(TM01) Director appointment termination date: December 21, 2023
filed on: 4th, March 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 21, 2023
filed on: 4th, March 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 21, 2023
filed on: 4th, March 2024
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 13th Floor Alpha Tower Suffolk Street Queensway Birmingham B1 1TT England to C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2A 1AG on December 31, 2023
filed on: 31st, December 2023
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2022
filed on: 6th, October 2023
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: December 27, 2022
filed on: 27th, December 2022
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 7th, December 2022
| accounts
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on August 1, 2020
filed on: 4th, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) On September 26, 2022 new director was appointed.
filed on: 3rd, October 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On September 22, 2022 new director was appointed.
filed on: 3rd, October 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 9, 2022
filed on: 3rd, October 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 9, 2022
filed on: 3rd, October 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 9, 2022
filed on: 3rd, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 4th, January 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 26th, August 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 26th, August 2020
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from August 31, 2020 to December 31, 2019
filed on: 16th, January 2020
| accounts
|
Free Download
(1 page)
|
(AP01) On December 31, 2019 new director was appointed.
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On December 31, 2019 new director was appointed.
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 31, 2019
filed on: 7th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) On December 31, 2019 new director was appointed.
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On December 31, 2019 new director was appointed.
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On December 31, 2019 new director was appointed.
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
(AP03) On December 31, 2019 - new secretary appointed
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 31, 2019
filed on: 7th, January 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 31, 2019
filed on: 7th, January 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 10 Stadium Business Court Millennium Way Pride Park Derby Derbyshire DE2 8HP to 13th Floor Alpha Tower Suffolk Street Queensway Birmingham B1 1TT on January 7, 2020
filed on: 7th, January 2020
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on December 31, 2019: 326.00 GBP
filed on: 31st, December 2019
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: November 27, 2018
filed on: 15th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) On August 30, 2018 new director was appointed.
filed on: 3rd, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On June 15, 2018 director's details were changed
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to August 31, 2018
filed on: 25th, January 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On January 23, 2017 director's details were changed
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 31st, October 2016
| resolution
|
Free Download
(18 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 27th, October 2016
| resolution
|
Free Download
(20 pages)
|
(SH08) Change of share class name or designation
filed on: 2nd, October 2016
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 24, 2016 with full list of members
filed on: 12th, September 2016
| annual return
|
Free Download
(7 pages)
|
(CH01) On April 1, 2016 director's details were changed
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 18th, December 2015
| resolution
|
Free Download
|
(SH03) Report of purchase of own shares
filed on: 18th, December 2015
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on October 28, 2015 - 340.00 GBP
filed on: 18th, December 2015
| capital
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: October 28, 2015
filed on: 3rd, December 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 24, 2015 with full list of members
filed on: 29th, July 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to February 28, 2015
filed on: 29th, June 2015
| accounts
|
Free Download
(9 pages)
|
(AA) Dormant company accounts made up to February 28, 2014
filed on: 18th, November 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to June 24, 2014 with full list of members
filed on: 23rd, July 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 23, 2014: 340.00 GBP
capital
|
|
(AA) Dormant company accounts made up to February 28, 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 24, 2013 with full list of members
filed on: 18th, July 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to February 29, 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to June 24, 2012 with full list of members
filed on: 10th, August 2012
| annual return
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from June 30, 2012 to February 28, 2012
filed on: 31st, July 2012
| accounts
|
Free Download
(1 page)
|
(AP01) On February 6, 2012 new director was appointed.
filed on: 6th, February 2012
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 16, 2012: 340.00 GBP
filed on: 6th, February 2012
| capital
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on January 13, 2012. Old Address: Pennine House, 8 Stanford Street Nottingham Nottinghamshire NG1 7BQ
filed on: 13th, January 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, June 2011
| incorporation
|
Free Download
(37 pages)
|