MA |
Memorandum and Articles of Association
filed on: 24th, October 2023
| incorporation
|
Free Download
(48 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 24th, October 2023
| resolution
|
Free Download
(1 page)
|
SH01 |
74803479.00 GBP is the capital in company's statement on Monday 9th October 2023
filed on: 19th, October 2023
| capital
|
Free Download
(4 pages)
|
SH01 |
74818479.00 GBP is the capital in company's statement on Tuesday 10th October 2023
filed on: 19th, October 2023
| capital
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to Wednesday 28th December 2022
filed on: 11th, July 2023
| accounts
|
Free Download
(56 pages)
|
AP01 |
New director appointment on Friday 21st April 2023.
filed on: 5th, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 21st April 2023.
filed on: 5th, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 21st April 2023.
filed on: 5th, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 21st April 2023.
filed on: 5th, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 21st April 2023.
filed on: 5th, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 21st April 2023.
filed on: 5th, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 21st April 2023.
filed on: 5th, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 21st April 2023.
filed on: 5th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Wednesday 29th December 2021
filed on: 11th, July 2022
| accounts
|
Free Download
(19 pages)
|
SH01 |
74656829.00 GBP is the capital in company's statement on Monday 31st January 2022
filed on: 28th, February 2022
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 11th, February 2022
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 11th, February 2022
| incorporation
|
Free Download
(48 pages)
|
AA |
Full accounts data made up to Wednesday 30th December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(21 pages)
|
AA |
Full accounts data made up to Friday 27th December 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(24 pages)
|
CH03 |
On Friday 16th August 2019 secretary's details were changed
filed on: 6th, March 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 16th August 2019 director's details were changed
filed on: 6th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 28th December 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(22 pages)
|
AD01 |
New registered office address 300 Thames Valley Park Drive Reading RG6 1PT. Change occurred on Friday 16th August 2019. Company's previous address: Tvp 2 300 Thames Valley Park Drive Reading Berkshire RG6 1PT.
filed on: 16th, August 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087472040003, created on Monday 13th May 2019
filed on: 21st, May 2019
| mortgage
|
Free Download
(48 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 30th, April 2019
| resolution
|
Free Download
(26 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 27th, April 2019
| resolution
|
Free Download
(27 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 27th, March 2019
| resolution
|
Free Download
(27 pages)
|
MR04 |
Charge 087472040001 satisfaction in full.
filed on: 19th, March 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 087472040002 satisfaction in full.
filed on: 19th, March 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 29th December 2017
filed on: 22nd, October 2018
| accounts
|
Free Download
(22 pages)
|
AD02 |
New sail address One St Peter's Square Manchester M2 3DE. Change occurred at an unknown date. Company's previous address: 100 Barbirolli Square Manchester M2 3AB United Kingdom.
filed on: 7th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Friday 30th December 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(45 pages)
|
CH01 |
On Monday 21st November 2016 director's details were changed
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, January 2017
| capital
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 087472040002, created on Friday 16th December 2016
filed on: 21st, December 2016
| mortgage
|
Free Download
(80 pages)
|
SH20 |
Statement by Directors
filed on: 12th, December 2016
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 12th, December 2016
| resolution
|
Free Download
(4 pages)
|
SH19 |
73812329.00 GBP is the capital in company's statement on Monday 12th December 2016
filed on: 12th, December 2016
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 08/12/16
filed on: 12th, December 2016
| insolvency
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Friday 1st January 2016
filed on: 6th, October 2016
| accounts
|
Free Download
(29 pages)
|
AD02 |
New sail address 100 Barbirolli Square Manchester M2 3AB. Change occurred at an unknown date. Company's previous address: C/O Hierons Llp 2 Chester Row London SW1W 9JH England.
filed on: 16th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 24th October 2015
filed on: 18th, November 2015
| annual return
|
Free Download
(6 pages)
|
AUD |
Auditor's resignation
filed on: 13th, November 2015
| auditors
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Friday 26th December 2014
filed on: 24th, July 2015
| accounts
|
Free Download
(29 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 24th October 2014
filed on: 14th, November 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
88812329.36 GBP is the capital in company's statement on Friday 14th November 2014
capital
|
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O Hierons Llp 2 Chester Row London SW1W 9JH
filed on: 14th, November 2014
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Wednesday 31st December 2014. Originally it was Friday 31st October 2014
filed on: 27th, May 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 24th December 2013.
filed on: 24th, December 2013
| officers
|
Free Download
(3 pages)
|
SH01 |
88812329.36 GBP is the capital in company's statement on Friday 15th November 2013
filed on: 17th, December 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 6th, December 2013
| resolution
|
Free Download
(31 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 27th, November 2013
| resolution
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 087472040001
filed on: 23rd, November 2013
| mortgage
|
Free Download
(52 pages)
|
NEWINC |
Company registration
filed on: 24th, October 2013
| incorporation
|
Free Download
(34 pages)
|