AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 12th, October 2023
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Wednesday 27th September 2023.
filed on: 27th, September 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 23rd February 2023
filed on: 24th, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 2nd February 2022
filed on: 3rd, February 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 2nd February 2022.
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA. Change occurred on Friday 1st October 2021. Company's previous address: 10 Lower Grosvenor Place London England SW1W 0EN United Kingdom.
filed on: 1st, October 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Monday 7th June 2021.
filed on: 11th, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 7th June 2021
filed on: 11th, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 16th March 2021.
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 16th March 2021
filed on: 23rd, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director appointment on Wednesday 28th October 2020.
filed on: 4th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 28th October 2020
filed on: 4th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 28th October 2020.
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 9th October 2020
filed on: 12th, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 30th July 2019
filed on: 5th, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 30th July 2019.
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 11th, October 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 10 Lower Grosvenor Place London England SW1W 0EN. Change occurred on Thursday 15th March 2018. Company's previous address: 6 Coronet Way Centenary Park Eccles Manchester M50 1RE.
filed on: 15th, March 2018
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Monday 12th March 2018) of a secretary
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 12th March 2018
filed on: 12th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 17th October 2017
filed on: 19th, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 17th October 2017.
filed on: 19th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 17th October 2017
filed on: 19th, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Friday 3rd March 2017
filed on: 3rd, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 3rd March 2017.
filed on: 3rd, March 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 28th February 2017 to Saturday 31st December 2016
filed on: 20th, February 2017
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 29th February 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(13 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st July 2016 to Monday 29th February 2016
filed on: 15th, July 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 3rd March 2016
filed on: 23rd, March 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
108.00 GBP is the capital in company's statement on Wednesday 23rd March 2016
capital
|
|
SH08 |
Change of share class name or designation
filed on: 9th, February 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 9th, February 2016
| resolution
|
Free Download
(12 pages)
|
AP01 |
New director appointment on Wednesday 2nd December 2015.
filed on: 12th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 2nd December 2015
filed on: 11th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 2nd December 2015.
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
AP02 |
Appointment (date: Wednesday 2nd December 2015) of a member
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 2nd December 2015.
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: Wednesday 2nd December 2015) of a secretary
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 2nd December 2015
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 2nd December 2015
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 2nd December 2015
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 6 Coronet Way Centenary Park Eccles Manchester M50 1RE. Change occurred on Tuesday 15th December 2015. Company's previous address: Unit 29 Blake Mill Business Park Brue Avenue Bridgwater Somerset TA6 5LT.
filed on: 15th, December 2015
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 15th, May 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 3rd March 2015
filed on: 4th, March 2015
| annual return
|
Free Download
(8 pages)
|
CH03 |
On Friday 30th November 2012 secretary's details were changed
filed on: 16th, July 2014
| officers
|
Free Download
(1 page)
|
CH03 |
On Friday 30th November 2012 secretary's details were changed
filed on: 16th, July 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 30th November 2012 director's details were changed
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 23rd April 2014
filed on: 30th, April 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
102.00 GBP is the capital in company's statement on Wednesday 30th April 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 26th, March 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 23rd April 2013
filed on: 15th, May 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 14th, February 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 23rd April 2012
filed on: 21st, May 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 24th, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 12th May 2011
filed on: 16th, May 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 2nd, February 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 12th May 2010
filed on: 12th, May 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 11th May 2010 director's details were changed
filed on: 12th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2009
filed on: 23rd, January 2010
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2008
filed on: 20th, May 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to Thursday 14th May 2009 - Annual return with full member list
filed on: 14th, May 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 14/05/2009 from unit 3, condor quay east quay bridgwater somerset TA6 4DB
filed on: 14th, May 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to Monday 19th May 2008 - Annual return with full member list
filed on: 19th, May 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2007
filed on: 15th, April 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to Friday 18th May 2007 - Annual return with full member list
filed on: 18th, May 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to Friday 18th May 2007 - Annual return with full member list
filed on: 18th, May 2007
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Monday 31st July 2006
filed on: 1st, February 2007
| accounts
|
Free Download
(12 pages)
|
AA |
Full accounts data made up to Monday 31st July 2006
filed on: 1st, February 2007
| accounts
|
Free Download
(12 pages)
|
225 |
Accounting reference date extended from 31/05/06 to 31/07/06
filed on: 25th, January 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/05/06 to 31/07/06
filed on: 25th, January 2007
| accounts
|
Free Download
(1 page)
|
363a |
Period up to Monday 15th May 2006 - Annual return with full member list
filed on: 15th, May 2006
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to Monday 15th May 2006 - Annual return with full member list
filed on: 15th, May 2006
| annual return
|
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 7th, July 2005
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 7th, July 2005
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 7th, July 2005
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 7th, July 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, May 2005
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 12th, May 2005
| incorporation
|
Free Download
(12 pages)
|