AA |
Audit exemption subsidiary accounts made up to 2022-12-30
filed on: 10th, July 2023
| accounts
|
Free Download
(25 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/12/22
filed on: 10th, July 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/12/22
filed on: 10th, July 2023
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/12/22
filed on: 10th, July 2023
| accounts
|
Free Download
(136 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA at an unknown date
filed on: 31st, March 2023
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-03-03
filed on: 16th, March 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 2022-06-03 director's details were changed
filed on: 3rd, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2021-12-31
filed on: 5th, July 2022
| accounts
|
Free Download
(25 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 5th, July 2022
| accounts
|
Free Download
(128 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 5th, July 2022
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 5th, July 2022
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2021-01-01
filed on: 10th, September 2021
| accounts
|
Free Download
(25 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 01/01/21
filed on: 10th, September 2021
| accounts
|
Free Download
(128 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 01/01/21
filed on: 10th, September 2021
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 01/01/21
filed on: 10th, September 2021
| other
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 03/01/20
filed on: 2nd, October 2020
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 03/01/20
filed on: 2nd, October 2020
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2020-01-03
filed on: 2nd, October 2020
| accounts
|
Free Download
(25 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 03/01/20
filed on: 2nd, October 2020
| accounts
|
Free Download
(125 pages)
|
AP01 |
New director was appointed on 2020-02-20
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2020-04-30 to 2019-12-31
filed on: 18th, November 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-07-22
filed on: 24th, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 800 the Boulevard Capability Green Luton Bedfordshire LU1 3BA. Change occurred on 2019-07-11. Company's previous address: 5th Floor 8-12 Camden High Street London NW1 0JH England.
filed on: 11th, July 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-07-08
filed on: 11th, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-07-08
filed on: 11th, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-07-08
filed on: 11th, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-07-08
filed on: 11th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-07-08
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-04-30
filed on: 13th, June 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 29th, January 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 29th, January 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-01-01
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-10-20 director's details were changed
filed on: 23rd, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-10-23
filed on: 23rd, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-10-20 director's details were changed
filed on: 23rd, October 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2017-02-14: 15.25 GBP
filed on: 30th, March 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities, Resolution
filed on: 10th, February 2017
| resolution
|
Free Download
(32 pages)
|
SH01 |
Statement of Capital on 2017-01-13: 9.76 GBP
filed on: 9th, February 2017
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2017-01-13
filed on: 8th, February 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-03-31: 1.10 GBP
filed on: 11th, January 2017
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 7th, January 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 5th Floor 8-12 Camden High Street London NW1 0JH. Change occurred on 2016-10-24. Company's previous address: 9 st Andrews Mansions Dorset Street London W1U 4EQ England.
filed on: 24th, October 2016
| address
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 2016-05-31
filed on: 30th, August 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-06-01: 9.05 GBP
filed on: 24th, August 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-05-31: 8.10 GBP
filed on: 24th, August 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 2nd, August 2016
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-02
filed on: 16th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-06-16: 1.00 GBP
capital
|
|
CERTNM |
Company name changed I can float LIMITEDcertificate issued on 10/11/15
filed on: 10th, November 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 2015-09-01
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed handl corporation LTDcertificate issued on 03/06/15
filed on: 3rd, June 2015
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 2nd, April 2015
| incorporation
|
Free Download
(7 pages)
|