TM01 |
Director appointment termination date: July 5, 2023
filed on: 5th, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On June 9, 2023 new director was appointed.
filed on: 19th, June 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 9, 2023 new director was appointed.
filed on: 19th, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to February 28, 2022
filed on: 12th, April 2023
| accounts
|
Free Download
(20 pages)
|
TM01 |
Director appointment termination date: February 10, 2023
filed on: 16th, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to February 28, 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(16 pages)
|
AD01 |
Registered office address changed from Ditton Park Riding Court Road Datchet Berkshire SL3 9LL United Kingdom to The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF on July 18, 2022
filed on: 18th, July 2022
| address
|
Free Download
(1 page)
|
AP03 |
On April 26, 2022 - new secretary appointed
filed on: 6th, May 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on April 26, 2022
filed on: 6th, May 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 1, 2022
filed on: 7th, February 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On February 1, 2022 new director was appointed.
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to February 29, 2020
filed on: 25th, November 2021
| accounts
|
Free Download
(17 pages)
|
AA |
Group of companies' accounts made up to June 30, 2019
filed on: 23rd, November 2020
| accounts
|
Free Download
(34 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2020 to February 28, 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(1 page)
|
CH01 |
On September 1, 2020 director's details were changed
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, September 2019
| resolution
|
Free Download
(32 pages)
|
AP03 |
On May 30, 2019 - new secretary appointed
filed on: 31st, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Kirona Barrington House Heyes Lane Alderley Edge Cheshire SK9 7LA to Ditton Park Riding Court Road Datchet Berkshire SL3 9LL on May 31, 2019
filed on: 31st, May 2019
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on April 4, 2019: 5547.19 GBP
filed on: 14th, May 2019
| capital
|
Free Download
(15 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, May 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, May 2019
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 4, 2019
filed on: 9th, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 4, 2019
filed on: 9th, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 4, 2019
filed on: 9th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On April 4, 2019 new director was appointed.
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 4, 2019
filed on: 9th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On April 4, 2019 new director was appointed.
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 4, 2019
filed on: 9th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to June 30, 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(33 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, November 2018
| resolution
|
Free Download
|
SH01 |
Capital declared on February 24, 2016: 5274.19 GBP
filed on: 5th, November 2018
| capital
|
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to June 30, 2017
filed on: 6th, February 2018
| accounts
|
Free Download
(33 pages)
|
TM01 |
Director appointment termination date: October 25, 2017
filed on: 27th, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to June 30, 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(33 pages)
|
SH01 |
Capital declared on February 24, 2016: 5274.19 GBP
filed on: 5th, December 2016
| capital
|
Free Download
(6 pages)
|
AP01 |
On March 23, 2016 new director was appointed.
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to June 30, 2016
filed on: 26th, February 2016
| accounts
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to March 31, 2015
filed on: 18th, November 2015
| accounts
|
Free Download
(26 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2015 to March 31, 2015
filed on: 2nd, November 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 9, 2015 with full list of members
filed on: 2nd, November 2015
| annual return
|
Free Download
(14 pages)
|
AP01 |
On December 4, 2014 new director was appointed.
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 3, 2014 new director was appointed.
filed on: 23rd, December 2014
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 4, 2014: 3280.39 GBP
filed on: 23rd, December 2014
| capital
|
Free Download
(18 pages)
|
SH01 |
Capital declared on December 3, 2014: 2580.40 GBP
filed on: 23rd, December 2014
| capital
|
Free Download
(10 pages)
|
AP01 |
On December 4, 2014 new director was appointed.
filed on: 23rd, December 2014
| officers
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, December 2014
| capital
|
Free Download
(2 pages)
|
AP01 |
On December 4, 2014 new director was appointed.
filed on: 23rd, December 2014
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, December 2014
| resolution
|
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, December 2014
| resolution
|
|
MR01 |
Registration of charge 092562530001, created on December 4, 2014
filed on: 9th, December 2014
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 092562530002, created on December 4, 2014
filed on: 9th, December 2014
| mortgage
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, October 2014
| incorporation
|
Free Download
(7 pages)
|