AD02 |
Register inspection address change date: 1st January 1970. New Address: 22 Chancery Lane London WC2A 1LS. Previous address: 58 Mosley Street Manchester M2 3HZ England
filed on: 20th, September 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 20th September 2023. New Address: First Floor, Lee House 90 Great Bridgewater Street Manchester M1 5JW. Previous address: 58 Mosley Street Manchester M2 3HZ England
filed on: 20th, September 2023
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 58 Mosley Street Manchester M2 3HZ. Previous address: 90 High Holborn London WC1V 6LJ England
filed on: 22nd, February 2023
| address
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 6th, February 2023
| accounts
|
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 6th, February 2023
| accounts
|
Free Download
(67 pages)
|
CH01 |
On 25th March 2022 director's details were changed
filed on: 1st, September 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st July 2022
filed on: 5th, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
1st July 2022 - the day director's appointment was terminated
filed on: 5th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th February 2022
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
31st January 2022 - the day director's appointment was terminated
filed on: 8th, February 2022
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 21st, January 2022
| accounts
|
Free Download
(87 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 21st, January 2022
| accounts
|
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 20th, December 2020
| accounts
|
Free Download
(57 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2019
filed on: 20th, December 2020
| accounts
|
Free Download
(13 pages)
|
CH01 |
On 11th March 2019 director's details were changed
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 17th, October 2019
| accounts
|
Free Download
(14 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 90 High Holborn London WC1V 6LJ at an unknown date
filed on: 11th, March 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 11th March 2019. New Address: 58 Mosley Street Manchester M2 3HZ. Previous address: 50 - 52 Chancery Lane London WC2A 1HL England
filed on: 11th, March 2019
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 90 High Holborn London WC1V 6LJ. Previous address: 22 Chancery Lane London WC2A 1LS England
filed on: 11th, March 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th January 2019
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
30th January 2019 - the day director's appointment was terminated
filed on: 15th, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
28th June 2018 - the day director's appointment was terminated
filed on: 12th, July 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 30th June 2018 to 31st December 2018
filed on: 11th, June 2018
| accounts
|
Free Download
(1 page)
|
CH01 |
On 15th October 2015 director's details were changed
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(16 pages)
|
AP01 |
New director was appointed on 20th February 2018
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th October 2017
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2016
filed on: 5th, May 2017
| accounts
|
Free Download
(16 pages)
|
TM02 |
3rd February 2017 - the day secretary's appointment was terminated
filed on: 8th, March 2017
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 7th April 2016 with full list of members
filed on: 28th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 30th June 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(18 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/15
filed on: 12th, April 2016
| accounts
|
Free Download
(70 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 22 Chancery Lane London WC2A 1LS at an unknown date
filed on: 29th, September 2015
| address
|
Free Download
(1 page)
|
TM01 |
17th September 2015 - the day director's appointment was terminated
filed on: 22nd, September 2015
| officers
|
Free Download
|
AA01 |
Accounting reference date changed from 31st December 2014 to 30th June 2015
filed on: 13th, September 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 19th August 2015. New Address: 50 - 52 Chancery Lane London WC2A 1HL. Previous address: Quindell Court Barnes Wallis Road Fareham Hampshire PO15 5UA
filed on: 19th, August 2015
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 31st, July 2015
| resolution
|
Free Download
|
TM02 |
29th May 2015 - the day secretary's appointment was terminated
filed on: 18th, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th May 2015
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 29th May 2015
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
29th May 2015 - the day director's appointment was terminated
filed on: 18th, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 7th April 2015 with full list of members
filed on: 21st, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 21st April 2015: 100.00 GBP
capital
|
|
TM01 |
25th November 2014 - the day director's appointment was terminated
filed on: 27th, November 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 21st October 2014. New Address: Quindell Court Barnes Wallis Road Fareham Hampshire PO15 5UA. Previous address: Evans Business Centre Manchester Road Bolton Greater Manchester BL3 2NZ
filed on: 21st, October 2014
| address
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2013
filed on: 13th, October 2014
| accounts
|
Free Download
(15 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 10th, October 2014
| resolution
|
|
MA |
Articles and Memorandum of Association
filed on: 10th, October 2014
| incorporation
|
Free Download
(22 pages)
|
TM01 |
18th September 2014 - the day director's appointment was terminated
filed on: 19th, September 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th September 2014
filed on: 19th, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th September 2014
filed on: 19th, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th September 2014
filed on: 19th, September 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 7th July 2014
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 7th April 2014 with full list of members
filed on: 9th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 9th May 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 3rd, October 2013
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2012
filed on: 4th, July 2013
| accounts
|
Free Download
(1 page)
|
TM02 |
28th June 2013 - the day secretary's appointment was terminated
filed on: 28th, June 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 7th April 2013 with full list of members
filed on: 26th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 12th, December 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 7th April 2012 with full list of members
filed on: 16th, May 2012
| annual return
|
Free Download
(4 pages)
|
TM02 |
16th May 2012 - the day secretary's appointment was terminated
filed on: 16th, May 2012
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 16th May 2012
filed on: 16th, May 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 25th, October 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 7th April 2011 with full list of members
filed on: 21st, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 29th, November 2010
| accounts
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 15th July 2010: 100.00 GBP
filed on: 2nd, August 2010
| capital
|
Free Download
(3 pages)
|
CH01 |
On 7th April 2010 director's details were changed
filed on: 26th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 7th April 2010 with full list of members
filed on: 26th, July 2010
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2010
filed on: 30th, June 2010
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 501, International House 223 Regent Street, London W1B 2QD on 27th May 2010
filed on: 27th, May 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 7th, April 2009
| incorporation
|
Free Download
(35 pages)
|