AA |
Group of companies' report and financial statements (accounts) made up to 2nd July 2023
filed on: 2nd, April 2024
| accounts
|
Free Download
(38 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 072991050002, created on 2nd March 2023
filed on: 13th, March 2023
| mortgage
|
Free Download
(40 pages)
|
MR04 |
Satisfaction of charge 072991050001 in full
filed on: 6th, March 2023
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th November 2022
filed on: 6th, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 6th October 2022 director's details were changed
filed on: 13th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(39 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(38 pages)
|
AA01 |
Current accounting period extended from 31st December 2019 to 30th June 2020
filed on: 23rd, April 2020
| accounts
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 3rd, September 2019
| accounts
|
Free Download
(34 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(26 pages)
|
AP01 |
New director was appointed on 11th September 2018
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 31st October 2017: 1000.00 GBP
filed on: 9th, November 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 8th, November 2017
| resolution
|
Free Download
(12 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, November 2017
| capital
|
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on 31st October 2017
filed on: 8th, November 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 31st October 2017: 920.00 GBP
filed on: 8th, November 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 7th, November 2017
| resolution
|
Free Download
(17 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(23 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 28th, December 2016
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 28th, December 2016
| incorporation
|
Free Download
(28 pages)
|
CH01 |
On 6th December 2016 director's details were changed
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 072991050001, created on 1st December 2016
filed on: 7th, December 2016
| mortgage
|
Free Download
(40 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2015
filed on: 9th, August 2016
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return drawn up to 29th June 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(6 pages)
|
AA01 |
Current accounting period extended from 31st July 2015 to 31st December 2015
filed on: 12th, August 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th June 2015 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 29th June 2015: 100.00 GBP
capital
|
|
CH01 |
On 24th June 2015 director's details were changed
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 7th, November 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 29th June 2014 with full list of members
filed on: 9th, July 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 29th June 2013 with full list of members
filed on: 4th, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 12th, December 2012
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 31st July 2012
filed on: 17th, August 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th June 2012 with full list of members
filed on: 11th, July 2012
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 29th, May 2012
| resolution
|
Free Download
(30 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2010
filed on: 18th, July 2011
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st August 2010
filed on: 7th, July 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th June 2011 with full list of members
filed on: 7th, July 2011
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed shoo 510 LIMITEDcertificate issued on 19/05/11
filed on: 19th, May 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 9th April 2011
change of name
|
|
CONNOT |
Notice of change of name
filed on: 10th, May 2011
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 10th May 2011
filed on: 10th, May 2011
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 24th September 2010: 100.00 GBP
filed on: 9th, March 2011
| capital
|
Free Download
(4 pages)
|
TM02 |
20th January 2011 - the day secretary's appointment was terminated
filed on: 20th, January 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
20th January 2011 - the day director's appointment was terminated
filed on: 20th, January 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th October 2010
filed on: 6th, October 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 6th October 2010
filed on: 6th, October 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 6th October 2010
filed on: 6th, October 2010
| officers
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 13th September 2010
filed on: 13th, September 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 13th September 2010
filed on: 13th, September 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom on 13th September 2010
filed on: 13th, September 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 29th, June 2010
| incorporation
|
Free Download
(36 pages)
|