(AA) Total exemption full accounts data made up to 2023-09-30
filed on: 23rd, January 2024
| accounts
|
Free Download
(11 pages)
|
(SH01) Statement of Capital on 2023-05-25: 513.86 GBP
filed on: 4th, September 2023
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2023-03-02: 511.52 GBP
filed on: 6th, March 2023
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2022-12-23: 511.52 GBP
filed on: 20th, February 2023
| capital
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2022-12-23
filed on: 13th, February 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-12-23
filed on: 13th, February 2023
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 1st, February 2023
| resolution
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 1st, February 2023
| incorporation
|
Free Download
(54 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 1st, February 2023
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of varying share rights or name
filed on: 1st, February 2023
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-09-30
filed on: 10th, January 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 2021-09-30
filed on: 18th, January 2022
| accounts
|
Free Download
(12 pages)
|
(SH01) Statement of Capital on 2021-08-31: 398.64 GBP
filed on: 9th, December 2021
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2021-06-30: 398.15 GBP
filed on: 1st, July 2021
| capital
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 50 Trinity Way Salford M3 7FX United Kingdom to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 2021-03-30
filed on: 30th, March 2021
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2021-01-20: 335.01 GBP
filed on: 19th, February 2021
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 19th, February 2021
| resolution
|
Free Download
(9 pages)
|
(MA) Memorandum and Articles of Association
filed on: 19th, February 2021
| incorporation
|
Free Download
(56 pages)
|
(AP01) New director was appointed on 2021-01-20
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-01-20
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 105780250001 in full
filed on: 17th, February 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-09-30
filed on: 29th, January 2021
| accounts
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 12th, October 2020
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 12th, October 2020
| incorporation
|
Free Download
(51 pages)
|
(TM01) Director appointment termination date: 2020-04-14
filed on: 15th, June 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-04-14
filed on: 15th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-03-01
filed on: 21st, May 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 16th, March 2020
| resolution
|
Free Download
(50 pages)
|
(MR01) Registration of charge 105780250001, created on 2020-03-04
filed on: 5th, March 2020
| mortgage
|
Free Download
(33 pages)
|
(AA) Total exemption full accounts data made up to 2019-09-30
filed on: 28th, November 2019
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened from 2020-01-31 to 2019-09-30
filed on: 28th, November 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-01-31
filed on: 11th, September 2019
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB United Kingdom to 50 Trinity Way Salford M3 7FX on 2019-05-22
filed on: 22nd, May 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-01-31
filed on: 4th, October 2018
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 2018-05-29
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-11-06
filed on: 5th, January 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 21st, November 2017
| resolution
|
Free Download
(55 pages)
|
(AP01) New director was appointed on 2017-11-06
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2017-11-06: 176.83 GBP
filed on: 13th, November 2017
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 9 st. Georges Yard Farnham GU9 7LW England to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 2017-10-30
filed on: 30th, October 2017
| address
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 2017-08-23
filed on: 24th, October 2017
| capital
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, September 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-09-22
filed on: 22nd, September 2017
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 21st, September 2017
| resolution
|
Free Download
(22 pages)
|
(TM01) Director appointment termination date: 2017-08-23
filed on: 4th, September 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Granary Waverley Lane Farnham GU9 8BB England to 9 st. Georges Yard Farnham GU9 7LW on 2017-08-18
filed on: 18th, August 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-04-03
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-04-03
filed on: 15th, July 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2017-04-03: 69.00 GBP
filed on: 13th, July 2017
| capital
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, July 2017
| capital
|
Free Download
(22 pages)
|
(AD01) Registered office address changed from 85 Darwin Road Ipswich IP4 1QD United Kingdom to The Granary Waverley Lane Farnham GU9 8BB on 2017-02-17
filed on: 17th, February 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, January 2017
| incorporation
|
Free Download
(10 pages)
|