AA |
Full accounts data made up to December 31, 2022
filed on: 10th, October 2023
| accounts
|
Free Download
(23 pages)
|
AP01 |
On December 1, 2022 new director was appointed.
filed on: 8th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 10th, October 2022
| accounts
|
Free Download
(23 pages)
|
SH01 |
Capital declared on August 2, 2022: 1200003.00 GBP
filed on: 16th, August 2022
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 16th, August 2021
| accounts
|
Free Download
(22 pages)
|
CH03 |
On April 19, 2021 secretary's details were changed
filed on: 12th, May 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On April 19, 2021 director's details were changed
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 New Star Road Leicester Leicestershire LE4 9JQ to 2 New Star Road Leicester Leicestershire LE4 9JD on April 28, 2021
filed on: 28th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 11th, July 2019
| accounts
|
Free Download
(19 pages)
|
AP03 |
On June 20, 2019 - new secretary appointed
filed on: 21st, June 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on June 20, 2019
filed on: 21st, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 7th, June 2018
| accounts
|
Free Download
(21 pages)
|
AP01 |
On April 25, 2018 new director was appointed.
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 25, 2018
filed on: 1st, May 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on April 25, 2018
filed on: 1st, May 2018
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on December 18, 2017: 1200002.00 GBP
filed on: 18th, December 2017
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 24th, November 2017
| resolution
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 24th, November 2017
| capital
|
Free Download
(1 page)
|
SH19 |
Capital declared on November 24, 2017: 1200001.00 GBP
filed on: 24th, November 2017
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 23/11/17
filed on: 24th, November 2017
| insolvency
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 1st, August 2017
| accounts
|
Free Download
(19 pages)
|
TM02 |
Secretary appointment termination on January 11, 2016
filed on: 18th, January 2017
| officers
|
Free Download
(1 page)
|
AP03 |
On January 11, 2016 - new secretary appointed
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 27th, October 2016
| auditors
|
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 17th, October 2016
| auditors
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 29, 2016 with full list of members
filed on: 31st, May 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(21 pages)
|
AD03 |
Registered inspection location new location: New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG.
filed on: 31st, March 2016
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on May 7, 2015: 2.00 GBP
filed on: 15th, December 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, July 2015
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 16th, July 2015
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, July 2015
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 29, 2015 with full list of members
filed on: 24th, June 2015
| annual return
|
Free Download
(7 pages)
|
CH01 |
On May 7, 2015 director's details were changed
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(38 pages)
|
TM01 |
Director appointment termination date: May 7, 2015
filed on: 28th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 7, 2015
filed on: 27th, May 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 7, 2015
filed on: 27th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 7, 2015
filed on: 27th, May 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 7, 2015
filed on: 27th, May 2015
| officers
|
Free Download
(1 page)
|
AP03 |
On May 7, 2015 - new secretary appointed
filed on: 8th, May 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 New Street Square London EC4A 3TW to 2 New Star Road Leicester Leicestershire LE4 9JQ on May 8, 2015
filed on: 8th, May 2015
| address
|
Free Download
(1 page)
|
AP01 |
On May 7, 2015 new director was appointed.
filed on: 8th, May 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
On May 7, 2015 - new secretary appointed
filed on: 8th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 7, 2015 new director was appointed.
filed on: 8th, May 2015
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2013
filed on: 21st, August 2014
| accounts
|
Free Download
(37 pages)
|
AR01 |
Annual return made up to May 29, 2014 with full list of members
filed on: 26th, June 2014
| annual return
|
Free Download
(8 pages)
|
AUD |
Auditor's resignation
filed on: 17th, April 2014
| auditors
|
Free Download
(1 page)
|
AP01 |
On February 13, 2014 new director was appointed.
filed on: 13th, February 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
On February 13, 2014 - new secretary appointed
filed on: 13th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 13, 2014 new director was appointed.
filed on: 13th, February 2014
| officers
|
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 14th, January 2014
| auditors
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(38 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2013 to December 31, 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 29, 2013 with full list of members
filed on: 10th, July 2013
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 16th, October 2012
| resolution
|
Free Download
(32 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 16th, October 2012
| resolution
|
Free Download
(31 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, October 2012
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on September 11, 2012: 1200000.00 GBP
filed on: 16th, October 2012
| capital
|
Free Download
(4 pages)
|
AP01 |
On May 31, 2012 new director was appointed.
filed on: 31st, May 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 30, 2012
filed on: 30th, May 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 30, 2012
filed on: 30th, May 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 30, 2012
filed on: 30th, May 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, May 2012
| incorporation
|
Free Download
(53 pages)
|