(SH19) Statement of Capital on 2023-12-08: 492.40 GBP
filed on: 8th, December 2023
| capital
|
Free Download
(5 pages)
|
(CAP-SS) Solvency Statement dated 20/11/23
filed on: 27th, November 2023
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 27th, November 2023
| resolution
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 27th, November 2023
| capital
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2022-12-31
filed on: 24th, July 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2021-12-31
filed on: 2nd, August 2022
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2022-02-01 director's details were changed
filed on: 10th, February 2022
| officers
|
Free Download
(2 pages)
|
(AP04) On 2021-12-31 - new secretary appointed
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2021-12-31
filed on: 11th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2020-12-31
filed on: 7th, May 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2019-12-31
filed on: 19th, February 2020
| accounts
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on 2016-11-02
filed on: 21st, November 2019
| officers
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 10th, October 2019
| accounts
|
Free Download
|
(AA) Audit exemption subsidiary accounts made up to 2018-12-31
filed on: 10th, October 2019
| accounts
|
Free Download
|
(CH01) On 2019-02-18 director's details were changed
filed on: 18th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2018-12-31
filed on: 4th, January 2019
| officers
|
Free Download
(1 page)
|
(AP03) On 2018-12-31 - new secretary appointed
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On 2016-11-02 secretary's details were changed
filed on: 28th, November 2018
| officers
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 17th, October 2018
| accounts
|
Free Download
(202 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2017-12-31
filed on: 17th, October 2018
| accounts
|
Free Download
(11 pages)
|
(TM01) Director appointment termination date: 2018-09-28
filed on: 10th, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-09-28
filed on: 10th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On 1970-01-01 secretary's details were changed
filed on: 11th, January 2018
| officers
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2016-12-31
filed on: 3rd, July 2017
| accounts
|
Free Download
(11 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 3rd, July 2017
| accounts
|
Free Download
(196 pages)
|
(AA01) Previous accounting period extended from 2016-10-31 to 2016-12-31
filed on: 25th, April 2017
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-11-02
filed on: 14th, February 2017
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 4th, December 2016
| resolution
|
Free Download
(1 page)
|
(AP03) On 2016-11-02 - new secretary appointed
filed on: 22nd, November 2016
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2016-11-02
filed on: 22nd, November 2016
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 48 Bredbury Green Romiley Stockport Cheshire SK6 3DN to 5 Howick Place London SW1P 1WG on 2016-11-22
filed on: 22nd, November 2016
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-11-02
filed on: 22nd, November 2016
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2016-11-02
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-11-02
filed on: 22nd, November 2016
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2015-12-29
filed on: 4th, February 2016
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 20th, January 2016
| resolution
|
Free Download
|
(TM01) Director appointment termination date: 2015-12-29
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-12-29
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-12-29
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP03) On 2015-12-29 - new secretary appointed
filed on: 19th, January 2016
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2015-12-29
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7-9 Fashion Street London E1 6PX United Kingdom to 48 Bredbury Green Romiley Stockport Cheshire SK6 3DN on 2016-01-19
filed on: 19th, January 2016
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-12-29
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2015-11-13: 4924.00 GBP
filed on: 3rd, December 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 3rd, December 2015
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association, Resolution, Resolution of varying share rights or name
filed on: 2nd, December 2015
| resolution
|
Free Download
|
(AP01) New director was appointed on 2015-11-13
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-11-13
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-11-13
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-11-13
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 14th, October 2015
| incorporation
|
Free Download
(31 pages)
|
(SH01) Statement of Capital on 2015-10-14: 0.10 GBP
capital
|
|