CH01 |
On August 2, 2023 director's details were changed
filed on: 13th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 11th, August 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 7th, October 2022
| accounts
|
Free Download
(21 pages)
|
AP03 |
Appointment (date: July 22, 2022) of a secretary
filed on: 22nd, July 2022
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 19th, October 2021
| accounts
|
Free Download
(43 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 19th, October 2021
| accounts
|
Free Download
(10 pages)
|
MA |
Memorandum and Articles of Association
filed on: 20th, February 2021
| incorporation
|
Free Download
(11 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, February 2021
| resolution
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, February 2021
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 5, 2021
filed on: 10th, February 2021
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, February 2021
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 5, 2021
filed on: 10th, February 2021
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, February 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, February 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, February 2021
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 5, 2021
filed on: 10th, February 2021
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, February 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, February 2021
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 5, 2021
filed on: 10th, February 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On February 5, 2021 new director was appointed.
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Walbrook Building 25 Walbrook London EC4N 8AW. Change occurred on February 10, 2021. Company's previous address: Adlington Court Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL England.
filed on: 10th, February 2021
| address
|
Free Download
(1 page)
|
AP01 |
On February 5, 2021 new director was appointed.
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 083451520007, created on December 7, 2020
filed on: 8th, December 2020
| mortgage
|
Free Download
(77 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 12th, October 2020
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 083451520006, created on July 31, 2020
filed on: 6th, August 2020
| mortgage
|
Free Download
(74 pages)
|
MR01 |
Registration of charge 083451520005, created on April 8, 2020
filed on: 20th, April 2020
| mortgage
|
Free Download
(73 pages)
|
MR01 |
Registration of charge 083451520004, created on December 19, 2019
filed on: 19th, December 2019
| mortgage
|
Free Download
(57 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(9 pages)
|
AP01 |
On April 30, 2019 new director was appointed.
filed on: 30th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2017
filed on: 4th, December 2018
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 14th, September 2018
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 14th, September 2018
| incorporation
|
Free Download
(28 pages)
|
AD01 |
New registered office address Adlington Court Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL. Change occurred on September 12, 2018. Company's previous address: Adlington House Adlington Road Bollington Cheshire SK10 5HQ England.
filed on: 12th, September 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083451520003, created on August 24, 2018
filed on: 30th, August 2018
| mortgage
|
Free Download
(74 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, February 2018
| resolution
|
Free Download
(28 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 7th, February 2018
| resolution
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 12, 2018: 500058.00 GBP
filed on: 2nd, February 2018
| capital
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, November 2017
| capital
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 083451520002, created on October 31, 2017
filed on: 1st, November 2017
| mortgage
|
Free Download
(54 pages)
|
MR01 |
Registration of charge 083451520001, created on October 31, 2017
filed on: 1st, November 2017
| mortgage
|
Free Download
(54 pages)
|
AA |
Group of companies' accounts made up to December 31, 2016
filed on: 10th, August 2017
| accounts
|
Free Download
(27 pages)
|
AD01 |
New registered office address Adlington House Adlington Road Bollington Cheshire SK10 5HQ. Change occurred on July 7, 2017. Company's previous address: Adlington House Adlington Court Bollington Cheshire SK10 5HQ.
filed on: 7th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Medium company financial statements for the year ending on December 31, 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(29 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 2, 2016
filed on: 4th, January 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to December 31, 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 2, 2015
filed on: 15th, January 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to December 31, 2013
filed on: 31st, August 2014
| accounts
|
Free Download
(22 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, June 2014
| capital
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2014
filed on: 31st, March 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on March 31, 2014
filed on: 31st, March 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On March 19, 2014 new director was appointed.
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 2, 2014
filed on: 14th, January 2014
| annual return
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2014 to December 31, 2013
filed on: 14th, January 2014
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on March 15, 2013: 500000.00 GBP
filed on: 28th, March 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 18th, February 2013
| resolution
|
Free Download
(23 pages)
|
SH01 |
Capital declared on February 11, 2013: 425001.00 GBP
filed on: 18th, February 2013
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, February 2013
| capital
|
Free Download
(2 pages)
|
AP01 |
On January 25, 2013 new director was appointed.
filed on: 25th, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 25, 2013 new director was appointed.
filed on: 25th, January 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, January 2013
| incorporation
|
Free Download
(34 pages)
|