(AA) Group of companies' accounts made up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(35 pages)
|
(AA) Group of companies' accounts made up to December 31, 2021
filed on: 16th, December 2022
| accounts
|
Free Download
(36 pages)
|
(AA) Group of companies' accounts made up to December 31, 2020
filed on: 21st, December 2021
| accounts
|
Free Download
(36 pages)
|
(AA) Group of companies' accounts made up to December 31, 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(36 pages)
|
(AD01) New registered office address Suites 2G6, 2G8, 2G9, Glasshouse Alderley Park Congleton Road, Nether Alderley Macclesfield SK10 4TG. Change occurred on February 7, 2020. Company's previous address: 1st Floor Whitecroft House 51 Water Lane Wilmslow Cheshire SK9 5BQ.
filed on: 7th, February 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 24th, January 2020
| resolution
|
Free Download
(12 pages)
|
(MA) Memorandum and Articles of Association
filed on: 24th, January 2020
| incorporation
|
Free Download
(45 pages)
|
(TM01) Director's appointment was terminated on January 9, 2020
filed on: 9th, January 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 9, 2020
filed on: 9th, January 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 9, 2020
filed on: 9th, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to December 31, 2018
filed on: 11th, September 2019
| accounts
|
Free Download
(37 pages)
|
(TM01) Director's appointment was terminated on June 12, 2019
filed on: 12th, June 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 12, 2019
filed on: 12th, June 2019
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to December 31, 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(47 pages)
|
(AA) Group of companies' accounts made up to December 31, 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(46 pages)
|
(AA) Group of companies' accounts made up to December 31, 2015
filed on: 21st, February 2017
| accounts
|
Free Download
(43 pages)
|
(AA01) Previous accounting period shortened from March 31, 2016 to December 31, 2015
filed on: 17th, October 2016
| accounts
|
Free Download
(1 page)
|
(AP01) On January 18, 2016 new director was appointed.
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On January 18, 2016 new director was appointed.
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On January 18, 2016 new director was appointed.
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 24, 2016
filed on: 14th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 14, 2016: 1000.00 GBP
capital
|
|
(AA) Group of companies' accounts made up to March 31, 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(28 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 24, 2015
filed on: 23rd, March 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Group of companies' accounts made up to March 31, 2014
filed on: 11th, January 2015
| accounts
|
Free Download
(22 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 24, 2014
filed on: 24th, February 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Group of companies' accounts made up to March 31, 2013
filed on: 4th, January 2014
| accounts
|
Free Download
(22 pages)
|
(AA) Group of companies' accounts made up to March 31, 2012
filed on: 9th, April 2013
| accounts
|
Free Download
(21 pages)
|
(CH01) On October 10, 2012 director's details were changed
filed on: 25th, February 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On October 10, 2012 director's details were changed
filed on: 25th, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 24, 2013
filed on: 25th, February 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On October 10, 2012 director's details were changed
filed on: 25th, February 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On October 10, 2012 director's details were changed
filed on: 25th, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 24, 2012
filed on: 6th, March 2012
| annual return
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on November 9, 2011. Old Address: 26Th Floor City Tower Piccadilly Plaza Manchester Greater Manchester M1 4BT
filed on: 9th, November 2011
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on September 30, 2011: 1000.00 GBP
filed on: 21st, October 2011
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 6, 2011: 999.00 GBP
filed on: 19th, October 2011
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 5, 2011: 998.00 GBP
filed on: 13th, July 2011
| capital
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to March 31, 2012
filed on: 11th, July 2011
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on June 20, 2011. Old Address: 26Th Floor City Tower Piccadilly Plaza Manchester M1 4BD
filed on: 20th, June 2011
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 23, 2011
filed on: 23rd, May 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On May 23, 2011 new director was appointed.
filed on: 23rd, May 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on May 23, 2011
filed on: 23rd, May 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 23, 2011
filed on: 23rd, May 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On May 4, 2011 new director was appointed.
filed on: 4th, May 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On May 4, 2011 new director was appointed.
filed on: 4th, May 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On May 4, 2011 new director was appointed.
filed on: 4th, May 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On May 3, 2011 new director was appointed.
filed on: 3rd, May 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On May 3, 2011 new director was appointed.
filed on: 3rd, May 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On May 3, 2011 new director was appointed.
filed on: 3rd, May 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on April 21, 2011
filed on: 21st, April 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on April 21, 2011
filed on: 21st, April 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 21, 2011
filed on: 21st, April 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on April 21, 2011. Old Address: C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA
filed on: 21st, April 2011
| address
|
Free Download
(2 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 12th, April 2011
| incorporation
|
Free Download
(46 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, April 2011
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 15, 2011: 997.00 GBP
filed on: 12th, April 2011
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 12th, April 2011
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 2nd, March 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed continental shelf 530 LIMITEDcertificate issued on 02/03/11
filed on: 2nd, March 2011
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, February 2011
| incorporation
|
Free Download
(48 pages)
|