(TM01) 14th March 2024 - the day director's appointment was terminated
filed on: 20th, March 2024
| officers
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 16th, December 2023
| capital
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 16th December 2023: 100.00 GBP
filed on: 16th, December 2023
| capital
|
Free Download
(5 pages)
|
(CAP-SS) Solvency Statement dated 14/12/23
filed on: 16th, December 2023
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 16th, December 2023
| resolution
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2022
filed on: 16th, August 2023
| accounts
|
Free Download
(25 pages)
|
(AD01) Address change date: 20th June 2023. New Address: 1 Angel Court London EC2R 7HJ. Previous address: 8 Fletcher Gate Nottingham NG1 2FS United Kingdom
filed on: 20th, June 2023
| address
|
Free Download
(1 page)
|
(TM01) 7th March 2023 - the day director's appointment was terminated
filed on: 7th, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 7th, October 2022
| accounts
|
Free Download
(28 pages)
|
(CH01) On 1st July 2019 director's details were changed
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th April 2022
filed on: 21st, April 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 12th April 2022 - the day director's appointment was terminated
filed on: 21st, April 2022
| officers
|
Free Download
(1 page)
|
(TM01) 12th April 2022 - the day director's appointment was terminated
filed on: 21st, April 2022
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 18th, December 2021
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 18th, December 2021
| incorporation
|
Free Download
(12 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, December 2021
| capital
|
Free Download
(2 pages)
|
(TM01) 30th September 2021 - the day director's appointment was terminated
filed on: 30th, September 2021
| officers
|
Free Download
(1 page)
|
(TM01) 30th September 2021 - the day director's appointment was terminated
filed on: 30th, September 2021
| officers
|
Free Download
(1 page)
|
(TM01) 30th September 2021 - the day director's appointment was terminated
filed on: 30th, September 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 19th, July 2021
| accounts
|
Free Download
(37 pages)
|
(TM01) 30th April 2021 - the day director's appointment was terminated
filed on: 4th, May 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th April 2021
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 2nd, July 2020
| accounts
|
Free Download
(25 pages)
|
(CH01) On 20th September 2019 director's details were changed
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th September 2019 director's details were changed
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st January 2020
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st January 2020
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 1st January 2020 - the day director's appointment was terminated
filed on: 7th, January 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 20th September 2019. New Address: 8 Fletcher Gate Nottingham NG1 2FS. Previous address: Capital House 25 Chapel Street London NW1 5DS
filed on: 20th, September 2019
| address
|
Free Download
(1 page)
|
(TM01) 17th September 2019 - the day director's appointment was terminated
filed on: 20th, September 2019
| officers
|
Free Download
(1 page)
|
(TM01) 1st July 2019 - the day director's appointment was terminated
filed on: 15th, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 15th, July 2019
| accounts
|
Free Download
(20 pages)
|
(AP01) New director was appointed on 1st July 2019
filed on: 10th, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 31st March 2019
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 31st March 2019 - the day director's appointment was terminated
filed on: 23rd, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th October 2018
filed on: 17th, October 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st September 2018
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 21st September 2018 - the day director's appointment was terminated
filed on: 4th, October 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 24th, July 2018
| resolution
|
Free Download
(53 pages)
|
(TM01) 17th May 2018 - the day director's appointment was terminated
filed on: 19th, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th July 2018
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(20 pages)
|
(TM01) 30th April 2018 - the day director's appointment was terminated
filed on: 4th, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st May 2018
filed on: 4th, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 31st January 2018 - the day director's appointment was terminated
filed on: 15th, February 2018
| officers
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS. Previous address: One St Peter's Square Manchester M2 3DE United Kingdom
filed on: 25th, October 2017
| address
|
Free Download
(1 page)
|
(TM01) 1st October 2017 - the day director's appointment was terminated
filed on: 2nd, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st October 2017
filed on: 2nd, October 2017
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 4th July 2017
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 12th, June 2017
| accounts
|
Free Download
(19 pages)
|
(TM01) 31st May 2017 - the day director's appointment was terminated
filed on: 5th, June 2017
| officers
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to One St Peter's Square Manchester M2 3DE at an unknown date
filed on: 24th, May 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st January 2017
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 31st January 2017
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 31st January 2017 - the day director's appointment was terminated
filed on: 9th, February 2017
| officers
|
Free Download
(1 page)
|
(TM01) 31st January 2017 - the day director's appointment was terminated
filed on: 9th, February 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 10th, August 2016
| accounts
|
Free Download
(20 pages)
|
(AA01) Accounting reference date changed from 30th November 2015 to 31st December 2015
filed on: 12th, July 2016
| accounts
|
Free Download
(1 page)
|
(TM01) 19th April 2016 - the day director's appointment was terminated
filed on: 3rd, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th April 2016
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 19th April 2016
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 19th April 2016 - the day director's appointment was terminated
filed on: 3rd, May 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 13th November 2015 director's details were changed
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th November 2015 director's details were changed
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th November 2015 director's details were changed
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th November 2015 director's details were changed
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 13th November 2015 with full list of members
filed on: 3rd, December 2015
| annual return
|
Free Download
(12 pages)
|
(SH01) Statement of Capital on 3rd December 2015: 100.00 GBP
capital
|
|
(CH01) On 13th November 2015 director's details were changed
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th November 2015 director's details were changed
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th November 2015 director's details were changed
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th June 2015
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 30th April 2015. New Address: Capital House 25 Chapel Street London NW1 5DS. Previous address: Cabinet Office 1 Horse Guards Road London SW1A 2HQ United Kingdom
filed on: 30th, April 2015
| address
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 14th, April 2015
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 14th, April 2015
| resolution
|
|
(SH01) Statement of Capital on 17th March 2015: 100.00 GBP
filed on: 10th, April 2015
| capital
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 17th March 2015
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 17th March 2015
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 17th March 2015
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 17th March 2015
filed on: 8th, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 17th March 2015
filed on: 8th, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 17th March 2015
filed on: 8th, April 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 13th, November 2014
| incorporation
|
Free Download
(7 pages)
|