(AA) Full accounts for the period ending 30th November 2022
filed on: 7th, September 2023
| accounts
|
Free Download
(20 pages)
|
(AD01) Change of registered address from Concentrix Bredbury 2 Horsfield Way Bredbury Park Industrial Estate Bredbury, Stockport SK6 2SU England on 18th January 2023 to Pillsbury Winthrop Shaw Pittman Llp Tower 42, Level 23, Old Broad Street London EC2N 1HQ
filed on: 18th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 30th November 2021
filed on: 16th, August 2022
| accounts
|
Free Download
(21 pages)
|
(TM01) Director's appointment terminated on 12th November 2021
filed on: 18th, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 12th November 2021
filed on: 18th, November 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th November 2021
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th November 2021
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 30th November 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(19 pages)
|
(AA) Full accounts for the period ending 30th November 2019
filed on: 27th, November 2020
| accounts
|
Free Download
(19 pages)
|
(AD01) Change of registered address from 70 Atlantic Street Broadheath Altrincham WA14 5FY England on 5th March 2020 to Concentrix Bredbury 2 Horsfield Way Bredbury Park Industrial Estate Bredbury, Stockport SK6 2SU
filed on: 5th, March 2020
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 31st December 2019 to 30th November 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 5th, November 2019
| accounts
|
Free Download
(12 pages)
|
(CH03) On 5th October 2018 secretary's details were changed
filed on: 11th, October 2019
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 12th September 2019
filed on: 12th, September 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Change of registered address from C/O Kemp Little Llp Cheapside House 138 Cheapside London EC2V 6BJ on 1st April 2019 to 70 Atlantic Street Broadheath Altrincham WA14 5FY
filed on: 1st, April 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 22nd January 2019
filed on: 31st, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd January 2019
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 22nd January 2019
filed on: 31st, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 6th, November 2018
| accounts
|
Free Download
(12 pages)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 21st, November 2017
| accounts
|
Free Download
(12 pages)
|
(AP03) On 30th June 2017, company appointed a new person to the position of a secretary
filed on: 17th, July 2017
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 30th June 2017
filed on: 17th, July 2017
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 30th June 2017
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 30th June 2017
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 8th, December 2016
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th April 2016
filed on: 11th, May 2016
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th April 2015
filed on: 15th, January 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 15th January 2016: 1.00 GBP
capital
|
|
(AA) Full accounts for the period ending 31st December 2014
filed on: 5th, January 2016
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment terminated on 30th June 2015
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th June 2015
filed on: 11th, August 2015
| officers
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2013
filed on: 18th, June 2015
| accounts
|
Free Download
(9 pages)
|
(TM02) Secretary's appointment terminated on 28th May 2014
filed on: 28th, May 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 28th May 2014
filed on: 28th, May 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 28th May 2014
filed on: 28th, May 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 28th May 2014
filed on: 28th, May 2014
| officers
|
Free Download
(1 page)
|
(AP03) On 19th May 2014, company appointed a new person to the position of a secretary
filed on: 19th, May 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 19th May 2014
filed on: 19th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 19th May 2014
filed on: 19th, May 2014
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 19th May 2014
filed on: 19th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 19th May 2014
filed on: 19th, May 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 19th May 2014
filed on: 19th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 19th May 2014
filed on: 19th, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 19th May 2014
filed on: 19th, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Cheapside House Kemp Little Llp Solicitors Cheapside House 138 Cheapside London EC2V 6BJ on 15th May 2014
filed on: 15th, May 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th May 2014
filed on: 15th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th May 2014
filed on: 15th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th May 2014
filed on: 15th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th April 2014
filed on: 15th, May 2014
| annual return
|
Free Download
(6 pages)
|
(AP03) On 14th May 2014, company appointed a new person to the position of a secretary
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 14th May 2014
filed on: 14th, May 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 14th May 2014
filed on: 14th, May 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 14th May 2014
filed on: 14th, May 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 14th May 2014
filed on: 14th, May 2014
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2012
filed on: 28th, October 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th April 2013
filed on: 13th, May 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending 31st December 2011
filed on: 3rd, January 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th April 2012
filed on: 7th, November 2012
| annual return
|
Free Download
(6 pages)
|
(AP03) On 22nd August 2012, company appointed a new person to the position of a secretary
filed on: 22nd, August 2012
| officers
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2010
filed on: 1st, May 2012
| accounts
|
Free Download
(13 pages)
|
(AP01) New director was appointed on 30th January 2012
filed on: 30th, January 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th January 2012
filed on: 30th, January 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 28th April 2011
filed on: 28th, April 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 28th April 2011
filed on: 28th, April 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 16th April 2011
filed on: 28th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd April 2011
filed on: 27th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 15th April 2011
filed on: 15th, April 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 13th April 2011
filed on: 13th, April 2011
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2009
filed on: 3rd, February 2011
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd April 2010
filed on: 4th, June 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st December 2008
filed on: 3rd, November 2009
| accounts
|
Free Download
(13 pages)
|
(AP01) New director was appointed on 7th October 2009
filed on: 7th, October 2009
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 6th October 2009
filed on: 6th, October 2009
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 5th October 2009
filed on: 5th, October 2009
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th October 2009
filed on: 5th, October 2009
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 5th October 2009
filed on: 5th, October 2009
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th October 2009
filed on: 5th, October 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 27th April 2009 Director appointed
filed on: 27th, April 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 27th April 2009 with complete member list
filed on: 27th, April 2009
| annual return
|
Free Download
(3 pages)
|
(190) Location of debenture register
filed on: 27th, April 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 27th, April 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 27/04/2009 from kemp little LLP solicitors cheapside house 138 cheapside london E2CV 6BJ
filed on: 27th, April 2009
| address
|
Free Download
(1 page)
|
(288b) On 14th January 2009 Appointment terminated director
filed on: 14th, January 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 11/06/2008 from 12 plumtree court london EC4A 4HT
filed on: 11th, June 2008
| address
|
Free Download
(1 page)
|
(288b) On 11th June 2008 Appointment terminated director
filed on: 11th, June 2008
| officers
|
Free Download
(1 page)
|
(288b) On 11th June 2008 Appointment terminated director
filed on: 11th, June 2008
| officers
|
Free Download
(1 page)
|
(288b) On 11th June 2008 Appointment terminated director
filed on: 11th, June 2008
| officers
|
Free Download
(1 page)
|
(288a) On 11th June 2008 Director appointed
filed on: 11th, June 2008
| officers
|
Free Download
(1 page)
|
(288a) On 11th June 2008 Director appointed
filed on: 11th, June 2008
| officers
|
Free Download
(1 page)
|
(288a) On 11th June 2008 Director appointed
filed on: 11th, June 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/2009 to 31/12/2008
filed on: 16th, April 2008
| accounts
|
Free Download
(1 page)
|
(288b) On 16th April 2008 Appointment terminated secretary
filed on: 16th, April 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, April 2008
| incorporation
|
Free Download
(16 pages)
|