AA |
Full accounts data made up to 2022-12-31
filed on: 10th, October 2023
| accounts
|
Free Download
(19 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 21st, December 2022
| accounts
|
Free Download
(19 pages)
|
AA01 |
Previous accounting period shortened from 2022-03-31 to 2021-12-31
filed on: 13th, December 2022
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-12-07
filed on: 9th, December 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-03-31
filed on: 6th, January 2022
| accounts
|
Free Download
(20 pages)
|
AD01 |
New registered office address Lowry Mill Lees Street Swinton Manchester M27 6DB. Change occurred on 2021-12-06. Company's previous address: Fountain House 130 Fenchurch Street London EC3M 5DJ England.
filed on: 6th, December 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021-09-01 director's details were changed
filed on: 10th, September 2021
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 13th, March 2021
| incorporation
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 13th, March 2021
| resolution
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 075456790002 in full
filed on: 10th, March 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 075456790003 in full
filed on: 10th, March 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 075456790004, created on 2021-02-19
filed on: 26th, February 2021
| mortgage
|
Free Download
(58 pages)
|
AA |
Full accounts data made up to 2020-03-31
filed on: 11th, January 2021
| accounts
|
Free Download
(18 pages)
|
AD01 |
New registered office address Fountain House 130 Fenchurch Street London EC3M 5DJ. Change occurred on 2020-09-24. Company's previous address: 40 Bernard Street London WC1N 1LE England.
filed on: 24th, September 2020
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 075456790003, created on 2020-03-10
filed on: 23rd, March 2020
| mortgage
|
Free Download
(57 pages)
|
AA01 |
Current accounting period extended from 2019-10-31 to 2020-03-31
filed on: 5th, December 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 40 Bernard Street London WC1N 1LE. Change occurred on 2019-09-05. Company's previous address: 7 Clarendon Drive Wymbush Milton Keynes MK8 8ED England.
filed on: 5th, September 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 075456790002, created on 2019-08-21
filed on: 27th, August 2019
| mortgage
|
Free Download
(13 pages)
|
MR04 |
Satisfaction of charge 075456790001 in full
filed on: 20th, August 2019
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-07-31
filed on: 14th, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-07-31
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-07-31
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-07-31
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-07-31
filed on: 14th, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-07-31
filed on: 14th, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-07-31
filed on: 14th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2018-10-31
filed on: 8th, July 2019
| accounts
|
Free Download
(36 pages)
|
AP01 |
New director was appointed on 2018-10-15
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2017-10-31
filed on: 6th, August 2018
| accounts
|
Free Download
(38 pages)
|
AA |
Group of companies' accounts made up to 2016-10-31
filed on: 7th, August 2017
| accounts
|
Free Download
(34 pages)
|
SH01 |
Statement of Capital on 2017-06-06: 223.44 GBP
filed on: 22nd, June 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2017-06-06: 211.72 GBP
filed on: 21st, June 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association, Resolution of allotment of securities
filed on: 19th, June 2017
| resolution
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 075456790001, created on 2017-06-06
filed on: 7th, June 2017
| mortgage
|
Free Download
(18 pages)
|
AA |
Group of companies' accounts made up to 2015-10-31
filed on: 20th, May 2016
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-28
filed on: 28th, February 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address 7 Clarendon Drive Wymbush Milton Keynes MK8 8ED. Change occurred on 2016-02-26. Company's previous address: Carina House Sunrise Parkway Linford Wood Milton Keynes MK14 6NJ.
filed on: 26th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2014-10-31
filed on: 18th, May 2015
| accounts
|
Free Download
(24 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-28
filed on: 10th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-03-10: 200.00 GBP
capital
|
|
AA |
Group of companies' accounts made up to 2013-10-31
filed on: 17th, July 2014
| accounts
|
Free Download
(25 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 8th, May 2014
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 2014-04-14
filed on: 8th, May 2014
| capital
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-28
filed on: 20th, March 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2014-01-27
filed on: 27th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2012-10-31
filed on: 17th, May 2013
| accounts
|
Free Download
(24 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-28
filed on: 5th, March 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2012-05-18
filed on: 18th, May 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2011-10-31
filed on: 7th, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-02-28
filed on: 6th, March 2012
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2011-11-01: 200.00 GBP
filed on: 6th, March 2012
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2011-05-01 director's details were changed
filed on: 19th, May 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2012-02-28 to 2011-10-31
filed on: 19th, May 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 12 Drakes Mews Crownhill Milton Keynes MK8 0ER England on 2011-05-16
filed on: 16th, May 2011
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2011-04-19: 100.00 GBP
filed on: 26th, April 2011
| capital
|
|
SH01 |
Statement of Capital on 2011-04-19: 101.00 GBP
filed on: 26th, April 2011
| capital
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 28th, February 2011
| incorporation
|
|