(AA) Group of companies' accounts made up to March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(44 pages)
|
(AD01) New registered office address Brinkburn Street Brinkburn Street Byker Newcastle upon Tyne NE6 1PL. Change occurred on June 6, 2023. Company's previous address: Park House 16-18 Finsbury Circus London EC2M 7EB England.
filed on: 6th, June 2023
| address
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 22nd, April 2023
| capital
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 22nd, April 2023
| incorporation
|
Free Download
(52 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 22nd, April 2023
| resolution
|
Free Download
(1 page)
|
(AP01) On March 17, 2023 new director was appointed.
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On March 17, 2023 new director was appointed.
filed on: 23rd, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 17, 2023
filed on: 23rd, March 2023
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on March 17, 2023
filed on: 23rd, March 2023
| officers
|
Free Download
(1 page)
|
(AP01) On March 17, 2023 new director was appointed.
filed on: 23rd, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 17, 2023
filed on: 23rd, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to March 31, 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(43 pages)
|
(AP03) Appointment (date: October 25, 2022) of a secretary
filed on: 25th, October 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on October 25, 2022
filed on: 25th, October 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Park House 16-18 Finsbury Circus London EC2M 7EB. Change occurred on October 25, 2022. Company's previous address: Alvarez & Marsal Europe Llp Park House 16-18 Finsbury Circus London EC2M 7EB England.
filed on: 25th, October 2022
| address
|
Free Download
(1 page)
|
(AP01) On August 22, 2022 new director was appointed.
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On August 22, 2022 new director was appointed.
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
(AP04) Appointment (date: August 22, 2022) of a secretary
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on August 22, 2022
filed on: 22nd, August 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Alvarez & Marsal Europe Llp Park House 16-18 Finsbury Circus London EC2M 7EB. Change occurred on June 14, 2022. Company's previous address: Alvarez & Marsal Europe Llp 16-18 Finsbury Circus London EC2M 7EB England.
filed on: 14th, June 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 1, 2022
filed on: 9th, June 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Alvarez & Marsal Europe Llp 16-18 Finsbury Circus London EC2M 7EB. Change occurred on June 9, 2022. Company's previous address: 17a Curzon Street 5th Floor London W1J 5HS.
filed on: 9th, June 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 1, 2022
filed on: 9th, June 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 1, 2022
filed on: 9th, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) On March 21, 2022 new director was appointed.
filed on: 21st, March 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 17, 2022
filed on: 17th, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(46 pages)
|
(AA) Group of companies' accounts made up to March 31, 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(42 pages)
|
(AA) Group of companies' accounts made up to March 31, 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(34 pages)
|
(AA) Group of companies' accounts made up to March 31, 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(33 pages)
|
(AA) Group of companies' accounts made up to March 31, 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(32 pages)
|
(TM01) Director's appointment was terminated on December 8, 2016
filed on: 28th, February 2017
| officers
|
Free Download
(1 page)
|
(AP01) On December 8, 2016 new director was appointed.
filed on: 28th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to March 31, 2016
filed on: 7th, January 2017
| accounts
|
Free Download
(31 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 12, 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on May 9, 2016: 100000.00 GBP
capital
|
|
(AA) Group of companies' accounts made up to March 31, 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(29 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 12, 2015
filed on: 7th, May 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on May 7, 2015: 100000.00 GBP
capital
|
|
(AA) Group of companies' accounts made up to March 31, 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(32 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 12, 2014
filed on: 9th, May 2014
| annual return
|
Free Download
(9 pages)
|
(AP03) Appointment (date: February 12, 2014) of a secretary
filed on: 12th, February 2014
| officers
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on February 6, 2014
filed on: 6th, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 22nd, January 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on January 20, 2014. Old Address: , C/O Mcgrigors Llp, 5 Old Bailey, London, EC4M 7BA
filed on: 20th, January 2014
| address
|
Free Download
(1 page)
|
(AP01) On September 23, 2013 new director was appointed.
filed on: 23rd, September 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On September 23, 2013 new director was appointed.
filed on: 23rd, September 2013
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 2, 2013: 100000.00 GBP
filed on: 23rd, September 2013
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 23rd, September 2013
| resolution
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 29th, August 2013
| incorporation
|
Free Download
(49 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 29th, August 2013
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 12, 2013
filed on: 26th, April 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 27, 2012: 2.00 GBP
filed on: 7th, November 2012
| capital
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from April 30, 2013 to March 31, 2013
filed on: 7th, November 2012
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 7th, November 2012
| resolution
|
Free Download
(51 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, November 2012
| capital
|
Free Download
(2 pages)
|
(AP01) On November 7, 2012 new director was appointed.
filed on: 7th, November 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on October 8, 2012
filed on: 8th, October 2012
| officers
|
Free Download
(1 page)
|
(AP01) On October 8, 2012 new director was appointed.
filed on: 8th, October 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 8, 2012
filed on: 8th, October 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, April 2012
| incorporation
|
Free Download
(47 pages)
|