretary appointed
filed on: 3rd, September 2007
| officers
|
Free Download
(2 pages)
|
288b |
On September 3, 2007 Director resigned
filed on: 3rd, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On September 3, 2007 Director resigned
filed on: 3rd, September 2007
| officers
|
Free Download
(1 page)
|
288a |
On September 3, 2007 New director appointed
filed on: 3rd, September 2007
| officers
|
Free Download
(2 pages)
|
288b |
On September 3, 2007 Secretary resigned
filed on: 3rd, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On September 3, 2007 Secretary resigned
filed on: 3rd, September 2007
| officers
|
Free Download
(1 page)
|
288a |
On September 3, 2007 New director appointed
filed on: 3rd, September 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, August 2007
| incorporation
|
Free Download
(12 pages)
|
287 |
Registered office changed on 16/08/07 from: 46 syon lane isleworth middlesex TW7 5NQ
filed on: 16th, August 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, August 2007
| incorporation
|
Free Download
(12 pages)
|
287 |
Registered office changed on 16/08/07 from: 46 syon lane isleworth middlesex TW7 5NQ
filed on: 16th, August 2007
| address
|
Free Download
(1 page)
|