AD03 |
Registered inspection location new location: Howard House Graycar Business Park Barton Under Needwood Burton-on-Trent Staffordshire DE13 8EN.
filed on: 17th, November 2022
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Howard House Graycar Business Park, Barton Turn Barton Under Needwood Burton-on-Trent Staffordshire DE13 8EN to 1 More London Place London SE1 2AF on November 17, 2022
filed on: 17th, November 2022
| address
|
Free Download
(2 pages)
|
AP01 |
On October 8, 2022 new director was appointed.
filed on: 21st, October 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 3, 2022 new director was appointed.
filed on: 5th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 3, 2022
filed on: 4th, October 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 3, 2022
filed on: 4th, October 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 3, 2022
filed on: 4th, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On May 24, 2022 new director was appointed.
filed on: 25th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2020
filed on: 13th, September 2021
| accounts
|
Free Download
(38 pages)
|
AP01 |
On July 19, 2021 new director was appointed.
filed on: 19th, July 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on July 19, 2021
filed on: 19th, July 2021
| officers
|
Free Download
(1 page)
|
AP03 |
On July 19, 2021 - new secretary appointed
filed on: 19th, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 19, 2021
filed on: 19th, July 2021
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, March 2021
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 15th, March 2021
| incorporation
|
Free Download
(19 pages)
|
AP01 |
On January 21, 2021 new director was appointed.
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 5, 2021
filed on: 5th, January 2021
| officers
|
Free Download
(1 page)
|
AP03 |
On January 5, 2021 - new secretary appointed
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 5, 2020
filed on: 5th, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2019
filed on: 5th, October 2020
| accounts
|
Free Download
(38 pages)
|
CH01 |
On October 29, 2019 director's details were changed
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 4, 2019 new director was appointed.
filed on: 4th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 4, 2019
filed on: 4th, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2018
filed on: 24th, September 2019
| accounts
|
Free Download
|
AA |
Group of companies' accounts made up to December 31, 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(37 pages)
|
TM01 |
Director appointment termination date: January 10, 2018
filed on: 19th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 14, 2017
filed on: 19th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2016
filed on: 8th, September 2017
| accounts
|
Free Download
(35 pages)
|
AA |
Group of companies' accounts made up to December 31, 2015
filed on: 8th, September 2016
| accounts
|
Free Download
(33 pages)
|
AR01 |
Annual return made up to March 24, 2016 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to December 31, 2014
filed on: 9th, October 2015
| accounts
|
Free Download
(25 pages)
|
AP01 |
On June 1, 2015 new director was appointed.
filed on: 29th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 24, 2015 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 24, 2015: 32203.00 GBP
capital
|
|
AA |
Group of companies' accounts made up to December 31, 2013
filed on: 5th, November 2014
| accounts
|
Free Download
(33 pages)
|
AR01 |
Annual return made up to March 30, 2014 with full list of members
filed on: 4th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 4, 2014: 32203.00 GBP
capital
|
|
AUD |
Auditor's resignation
filed on: 14th, November 2013
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2012
filed on: 1st, October 2013
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return made up to March 30, 2013 with full list of members
filed on: 25th, April 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on April 17, 2013. Old Address: 100 Barbirolli Square Manchester M2 3AB
filed on: 17th, April 2013
| address
|
Free Download
(1 page)
|
AP01 |
On March 26, 2013 new director was appointed.
filed on: 26th, March 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On October 18, 2012 new director was appointed.
filed on: 18th, October 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On October 11, 2012 new director was appointed.
filed on: 11th, October 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 11, 2012
filed on: 11th, October 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 11, 2012
filed on: 11th, October 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 11, 2012
filed on: 11th, October 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 11, 2012
filed on: 11th, October 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 11, 2012. Old Address: Howard House Graycar Business Park Barton Turns Barton Under Needwood Burton on Trent DE13 8EN
filed on: 11th, October 2012
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2011
filed on: 6th, September 2012
| accounts
|
Free Download
(5 pages)
|
AUD |
Auditor's resignation
filed on: 26th, June 2012
| auditors
|
Free Download
(1 page)
|
SH01 |
Capital declared on April 30, 2012: 32203.00 GBP
filed on: 18th, May 2012
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 30, 2012 with full list of members
filed on: 14th, May 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 26th, September 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 30, 2011 with full list of members
filed on: 4th, April 2011
| annual return
|
Free Download
(7 pages)
|
CH01 |
On January 7, 2011 director's details were changed
filed on: 9th, February 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2011 to December 31, 2010
filed on: 3rd, September 2010
| accounts
|
Free Download
(3 pages)
|
AP01 |
On August 12, 2010 new director was appointed.
filed on: 12th, August 2010
| officers
|
Free Download
(3 pages)
|
AP03 |
On July 29, 2010 - new secretary appointed
filed on: 29th, July 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On July 29, 2010 new director was appointed.
filed on: 29th, July 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On July 29, 2010 new director was appointed.
filed on: 29th, July 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On July 23, 2010 new director was appointed.
filed on: 23rd, July 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on July 15, 2010. Old Address: St Peters House St Marys Wharf Mansfield Road Derby Derbyshire DE1 3TP
filed on: 15th, July 2010
| address
|
Free Download
(2 pages)
|
SH01 |
Capital declared on June 21, 2010: 3.00 GBP
filed on: 15th, July 2010
| capital
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: July 15, 2010
filed on: 15th, July 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 15, 2010
filed on: 15th, July 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, March 2010
| incorporation
|
Free Download
(18 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|