(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 28th, November 2023
| resolution
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 28th, November 2023
| capital
|
Free Download
(1 page)
|
(SH19) 1.00 GBP is the capital in company's statement on Tuesday 28th November 2023
filed on: 28th, November 2023
| capital
|
Free Download
(5 pages)
|
(CAP-SS) Solvency Statement dated 22/11/23
filed on: 28th, November 2023
| insolvency
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Saturday 31st December 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(17 pages)
|
(AP01) New director appointment on Monday 24th April 2023.
filed on: 26th, April 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 24th April 2023
filed on: 24th, April 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Friday 31st December 2021
filed on: 10th, October 2022
| accounts
|
Free Download
(22 pages)
|
(TM01) Director's appointment was terminated on Friday 5th August 2022
filed on: 24th, August 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 5th August 2022.
filed on: 11th, August 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 24th January 2022
filed on: 8th, April 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Thursday 31st December 2020
filed on: 4th, October 2021
| accounts
|
Free Download
(20 pages)
|
(CH01) Director's details were changed
filed on: 12th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 30th September 2020 director's details were changed
filed on: 17th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Tuesday 31st December 2019
filed on: 6th, November 2020
| accounts
|
Free Download
(19 pages)
|
(AD01) New registered office address Building 7, Chiswick Business Park 566 Chiswick High Road London W4 5YG. Change occurred on Wednesday 30th September 2020. Company's previous address: 1 Eton Street Richmond TW9 1EF England.
filed on: 30th, September 2020
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: Monday 28th September 2020) of a secretary
filed on: 30th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Friday 3rd April 2020
filed on: 18th, May 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 17th April 2020
filed on: 18th, May 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 31st December 2019
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 1st February 2020.
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Monday 31st December 2018
filed on: 19th, December 2019
| accounts
|
Free Download
(23 pages)
|
(TM01) Director's appointment was terminated on Thursday 22nd August 2019
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 22nd August 2019.
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 30th August 2019.
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 22nd August 2019
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 30th August 2019
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
(CH03) On Saturday 2nd March 2019 secretary's details were changed
filed on: 14th, March 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 1 Eton Street Richmond TW9 1EF. Change occurred on Friday 11th January 2019. Company's previous address: Globe House 1 Water Street London WC2R 3LA England.
filed on: 11th, January 2019
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Tuesday 18th December 2018
filed on: 10th, January 2019
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Tuesday 18th December 2018) of a secretary
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Sunday 31st December 2017
filed on: 2nd, January 2019
| accounts
|
Free Download
(18 pages)
|
(AP01) New director appointment on Wednesday 27th June 2018.
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 27th June 2018.
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 27th June 2018.
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 28th June 2018
filed on: 5th, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 27th June 2018.
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 28th June 2018
filed on: 5th, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Saturday 31st December 2016
filed on: 12th, October 2017
| accounts
|
Free Download
(20 pages)
|
(TM01) Director's appointment was terminated on Thursday 20th April 2017
filed on: 22nd, September 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 20th April 2017
filed on: 22nd, September 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(20 pages)
|
(AP01) New director appointment on Monday 30th January 2017.
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 11th November 2016
filed on: 12th, December 2016
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Friday 9th September 2016) of a secretary
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, June 2016
| capital
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 20th April 2016.
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 20th April 2016.
filed on: 27th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 20th April 2016.
filed on: 27th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Saturday 31st December 2016, originally was Sunday 30th April 2017.
filed on: 9th, May 2016
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Globe House 1 Water Street London WC2R 3LA. Change occurred on Monday 9th May 2016. Company's previous address: Edwin Foden Building Moss Lane Sandbach Cheshire CW11 3AE.
filed on: 9th, May 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 9th, May 2016
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 9th, May 2016
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 9th, May 2016
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 9th, May 2016
| resolution
|
Free Download
|
(MA) Memorandum and Articles of Association
filed on: 11th, March 2016
| incorporation
|
Free Download
(18 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 11th, March 2016
| resolution
|
Free Download
(3 pages)
|
(AA) Accounts for a medium company for the period ending on Thursday 30th April 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 13th October 2015
filed on: 13th, October 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On Saturday 1st March 2014 director's details were changed
filed on: 13th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Edwin Foden Building Moss Lane Sandbach Cheshire CW11 3AE. Change occurred on Tuesday 13th January 2015. Company's previous address: Edwin Foden Building Moss Lane Sandbach Cheshire CW11 3AE England.
filed on: 13th, January 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Edwin Foden Building Moss Lane Sandbach Cheshire CW11 3AE. Change occurred on Tuesday 13th January 2015. Company's previous address: Suites 1-5 Edwin Foden Building Moss Lane Sandbach Cheshire CW11 3AE.
filed on: 13th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 27th October 2014
filed on: 13th, January 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to Wednesday 30th April 2014
filed on: 5th, June 2014
| accounts
|
Free Download
(17 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 3rd, June 2014
| resolution
|
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 3rd, June 2014
| resolution
|
Free Download
(5 pages)
|
(SH01) 110.00 GBP is the capital in company's statement on Friday 9th May 2014
filed on: 3rd, June 2014
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 3rd, June 2014
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Friday 9th May 2014
filed on: 3rd, June 2014
| capital
|
Free Download
(5 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 3rd, June 2014
| incorporation
|
Free Download
(18 pages)
|
(AD01) Change of registered office on Monday 28th October 2013 from Unit 3 10 Congleton Road Sandbach CW11 1HJ England
filed on: 28th, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 27th October 2013
filed on: 28th, October 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th April 2013
filed on: 10th, October 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 2nd February 2013
filed on: 5th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to Tuesday 30th April 2013. Originally it was Thursday 28th February 2013
filed on: 27th, February 2012
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 14th February 2012.
filed on: 14th, February 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 2nd, February 2012
| incorporation
|
Free Download
(7 pages)
|