(AA) Full accounts data made up to December 31, 2022
filed on: 8th, August 2023
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates May 16, 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: March 1, 2023
filed on: 1st, March 2023
| officers
|
Free Download
(1 page)
|
(AP01) On March 1, 2023 new director was appointed.
filed on: 1st, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 21st, July 2022
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates May 16, 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates May 16, 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 7th, December 2020
| accounts
|
Free Download
(22 pages)
|
(CH01) On June 25, 2020 director's details were changed
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 16, 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(21 pages)
|
(CH01) On September 17, 2019 director's details were changed
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Bedfont Cross Stanwell Road Feltham Middlesex TW14 8NX to 5 New Square Bedfont Lakes Business Park Feltham TW14 8HA on August 2, 2019
filed on: 2nd, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 16, 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates May 16, 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: June 30, 2017
filed on: 22nd, August 2017
| officers
|
Free Download
(1 page)
|
(AP01) On July 1, 2017 new director was appointed.
filed on: 9th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(20 pages)
|
(AP01) On July 1, 2017 new director was appointed.
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 1, 2017
filed on: 4th, July 2017
| officers
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE at an unknown date
filed on: 12th, June 2017
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: 100 Barbirolli Square Manchester M2 3AB.
filed on: 8th, June 2017
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on June 8, 2017
filed on: 8th, June 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 16, 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 9th, June 2016
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return made up to May 16, 2016 with full list of members
filed on: 2nd, June 2016
| annual return
|
Free Download
(8 pages)
|
(AA) Full accounts data made up to December 31, 2014
filed on: 8th, July 2015
| accounts
|
Free Download
(18 pages)
|
(AP01) On June 19, 2015 new director was appointed.
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 12, 2015
filed on: 17th, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 16, 2015 with full list of members
filed on: 22nd, May 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on May 22, 2015: 99936.00 EUR
capital
|
|
(AR01) Annual return made up to May 16, 2014 with full list of members
filed on: 22nd, October 2014
| annual return
|
Free Download
(18 pages)
|
(SH01) Capital declared on October 22, 2014: 99936.00 EUR
capital
|
|
(AA) Full accounts data made up to December 31, 2013
filed on: 3rd, October 2014
| accounts
|
Free Download
(17 pages)
|
(TM02) Secretary appointment termination on June 30, 2014
filed on: 30th, July 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 16, 2014 with full list of members
filed on: 13th, June 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on June 13, 2014: 99935.00 EUR
capital
|
|
(AD03) Register(s) moved to registered inspection location
filed on: 12th, June 2014
| address
|
Free Download
(1 page)
|
(AP04) On June 12, 2014 - new secretary appointed
filed on: 12th, June 2014
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 12th, June 2014
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on November 20, 2013: 99936.00 EUR
filed on: 4th, December 2013
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 11, 2013: 84999.00 EUR
filed on: 16th, October 2013
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 4, 2013: 26260.00 EUR
filed on: 10th, October 2013
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 3, 2013: 1.00 GBP, 1000.00 EUR
filed on: 1st, July 2013
| capital
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from May 31, 2014 to December 31, 2013
filed on: 1st, July 2013
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, May 2013
| incorporation
|
Free Download
(21 pages)
|