(AA) Accounts for the year ending on Tue, 28th Feb 2023
filed on: 23rd, November 2023
| accounts
|
Free Download
(63 pages)
|
(CH01) On Wed, 5th Apr 2023 director's details were changed
filed on: 5th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 5th Apr 2023 director's details were changed
filed on: 5th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 5th Apr 2023 director's details were changed
filed on: 5th, April 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 23rd Mar 2023 new director was appointed.
filed on: 23rd, March 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 1st Mar 2023. New Address: No. 2 the Square Birchwood Boulevard Warrington WA3 7QY. Previous address: 56 Southwark Bridge Road London SE1 0AS England
filed on: 1st, March 2023
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 16th, January 2023
| resolution
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 16th, January 2023
| incorporation
|
Free Download
(29 pages)
|
(TM01) Mon, 26th Sep 2022 - the day director's appointment was terminated
filed on: 26th, September 2022
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Tue, 28th Feb 2023
filed on: 23rd, September 2022
| accounts
|
Free Download
(1 page)
|
(TM01) Thu, 18th Aug 2022 - the day director's appointment was terminated
filed on: 18th, August 2022
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 18th Aug 2022 - the day director's appointment was terminated
filed on: 18th, August 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 18th Aug 2022 new director was appointed.
filed on: 18th, August 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 18th Aug 2022 new director was appointed.
filed on: 18th, August 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 18th Aug 2022 - the day director's appointment was terminated
filed on: 18th, August 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 12th Aug 2022 new director was appointed.
filed on: 15th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Tue, 31st Aug 2021
filed on: 8th, June 2022
| accounts
|
Free Download
(31 pages)
|
(CH01) On Thu, 21st Apr 2022 director's details were changed
filed on: 21st, April 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 21st Apr 2022 director's details were changed
filed on: 21st, April 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 21st Apr 2022 director's details were changed
filed on: 21st, April 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 18th Nov 2020 director's details were changed
filed on: 5th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Mon, 31st Aug 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(30 pages)
|
(AA) Full accounts for the period ending Sat, 31st Aug 2019
filed on: 12th, February 2021
| accounts
|
Free Download
(28 pages)
|
(CH01) On Wed, 18th Nov 2020 director's details were changed
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: 100 Avebury Boulevard Milton Keynes MK9 1FH. Previous address: Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom
filed on: 19th, March 2020
| address
|
Free Download
(1 page)
|
(TM01) Tue, 14th Jan 2020 - the day director's appointment was terminated
filed on: 24th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 14th Jan 2020 new director was appointed.
filed on: 24th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Fri, 31st Aug 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(28 pages)
|
(AD01) Address change date: Thu, 29th Aug 2019. New Address: 56 Southwark Bridge Road London SE1 0AS. Previous address: 29th Floor the Leadenhall Building 122 Leadenhall Street London EC3V 4AB United Kingdom
filed on: 29th, August 2019
| address
|
Free Download
(1 page)
|
(TM01) Fri, 15th Mar 2019 - the day director's appointment was terminated
filed on: 29th, March 2019
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 26th Nov 2018 - the day director's appointment was terminated
filed on: 6th, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 26th Nov 2018 new director was appointed.
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Thu, 31st Aug 2017
filed on: 16th, August 2018
| accounts
|
Free Download
(26 pages)
|
(TM01) Wed, 27th Jun 2018 - the day director's appointment was terminated
filed on: 24th, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 4th Jun 2018 new director was appointed.
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 14th Dec 2017 - the day director's appointment was terminated
filed on: 19th, December 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 14th Dec 2017 new director was appointed.
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
(AAMD) Full accounts with changes made up to Wed, 31st Aug 2016
filed on: 7th, August 2017
| accounts
|
Free Download
(26 pages)
|
(AA) Full accounts for the period ending Wed, 31st Aug 2016
filed on: 24th, July 2017
| accounts
|
Free Download
(26 pages)
|
(AP01) On Wed, 28th Jun 2017 new director was appointed.
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Sun, 18th Jun 2017 - the day director's appointment was terminated
filed on: 5th, July 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 26th Sep 2016. New Address: 29th Floor the Leadenhall Building 122 Leadenhall Street London EC3V 4AB. Previous address: 6 New Street Square New Fetter Lane London EC4A 3BF
filed on: 26th, September 2016
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 26th Sep 2016 director's details were changed
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
(AUD) Resignation of an auditor
filed on: 27th, July 2016
| auditors
|
Free Download
(1 page)
|
(AUD) Resignation of an auditor
filed on: 13th, July 2016
| auditors
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Mon, 31st Aug 2015
filed on: 9th, June 2016
| accounts
|
Free Download
(21 pages)
|
(AR01) Annual return drawn up to Tue, 26th Apr 2016 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sun, 26th Apr 2015 with full list of members
filed on: 22nd, May 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on Fri, 22nd May 2015: 957501.00 GBP
capital
|
|
(AA) Full accounts for the period ending Sun, 31st Aug 2014
filed on: 28th, April 2015
| accounts
|
Free Download
|
(CH01) On Wed, 19th Nov 2014 director's details were changed
filed on: 27th, April 2015
| officers
|
Free Download
|
(CH01) On Wed, 19th Nov 2014 director's details were changed
filed on: 27th, April 2015
| officers
|
Free Download
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH. Previous address: Russell House 1550 Parkway, Solent Business Park Whiteley Fareham Hampshire PO15 7AG England
filed on: 27th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 26th Apr 2014 with full list of members
filed on: 12th, May 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on Mon, 12th May 2014: 957501.00 GBP
capital
|
|
(AA01) Extension of current accouting period to Sun, 31st Aug 2014
filed on: 5th, February 2014
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Fri, 31st May 2013
filed on: 13th, January 2014
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return drawn up to Fri, 26th Apr 2013 with full list of members
filed on: 2nd, May 2013
| annual return
|
Free Download
(8 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 2nd, May 2013
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 2nd, May 2013
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 26th Apr 2013 director's details were changed
filed on: 2nd, May 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 26th Apr 2013 director's details were changed
filed on: 2nd, May 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 18th Dec 2012 new director was appointed.
filed on: 18th, December 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 28th Nov 2012 - the day director's appointment was terminated
filed on: 28th, November 2012
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 16th Aug 2012 new director was appointed.
filed on: 16th, August 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On Wed, 8th Aug 2012 new director was appointed.
filed on: 8th, August 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On Wed, 8th Aug 2012 new director was appointed.
filed on: 8th, August 2012
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 8th, August 2012
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 8th, August 2012
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 25th Jun 2012: 957501.00 GBP
filed on: 29th, June 2012
| capital
|
Free Download
(4 pages)
|
(CONNOT) Notice of change of name
filed on: 6th, June 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed listrac acquisition LIMITEDcertificate issued on 06/06/12
filed on: 6th, June 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Fri, 1st Jun 2012 to change company name
change of name
|
|
(TM01) Wed, 30th May 2012 - the day director's appointment was terminated
filed on: 30th, May 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 30th May 2012 new director was appointed.
filed on: 30th, May 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Wed, 30th May 2012 - the day director's appointment was terminated
filed on: 30th, May 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 30th May 2012 - the day director's appointment was terminated
filed on: 30th, May 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 30th May 2012 new director was appointed.
filed on: 30th, May 2012
| officers
|
Free Download
(3 pages)
|
(TM02) Wed, 30th May 2012 - the day secretary's appointment was terminated
filed on: 30th, May 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed alnery no. 3029 LIMITEDcertificate issued on 29/05/12
filed on: 29th, May 2012
| change of name
|
Free Download
(4 pages)
|
(RES15) Resolution on Fri, 25th May 2012 to change company name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 29th, May 2012
| change of name
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Fri, 31st May 2013
filed on: 28th, May 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 28th May 2012. Old Address: One Bishops Square London E1 6AD United Kingdom
filed on: 28th, May 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, April 2012
| incorporation
|
Free Download
(23 pages)
|