AD01 |
Address change date: 17th August 2021. New Address: C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB. Previous address: C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH United Kingdom
filed on: 17th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: 22nd October 2018. New Address: C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH. Previous address: Williamson Croft Llp Barnett House 53 Fountain Street Manchester Lancashire M2 2AN United Kingdom
filed on: 22nd, October 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 14th, June 2018
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 29th June 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 29th June 2017 to 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 29th June 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
18th January 2018 - the day director's appointment was terminated
filed on: 18th, January 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 21st December 2017
filed on: 21st, December 2017
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 6th April 2017
filed on: 21st, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 31st May 2017. New Address: Williamson Croft Llp Barnett House 53 Fountain Street Manchester Lancashire M2 2AN. Previous address: 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
filed on: 31st, May 2017
| address
|
Free Download
(1 page)
|
TM01 |
10th May 2017 - the day director's appointment was terminated
filed on: 23rd, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th May 2017
filed on: 23rd, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
10th May 2017 - the day director's appointment was terminated
filed on: 23rd, May 2017
| officers
|
Free Download
(1 page)
|
TM02 |
10th May 2017 - the day secretary's appointment was terminated
filed on: 23rd, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2016
filed on: 5th, April 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 15th August 2016. New Address: 3rd Floor 11-12 st. James's Square London SW1Y 4LB. Previous address: 18 South Street Mayfair London W1K 1DG
filed on: 15th, August 2016
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 15th August 2016
filed on: 15th, August 2016
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 4th June 2016
filed on: 7th, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 4th June 2016 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 16th, May 2016
| accounts
|
Free Download
(9 pages)
|
TM01 |
31st March 2016 - the day director's appointment was terminated
filed on: 12th, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st October 2015
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
5th June 2015 - the day director's appointment was terminated
filed on: 26th, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 4th June 2015 with full list of members
filed on: 4th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 4th June 2015: 300000.00 GBP
capital
|
|
AP01 |
New director was appointed on 1st May 2015
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 16th, April 2015
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 18th July 2014
filed on: 21st, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
18th July 2014 - the day director's appointment was terminated
filed on: 21st, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th July 2014
filed on: 21st, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 4th June 2014 with full list of members
filed on: 4th, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2013
filed on: 8th, April 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 4th June 2013 with full list of members
filed on: 4th, June 2013
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 23rd, May 2013
| resolution
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 23rd, May 2013
| incorporation
|
Free Download
(28 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2012
filed on: 3rd, April 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 4th June 2012 with full list of members
filed on: 11th, June 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 11th June 2012
filed on: 11th, June 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
11th June 2012 - the day director's appointment was terminated
filed on: 11th, June 2012
| officers
|
Free Download
(1 page)
|
TM01 |
11th June 2012 - the day director's appointment was terminated
filed on: 11th, June 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 4th June 2011 with full list of members
filed on: 6th, June 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 4th June 2011 director's details were changed
filed on: 6th, June 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 3rd August 2010: 300000.00 GBP
filed on: 10th, August 2010
| capital
|
Free Download
(4 pages)
|
TM02 |
18th June 2010 - the day secretary's appointment was terminated
filed on: 18th, June 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
14th June 2010 - the day director's appointment was terminated
filed on: 14th, June 2010
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 14th June 2010
filed on: 14th, June 2010
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 4th June 2010: 100.00 GBP
filed on: 14th, June 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 14th June 2010
filed on: 14th, June 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
14th June 2010 - the day director's appointment was terminated
filed on: 14th, June 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th June 2010
filed on: 7th, June 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 4th, June 2010
| incorporation
|
Free Download
(37 pages)
|