AA |
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 24th, October 2023
| accounts
|
Free Download
(25 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 24th, October 2023
| accounts
|
Free Download
(235 pages)
|
CH01 |
On October 31, 2022 director's details were changed
filed on: 3rd, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 31, 2022 director's details were changed
filed on: 2nd, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Icon 1 7-9 Sunbank Lane Ringway Altrincham WA15 0AF. Change occurred on October 31, 2022. Company's previous address: 5th Floor Voyager House, Chicago Avenue Manchester Airport Manchester M90 3DQ United Kingdom.
filed on: 31st, October 2022
| address
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 6th, October 2022
| accounts
|
Free Download
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 6th, October 2022
| accounts
|
Free Download
|
CAP-SS |
Solvency Statement dated 23/02/22
filed on: 25th, February 2022
| insolvency
|
Free Download
(1 page)
|
SH19 |
Capital declared on February 25, 2022: 50000.00 GBP
filed on: 25th, February 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 23, 2022: 5550000.00 GBP
filed on: 24th, February 2022
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 24th, February 2022
| resolution
|
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 24th, February 2022
| capital
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 12th, October 2021
| accounts
|
Free Download
(157 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2020
filed on: 12th, October 2021
| accounts
|
Free Download
(26 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 31st, March 2021
| accounts
|
Free Download
(23 pages)
|
TM01 |
Director's appointment was terminated on October 21, 2020
filed on: 21st, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 21, 2020
filed on: 21st, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 21, 2020
filed on: 21st, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On October 21, 2020 new director was appointed.
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 21, 2020 new director was appointed.
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 5th Floor Voyager House, Chicago Avenue Manchester Airport Manchester M90 3DQ. Change occurred on October 21, 2020. Company's previous address: Rear Mezzanine 16-18 Berners Street London W1T 3LN.
filed on: 21st, October 2020
| address
|
Free Download
(1 page)
|
AD02 |
New sail address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. Change occurred at an unknown date. Company's previous address: The Pinnacle 170 Midsummer Boulevard Central Milton Keynes Buckinghamshire MK9 1BP United Kingdom.
filed on: 19th, October 2020
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: The Pinnacle 170 Midsummer Boulevard Central Milton Keynes Buckinghamshire MK9 1BP.
filed on: 16th, October 2020
| address
|
Free Download
(1 page)
|
AP01 |
On March 29, 2019 new director was appointed.
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 29, 2019
filed on: 15th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 12th, April 2019
| accounts
|
Free Download
(13 pages)
|
AP01 |
On October 1, 2018 new director was appointed.
filed on: 9th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 13, 2018
filed on: 15th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On February 7, 2018 new director was appointed.
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 13th, April 2018
| accounts
|
Free Download
(14 pages)
|
AP01 |
On February 9, 2018 new director was appointed.
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 1, 2017
filed on: 18th, September 2017
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2016
filed on: 4th, August 2017
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director's appointment was terminated on January 31, 2017
filed on: 3rd, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On January 11, 2017 new director was appointed.
filed on: 22nd, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 14, 2016
filed on: 4th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 4, 2016: 50000.00 GBP
capital
|
|
AA |
Small company accounts for the period up to December 31, 2014
filed on: 26th, November 2015
| accounts
|
Free Download
(6 pages)
|
AP01 |
On May 11, 2015 new director was appointed.
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 30, 2015
filed on: 16th, November 2015
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2014
filed on: 15th, September 2015
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on January 15, 2015
filed on: 26th, January 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on January 15, 2015
filed on: 26th, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 14, 2015
filed on: 26th, January 2015
| annual return
|
Free Download
(7 pages)
|
AD02 |
New sail address The Pinnacle 170 Midsummer Boulevard Central Milton Keynes Buckinghamshire MK9 1BP. Change occurred at an unknown date. Company's previous address: Cedar House Breckland Linford Wood Milton Keynes Buckinghamshire MK14 6EX England.
filed on: 26th, January 2015
| address
|
Free Download
(1 page)
|
AP01 |
On October 20, 2014 new director was appointed.
filed on: 31st, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 20, 2014
filed on: 28th, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On October 20, 2014 new director was appointed.
filed on: 28th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 20, 2014
filed on: 28th, October 2014
| officers
|
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 24th, April 2014
| auditors
|
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 24th, April 2014
| auditors
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2013
filed on: 18th, March 2014
| accounts
|
Free Download
(6 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: C/O C/O Rsm Tenon Limited Cedar House Breckland Linford Wood Milton Keynes Bucks MK14 6EX England
filed on: 31st, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 14, 2014
filed on: 31st, January 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to December 31, 2012
filed on: 19th, April 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 14, 2013
filed on: 5th, February 2013
| annual return
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on February 4, 2013. Old Address: 2Nd Floor 55 Conduit Street London W1S 2YE
filed on: 4th, February 2013
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2011
filed on: 26th, April 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 14, 2012
filed on: 16th, March 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to December 31, 2010
filed on: 20th, April 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 14, 2011
filed on: 15th, February 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to December 31, 2009
filed on: 15th, April 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 14, 2010
filed on: 23rd, March 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 18th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 18th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 18th, March 2010
| officers
|
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 18th, March 2010
| address
|
Free Download
(1 page)
|
CH03 |
On October 1, 2009 secretary's details were changed
filed on: 18th, March 2010
| officers
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 18th, March 2010
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/07/2009 from gainsborough house 81 oxford street london W1D 2EU
filed on: 8th, July 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to May 28, 2009 - Annual return with full member list
filed on: 28th, May 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 28th, May 2009
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2008
filed on: 26th, May 2009
| accounts
|
Free Download
(6 pages)
|
288b |
On May 22, 2009 Appointment terminate, director and secretary
filed on: 22nd, May 2009
| officers
|
Free Download
(1 page)
|
288a |
On May 21, 2009 Director and secretary appointed
filed on: 21st, May 2009
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/01/2009 to 31/12/2008
filed on: 20th, November 2008
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 23rd, May 2008
| resolution
|
Free Download
(26 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, January 2008
| incorporation
|
Free Download
(31 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, January 2008
| incorporation
|
Free Download
(31 pages)
|