AA |
Audit exemption subsidiary accounts made up to January 31, 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/01/23
filed on: 29th, December 2023
| accounts
|
Free Download
(61 pages)
|
TM01 |
Director appointment termination date: November 7, 2023
filed on: 7th, November 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On November 7, 2023 new director was appointed.
filed on: 7th, November 2023
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from July 31, 2022 to January 31, 2023
filed on: 24th, March 2023
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 31, 2022
filed on: 24th, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On November 25, 2022 new director was appointed.
filed on: 25th, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 15, 2022 new director was appointed.
filed on: 28th, June 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 15, 2022 new director was appointed.
filed on: 27th, June 2022
| officers
|
Free Download
(2 pages)
|
AP03 |
On June 15, 2022 - new secretary appointed
filed on: 27th, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 15, 2022
filed on: 27th, June 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1st Floor Nantwich Court Hospital Street Nantwich Cheshire CW5 5RH United Kingdom to Southbank Central 30 Stamford Street London SE1 9LQ on June 27, 2022
filed on: 27th, June 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 15, 2022
filed on: 27th, June 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 11th, January 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, February 2021
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 23rd, February 2021
| incorporation
|
Free Download
(15 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, February 2021
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 26th, April 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 28th, April 2018
| accounts
|
Free Download
(6 pages)
|
CH01 |
On April 10, 2018 director's details were changed
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 10, 2018 director's details were changed
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 2nd, May 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On November 9, 2016 director's details were changed
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 9, 2016 director's details were changed
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 17 Frederick House Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ to 1st Floor Nantwich Court Hospital Street Nantwich Cheshire CW5 5RH on October 25, 2016
filed on: 25th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 8th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to November 9, 2015 with full list of members
filed on: 11th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 11th, May 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to November 9, 2014 with full list of members
filed on: 4th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 4, 2014: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 2nd, May 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to November 9, 2013 with full list of members
filed on: 21st, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 21, 2013: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 2nd, May 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to November 9, 2012 with full list of members
filed on: 22nd, November 2012
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 30th, May 2012
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 30th, May 2012
| capital
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 18th, April 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to November 9, 2011 with full list of members
filed on: 16th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 14th, April 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to November 9, 2010 with full list of members
filed on: 22nd, December 2010
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed point fixation LIMITEDcertificate issued on 30/03/10
filed on: 30th, March 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 9th, February 2010
| change of name
|
Free Download
(2 pages)
|
SH01 |
Capital declared on December 12, 2009: 200.00 GBP
filed on: 8th, January 2010
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed point fixacion LIMITEDcertificate issued on 30/12/09
filed on: 30th, December 2009
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on November 10, 2009 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 26th, November 2009
| change of name
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 19, 2009. Old Address: C/O Dpc Vernon Road Stoke on Trent Staffordshire ST4 2QY United Kingdom
filed on: 19th, November 2009
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on November 9, 2009: 100.00 GBP
filed on: 19th, November 2009
| capital
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from November 30, 2010 to July 31, 2010
filed on: 19th, November 2009
| accounts
|
Free Download
(1 page)
|
AP01 |
On November 19, 2009 new director was appointed.
filed on: 19th, November 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 19, 2009 new director was appointed.
filed on: 19th, November 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 17, 2009
filed on: 17th, November 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, November 2009
| incorporation
|
Free Download
(21 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|