AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 25th, January 2023
| accounts
|
Free Download
(35 pages)
|
AP01 |
On Fri, 24th Jun 2022 new director was appointed.
filed on: 20th, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 24th Jun 2022
filed on: 20th, December 2022
| officers
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 22nd, February 2022
| auditors
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE England on Fri, 4th Feb 2022 to Shepherd and Wedderburn Llp, Octagon Point 5 Cheapside London EC2V 6AA
filed on: 4th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 17th, January 2022
| accounts
|
Free Download
(44 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Dec 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 30th Jun 2020
filed on: 13th, July 2021
| accounts
|
Free Download
(32 pages)
|
AA01 |
Previous accounting period shortened to Tue, 30th Jun 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(1 page)
|
AP01 |
On Sun, 29th Nov 2020 new director was appointed.
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 29th Nov 2020
filed on: 2nd, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 29th Nov 2020
filed on: 2nd, December 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Thu, 31st Dec 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(1 page)
|
SH19 |
Capital declared on Fri, 11th Sep 2020: 0.01 GBP
filed on: 11th, September 2020
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 11th, September 2020
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 31/08/20
filed on: 11th, September 2020
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 11th, September 2020
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 3rd, September 2020
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 18th Aug 2020: 12545.47 GBP
filed on: 20th, August 2020
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 10th Mar 2020: 12545.46 GBP
filed on: 22nd, May 2020
| capital
|
Free Download
(6 pages)
|
MA |
Articles and Memorandum of Association
filed on: 27th, April 2020
| incorporation
|
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, April 2020
| resolution
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 3rd Floor, Bright Building Manchester Science Park 5 Pencroft Way Manchester M15 6GZ United Kingdom on Thu, 2nd Apr 2020 to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE
filed on: 2nd, April 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 10th Mar 2020
filed on: 20th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 10th Mar 2020
filed on: 20th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 10th Mar 2020
filed on: 20th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 10th Mar 2020
filed on: 20th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 10th Mar 2020 new director was appointed.
filed on: 20th, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 10th Mar 2020 new director was appointed.
filed on: 20th, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 10th Mar 2020 new director was appointed.
filed on: 20th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 30th Jun 2019
filed on: 12th, February 2020
| accounts
|
Free Download
(27 pages)
|
SH01 |
Capital declared on Tue, 23rd Apr 2019: 11895.79 GBP
filed on: 8th, August 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 16th May 2019: 11895.79 GBP
filed on: 8th, August 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 27th Feb 2019: 11895.79 GBP
filed on: 8th, August 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 31st Jan 2019: 11895.79 GBP
filed on: 13th, February 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 11th, February 2019
| resolution
|
Free Download
(68 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 30th Jun 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(25 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, December 2018
| resolution
|
Free Download
(67 pages)
|
TM01 |
Director's appointment terminated on Tue, 23rd Oct 2018
filed on: 31st, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 23rd Oct 2018
filed on: 31st, October 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Rutherford House Pencroft Way Manchester Science Park Manchester M15 6SZ England on Tue, 30th Oct 2018 to 3rd Floor, Bright Building Manchester Science Park 5 Pencroft Way Manchester M15 6GZ
filed on: 30th, October 2018
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Fri, 31st Aug 2018 to Sat, 30th Jun 2018
filed on: 1st, June 2018
| accounts
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 28th, September 2017
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Fri, 1st Sep 2017
filed on: 28th, September 2017
| capital
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 6th Floor Vantage Point Hardman Street Spinningfields Manchester M3 3HF United Kingdom on Fri, 22nd Sep 2017 to Rutherford House Pencroft Way Manchester Science Park Manchester M15 6SZ
filed on: 22nd, September 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st Sep 2017 new director was appointed.
filed on: 18th, September 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 1st Sep 2017: 9500.00 GBP
filed on: 15th, September 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
On Fri, 1st Sep 2017 new director was appointed.
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Sep 2017 new director was appointed.
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Sep 2017 new director was appointed.
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Sep 2017 new director was appointed.
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, September 2017
| resolution
|
Free Download
(68 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, August 2017
| incorporation
|
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|