AA |
Group of companies' accounts made up to March 31, 2023
filed on: 24th, December 2023
| accounts
|
Free Download
(37 pages)
|
AA |
Group of companies' accounts made up to March 31, 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(37 pages)
|
AD02 |
New sail address Macmillan House Paddington Station London W2 1FT. Change occurred at an unknown date. Company's previous address: Parcel Desk Barnby Street London NW1 1RS United Kingdom.
filed on: 29th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to March 31, 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(38 pages)
|
AA |
Group of companies' accounts made up to March 31, 2020
filed on: 17th, April 2021
| accounts
|
Free Download
|
SH03 |
Report of purchase of own shares
filed on: 5th, February 2021
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on February 26, 2020 - 202.00 GBP
filed on: 26th, March 2020
| capital
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to March 31, 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(34 pages)
|
AA |
Group of companies' accounts made up to March 31, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(34 pages)
|
AA |
Group of companies' accounts made up to March 31, 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(35 pages)
|
AA |
Group of companies' accounts made up to March 31, 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(36 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, August 2016
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 3, 2016
filed on: 10th, March 2016
| annual return
|
Free Download
(8 pages)
|
AA |
Group of companies' accounts made up to March 31, 2015
filed on: 8th, January 2016
| accounts
|
Free Download
(24 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2015 to March 31, 2015
filed on: 22nd, April 2015
| accounts
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to June 30, 2014
filed on: 10th, April 2015
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 3, 2015
filed on: 11th, February 2015
| annual return
|
Free Download
(8 pages)
|
AA |
Group of companies' accounts made up to June 30, 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 3, 2014
filed on: 7th, February 2014
| annual return
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on October 29, 2013. Old Address: C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford WD17 1DA England
filed on: 29th, October 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 9, 2013. Old Address: the Justices Kildwick Keighley West Yorkshire BD20 9AE United Kingdom
filed on: 9th, April 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 4, 2013. Old Address: C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford WD17 1DA United Kingdom
filed on: 4th, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 3, 2013
filed on: 4th, April 2013
| annual return
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on March 5, 2013. Old Address: the Justices Kildwick Keighley West Yorkshire BD20 9AE
filed on: 5th, March 2013
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 20th, February 2013
| resolution
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 20th, February 2013
| incorporation
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 1, 2012: 224.44 GBP
filed on: 20th, February 2013
| capital
|
Free Download
(8 pages)
|
AA |
Group of companies' accounts made up to June 30, 2012
filed on: 14th, January 2013
| accounts
|
Free Download
(21 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 29th, November 2012
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution
filed on: 23rd, May 2012
| resolution
|
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on May 11, 2012
filed on: 23rd, May 2012
| capital
|
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on May 11, 2012
filed on: 23rd, May 2012
| capital
|
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on May 11, 2012
filed on: 23rd, May 2012
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 21, 2012: 201.00 GBP
filed on: 17th, April 2012
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 21, 2012: 200.00 GBP
filed on: 17th, April 2012
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 21, 2012: 202.00 GBP
filed on: 17th, April 2012
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 27th, March 2012
| resolution
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to June 30, 2011
filed on: 20th, March 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 3, 2012
filed on: 22nd, February 2012
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 3, 2011
filed on: 4th, March 2011
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 12th, November 2010
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 9th, November 2010
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 9th, November 2010
| resolution
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to June 30, 2011
filed on: 9th, November 2010
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 3rd, November 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 3, 2010
filed on: 19th, March 2010
| annual return
|
Free Download
(5 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 19th, March 2010
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 18th, March 2010
| address
|
Free Download
(1 page)
|
88(3) |
Particulars of contract relating to shares
filed on: 9th, March 2010
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 1, 2009: 100.00 GBP
filed on: 9th, March 2010
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 1, 2009: 101.00 GBP
filed on: 9th, March 2010
| capital
|
Free Download
(2 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 9th, March 2010
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 26/06/2009 from the justices kildwick keighley north yorkshire BD20 9AE uk
filed on: 26th, June 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/06/2009 from 12 york place leeds west yorkshire LS1 2DS england
filed on: 10th, June 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, February 2009
| incorporation
|
Free Download
(13 pages)
|