(AA) Small company accounts for the period up to Friday 30th June 2023
filed on: 26th, March 2024
| accounts
|
Free Download
(11 pages)
|
(AA) Small company accounts for the period up to Thursday 30th June 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(10 pages)
|
(AP03) Appointment (date: Tuesday 1st November 2022) of a secretary
filed on: 9th, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 13th June 2022
filed on: 13th, June 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 13th June 2022
filed on: 13th, June 2022
| officers
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 18th, May 2022
| capital
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 10th May 2022
filed on: 17th, May 2022
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Wednesday 30th June 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Small company accounts for the period up to Tuesday 30th June 2020
filed on: 5th, May 2021
| accounts
|
Free Download
(13 pages)
|
(AA) Small company accounts for the period up to Sunday 30th June 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(11 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, October 2019
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 26th, October 2019
| resolution
|
Free Download
(3 pages)
|
(CH01) On Friday 20th September 2019 director's details were changed
filed on: 20th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Monday 30th April 2018
filed on: 23rd, July 2018
| accounts
|
Free Download
(9 pages)
|
(AA01) Accounting period extended to Sunday 30th June 2019. Originally it was Tuesday 30th April 2019
filed on: 22nd, June 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On Monday 4th June 2018 director's details were changed
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, February 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 1st, February 2018
| resolution
|
Free Download
(20 pages)
|
(TM01) Director's appointment was terminated on Friday 26th January 2018
filed on: 29th, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 26th January 2018.
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 26th January 2018
filed on: 29th, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 26th January 2018.
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 26th January 2018.
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 9 Manchester Square London W1U 3PL. Change occurred on Monday 29th January 2018. Company's previous address: Charter House Pittman Way Fulwood Preston PR2 9ZD.
filed on: 29th, January 2018
| address
|
Free Download
(1 page)
|
(CH01) On Friday 8th September 2017 director's details were changed
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 3rd December 2017 director's details were changed
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 25th, July 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 9th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Thursday 29th October 2015.
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 13th October 2015
filed on: 5th, November 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On Monday 12th October 2015 director's details were changed
filed on: 5th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 12th October 2015 director's details were changed
filed on: 5th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 28th August 2015
filed on: 28th, August 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Charter House Pittman Way Fulwood Preston PR2 9ZD. Change occurred on Monday 1st June 2015. Company's previous address: 5 Hagley Court South the Waterfront Brierley Hill West Midlands DY5 1XE.
filed on: 1st, June 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 9th February 2015.
filed on: 25th, February 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 24th, February 2015
| resolution
|
|
(MA) Memorandum and Articles of Association
filed on: 24th, February 2015
| incorporation
|
Free Download
(62 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 13th October 2014
filed on: 27th, October 2014
| annual return
|
Free Download
(6 pages)
|
(CH01) On Tuesday 20th May 2014 director's details were changed
filed on: 20th, May 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 8th, November 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 13th October 2013
filed on: 24th, October 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Thursday 24th October 2013
capital
|
|
(CH01) On Friday 5th July 2013 director's details were changed
filed on: 8th, July 2013
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, April 2013
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 12th, April 2013
| resolution
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 7th February 2013.
filed on: 7th, February 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 23rd January 2013 from Stoneygate House 2 Greenfield Road Holmfirth HD9 2JT England
filed on: 23rd, January 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 13th October 2012
filed on: 15th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th November 2011
filed on: 7th, September 2012
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Tuesday 30th April 2013. Originally it was Friday 30th November 2012
filed on: 12th, January 2012
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Monday 30th April 2012 to Wednesday 30th November 2011
filed on: 11th, January 2012
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Monday 30th April 2012, originally was Wednesday 31st October 2012.
filed on: 7th, November 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, October 2011
| incorporation
|
Free Download
(8 pages)
|