TM01 |
Director appointment termination date: March 30, 2022
filed on: 11th, July 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 5D, Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB England to 25 Farringdon Street London EC4A 4AB on March 22, 2022
filed on: 22nd, March 2022
| address
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 28th, September 2021
| accounts
|
Free Download
(326 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(8 pages)
|
AD03 |
Registered inspection location new location: Unit 5D, Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB.
filed on: 29th, July 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Cnim Uk 13-15 Bouverie Street First Floor, Unit a2, Harmsworth House London EC4Y 8DP England to Unit 5D, Ashroyd Business Park Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB on July 28, 2021
filed on: 28th, July 2021
| address
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 29th, December 2020
| accounts
|
Free Download
(282 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(8 pages)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, July 2020
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, July 2020
| resolution
|
Free Download
(1 page)
|
AP01 |
On May 1, 2020 new director was appointed.
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 1, 2020
filed on: 4th, May 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 9, 2020
filed on: 23rd, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 19, 2020
filed on: 2nd, March 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Cnim Uk 13-15 Bouverie Street First Floor, Unit a2, Harmsworth House London EC4Y 8DP England to Cnim Uk 13-15 Bouverie Street First Floor, Unit a2, Harmsworth House London EC4Y 8DP on December 18, 2019
filed on: 18th, December 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from St Vincent House Normanby Road Scunthorpe South Humberside DN15 8QT to Cnim Uk 13-15 Bouverie Street First Floor, Unit a2, Harmsworth House London EC4Y 8DP on December 18, 2019
filed on: 18th, December 2019
| address
|
Free Download
(1 page)
|
CH01 |
On November 18, 2019 director's details were changed
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 18, 2019 director's details were changed
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Accounts for a small company made up to December 31, 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Accounts for a small company made up to December 31, 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Accounts for a small company made up to December 31, 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 21, 2015 with full list of members
filed on: 4th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 4, 2015: 1000.00 GBP
capital
|
|
AA |
Accounts for a small company made up to December 31, 2014
filed on: 9th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 21, 2014 with full list of members
filed on: 21st, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 21, 2014: 1000.00 GBP
capital
|
|
AA |
Accounts for a small company made up to December 31, 2013
filed on: 14th, July 2014
| accounts
|
Free Download
(6 pages)
|
AP01 |
On May 20, 2014 new director was appointed.
filed on: 20th, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 20, 2014
filed on: 20th, May 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 21, 2013 with full list of members
filed on: 29th, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 29, 2013: 1000.00 GBP
capital
|
|
AA |
Accounts for a small company made up to December 31, 2012
filed on: 2nd, October 2013
| accounts
|
Free Download
(6 pages)
|
AP01 |
On September 25, 2013 new director was appointed.
filed on: 25th, September 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 10, 2013
filed on: 10th, September 2013
| officers
|
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 11th, December 2012
| auditors
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 21, 2012 with full list of members
filed on: 8th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to December 31, 2011
filed on: 11th, July 2012
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from October 31, 2011 to December 31, 2011
filed on: 7th, June 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 21, 2011 with full list of members
filed on: 11th, November 2011
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: September 21, 2011
filed on: 21st, September 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 20, 2011
filed on: 20th, September 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 20, 2011
filed on: 20th, September 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On September 20, 2011 new director was appointed.
filed on: 20th, September 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 20, 2011 new director was appointed.
filed on: 20th, September 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 20, 2011 new director was appointed.
filed on: 20th, September 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on October 26, 2010: 1000.00 GBP
filed on: 27th, October 2010
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 27, 2010
filed on: 27th, October 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 27, 2010
filed on: 27th, October 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 26, 2010. Old Address: 116-118 Chancery Lane London WC2A 1PP
filed on: 26th, October 2010
| address
|
Free Download
(1 page)
|
AP01 |
On October 26, 2010 new director was appointed.
filed on: 26th, October 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 26, 2010 new director was appointed.
filed on: 26th, October 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 26, 2010 new director was appointed.
filed on: 26th, October 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 26, 2010 new director was appointed.
filed on: 26th, October 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, October 2010
| incorporation
|
Free Download
(38 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|