PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 10th, January 2022
| accounts
|
Free Download
(71 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2021
filed on: 10th, January 2022
| accounts
|
Free Download
(36 pages)
|
AD01 |
Change of registered address from 2nd Floor 50 Fenchurch Street London EC3M 3JY England on 1st May 2021 to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE
filed on: 1st, May 2021
| address
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2020
filed on: 10th, April 2021
| accounts
|
Free Download
(38 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 10th, April 2021
| accounts
|
Free Download
(72 pages)
|
TM01 |
Director's appointment terminated on 14th April 2020
filed on: 22nd, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th February 2020
filed on: 16th, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th February 2020
filed on: 15th, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(36 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 7th, January 2020
| accounts
|
Free Download
(72 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 30th, November 2019
| resolution
|
Free Download
(22 pages)
|
CH01 |
On 29th June 2018 director's details were changed
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st May 2019
filed on: 9th, July 2019
| officers
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS at an unknown date
filed on: 30th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st March 2018
filed on: 8th, October 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(8 pages)
|
AP03 |
On 12th January 2018, company appointed a new person to the position of a secretary
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th January 2018
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Millennium Gate Westmere Drive Crewe CW1 6AY England on 22nd January 2018 to 2nd Floor 50 Fenchurch Street London EC3M 3JY
filed on: 22nd, January 2018
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 30th September 2018 to 31st March 2018
filed on: 22nd, January 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th September 2017
filed on: 9th, October 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Schofield Sweeney Church Bank House Church Bank Bradford West Yorkshire BD1 4DY on 6th October 2017 to 1 Millennium Gate Westmere Drive Crewe CW1 6AY
filed on: 6th, October 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd October 2017
filed on: 6th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd October 2017
filed on: 6th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd October 2017
filed on: 6th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd October 2017
filed on: 6th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2nd October 2017
filed on: 6th, October 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd October 2017
filed on: 6th, October 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd October 2017
filed on: 6th, October 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd October 2017
filed on: 6th, October 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2nd October 2017
filed on: 6th, October 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 2nd June 2017 director's details were changed
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd June 2017 director's details were changed
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 20th, April 2017
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st May 2016
filed on: 3rd, June 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 3rd June 2016: 5000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 18th, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st May 2015
filed on: 21st, May 2015
| annual return
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 21st May 2015: 5000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 13th, May 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 23rd, May 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st May 2014
filed on: 21st, May 2014
| annual return
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 21st May 2014: 5000.00 GBP
capital
|
|
CH01 |
On 6th September 2013 director's details were changed
filed on: 20th, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st May 2013
filed on: 22nd, May 2013
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 2nd, April 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st May 2012
filed on: 23rd, May 2012
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 4th, May 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st May 2011
filed on: 9th, June 2011
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 9th June 2011 director's details were changed
filed on: 9th, June 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On 9th June 2011 director's details were changed
filed on: 9th, June 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 6th, April 2011
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2009
filed on: 21st, September 2010
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st May 2010
filed on: 2nd, June 2010
| annual return
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 12th, November 2009
| resolution
|
Free Download
(28 pages)
|
225 |
Accounting reference date shortened from 30/04/2010 to 31/12/2009
filed on: 28th, July 2009
| accounts
|
Free Download
(1 page)
|
123 |
Nc inc already adjusted 24/06/09
filed on: 9th, July 2009
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution to increase authorised share capital, Resolution of allotment of securities
filed on: 9th, July 2009
| resolution
|
Free Download
(1 page)
|
288a |
On 4th July 2009 Director appointed
filed on: 4th, July 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 4th July 2009 Director appointed
filed on: 4th, July 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 22nd June 2009 Director appointed
filed on: 22nd, June 2009
| officers
|
Free Download
(3 pages)
|
288a |
On 7th June 2009 Secretary appointed
filed on: 7th, June 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/06/2009 from white rose house 28A york place leeds west yorkshire LS1 2EZ uk
filed on: 7th, June 2009
| address
|
Free Download
(1 page)
|
288a |
On 7th June 2009 Director appointed
filed on: 7th, June 2009
| officers
|
Free Download
(3 pages)
|
288b |
On 7th June 2009 Appointment terminated director
filed on: 7th, June 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, April 2009
| incorporation
|
Free Download
(13 pages)
|