(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 21st, December 2023
| accounts
|
Free Download
(15 pages)
|
(AD01) New registered office address 101 New Cavendish Street 1st Floor South London W1W 6XH. Change occurred on 2023-04-04. Company's previous address: First Floor South 101 New Cavendish Street London W1W 6XH England.
filed on: 4th, April 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address First Floor South 101 New Cavendish Street London W1W 6XH. Change occurred on 2023-04-03. Company's previous address: 64 New Cavendish Street London W1G 8TB England.
filed on: 3rd, April 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2023-02-09 director's details were changed
filed on: 9th, February 2023
| officers
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 23/12/22
filed on: 23rd, December 2022
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 23rd, December 2022
| resolution
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 23rd, December 2022
| capital
|
Free Download
(2 pages)
|
(SH19) Statement of Capital on 2022-12-23: 1100.00 GBP
filed on: 23rd, December 2022
| capital
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 16th, December 2022
| accounts
|
Free Download
(14 pages)
|
(AP01) New director was appointed on 2022-01-12
filed on: 17th, January 2022
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 29th, December 2021
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 20th, December 2021
| resolution
|
Free Download
(6 pages)
|
(SH19) Statement of Capital on 2021-12-20: 1208.00 GBP
filed on: 20th, December 2021
| capital
|
Free Download
(7 pages)
|
(MA) Memorandum and Articles of Association
filed on: 18th, December 2021
| incorporation
|
Free Download
(27 pages)
|
(CAP-SS) Solvency Statement dated 17/12/21
filed on: 17th, December 2021
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 17th, December 2021
| capital
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 30th, November 2021
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 9th, December 2020
| accounts
|
Free Download
(15 pages)
|
(AD01) New registered office address 64 New Cavendish Street London W1G 8TB. Change occurred on 2020-06-23. Company's previous address: Grafix House Boundary Road Swinton Manchester M27 4EQ England.
filed on: 23rd, June 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 31st, December 2019
| accounts
|
Free Download
(16 pages)
|
(AA01) Previous accounting period shortened from 2018-12-31 to 2018-12-30
filed on: 30th, September 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-08-14
filed on: 16th, August 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 13th, September 2018
| accounts
|
Free Download
(17 pages)
|
(AD01) New registered office address Grafix House Boundary Road Swinton Manchester M27 4EQ. Change occurred on 2018-07-23. Company's previous address: Minerva House Pendlebury Rd Swinton Manchester M27 4EQ United Kingdom.
filed on: 23rd, July 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 4th, August 2017
| accounts
|
Free Download
(17 pages)
|
(AD01) New registered office address Minerva House Pendlebury Rd Swinton Manchester M27 4EQ. Change occurred on 2017-01-15. Company's previous address: International House 64 -66 Pendlebury Road Swinton Manchester M27 4GY.
filed on: 15th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-12-10
filed on: 27th, January 2016
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 29th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-10
filed on: 10th, August 2015
| annual return
|
Free Download
(8 pages)
|
(AA) Small company accounts for the period up to 2013-12-31
filed on: 17th, October 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-07-10
filed on: 1st, August 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2014-08-01: 1208.00 GBP
capital
|
|
(AD01) Registered office address changed from 6Th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA United Kingdom on 2013-12-13
filed on: 13th, December 2013
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2012-12-31
filed on: 3rd, October 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-07-10
filed on: 28th, August 2013
| annual return
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-07-10
filed on: 5th, December 2012
| annual return
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on 2012-11-14
filed on: 14th, November 2012
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2011-12-31
filed on: 5th, October 2012
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2012-07-25 director's details were changed
filed on: 25th, July 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2012-05-23
filed on: 23rd, May 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-07-10
filed on: 10th, October 2011
| annual return
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 4Th Floor Blackfriars House Parsonage Manchester Greater Manchester M3 2JA on 2011-08-17
filed on: 17th, August 2011
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2010-12-31
filed on: 20th, June 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-07-10
filed on: 18th, August 2010
| annual return
|
Free Download
(17 pages)
|
(AP01) New director was appointed on 2010-07-30
filed on: 30th, July 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2010-07-22
filed on: 22nd, July 2010
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 22nd, July 2010
| resolution
|
Free Download
(29 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, July 2010
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2010-06-24: 100.00 GBP
filed on: 22nd, July 2010
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2010-07-22
filed on: 22nd, July 2010
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2010-07-31 to 2010-12-31
filed on: 17th, December 2009
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2009-11-17
filed on: 17th, November 2009
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 11 Elmsway Hale Barns Cheshire WA15 0DZ on 2009-10-23
filed on: 23rd, October 2009
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2009-07-10: 101.00 GBP
filed on: 14th, October 2009
| capital
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 10th, July 2009
| incorporation
|
Free Download
(17 pages)
|