AA |
Full accounts data made up to May 31, 2023
filed on: 12th, January 2024
| accounts
|
Free Download
(21 pages)
|
AA |
Full accounts data made up to May 31, 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(20 pages)
|
AP01 |
On May 5, 2022 new director was appointed.
filed on: 5th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 5, 2022
filed on: 5th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to May 31, 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(21 pages)
|
AP01 |
On September 20, 2021 new director was appointed.
filed on: 20th, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 1, 2021
filed on: 1st, September 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to May 31, 2020
filed on: 11th, June 2021
| accounts
|
Free Download
(21 pages)
|
AD02 |
New sail address 57-59 Holme Carnforth LA6 1RJ. Change occurred at an unknown date. Company's previous address: Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom.
filed on: 5th, March 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 30, 2020
filed on: 4th, March 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 57-59 Elmsfield Park Holme Carnforth Lancashire LA6 1RJ. Change occurred on March 4, 2020. Company's previous address: C/O C/O Moss Mechanical on Site Services Limited Unit 10 Westmorland Business Park Gilthwaiterigg Lane Kendal Cumbria LA9 6NS.
filed on: 4th, March 2020
| address
|
Free Download
(1 page)
|
AD04 |
Registers new location: 57-59 Elmsfield Park Holme Carnforth Lancashire LA6 1RJ.
filed on: 4th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to May 31, 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(21 pages)
|
TM02 |
Termination of appointment as a secretary on October 25, 2019
filed on: 16th, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On December 9, 2019 new director was appointed.
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 9, 2019
filed on: 16th, December 2019
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on May 31, 2019: 1.75 GBP
filed on: 25th, June 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 20th, June 2019
| resolution
|
Free Download
(1 page)
|
CH01 |
On April 9, 2018 director's details were changed
filed on: 7th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 28, 2019 director's details were changed
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to May 31, 2018
filed on: 5th, March 2019
| accounts
|
Free Download
(22 pages)
|
AP01 |
On January 23, 2019 new director was appointed.
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 23, 2018
filed on: 18th, December 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On July 18, 2018 director's details were changed
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 27, 2018 director's details were changed
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 27, 2018 director's details were changed
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to May 31, 2017
filed on: 4th, June 2018
| accounts
|
Free Download
(21 pages)
|
AD03 |
Registered inspection location new location: Cannon Place 78 Cannon Street London EC4N 6AF.
filed on: 15th, March 2017
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on December 19, 2016: 1.25 GBP
filed on: 9th, February 2017
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 9th, February 2017
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on December 19, 2016
filed on: 7th, February 2017
| capital
|
Free Download
(4 pages)
|
AP04 |
Appointment (date: January 30, 2017) of a secretary
filed on: 30th, January 2017
| officers
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to May 31, 2016
filed on: 26th, January 2017
| accounts
|
Free Download
|
TM01 |
Director's appointment was terminated on December 22, 2016
filed on: 24th, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On December 8, 2016 new director was appointed.
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 8, 2016 new director was appointed.
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on December 6, 2016
filed on: 11th, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On June 6, 2016 new director was appointed.
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 30, 2016
filed on: 23rd, May 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to May 31, 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 25, 2016
filed on: 1st, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 1, 2016: 1.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on November 30, 2015
filed on: 6th, January 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on November 30, 2015
filed on: 6th, January 2016
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: December 18, 2015) of a secretary
filed on: 6th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 18, 2015 new director was appointed.
filed on: 6th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 25, 2015
filed on: 9th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 9, 2015: 1.00 GBP
capital
|
|
AA |
Full accounts data made up to May 31, 2014
filed on: 3rd, November 2014
| accounts
|
Free Download
(16 pages)
|
CONNOT |
Change of name notice
filed on: 22nd, August 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed trigger midco LTDcertificate issued on 22/08/14
filed on: 22nd, August 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 22, 2014
filed on: 22nd, August 2014
| resolution
|
|
AD01 |
Company moved to new address on April 28, 2014. Old Address: C/O Graphite Capital 4Th Floor, Berkeley Square House Berkeley Square London W1J 6BQ United Kingdom
filed on: 28th, April 2014
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from February 28, 2015 to May 31, 2014
filed on: 28th, April 2014
| accounts
|
Free Download
(1 page)
|
AP03 |
Appointment (date: March 21, 2014) of a secretary
filed on: 21st, March 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 21, 2014
filed on: 21st, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 21, 2014 new director was appointed.
filed on: 21st, March 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On March 21, 2014 new director was appointed.
filed on: 21st, March 2014
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, February 2014
| incorporation
|
Free Download
(40 pages)
|