(AA) Small-sized company accounts made up to 31st December 2022
filed on: 11th, October 2023
| accounts
|
Free Download
(22 pages)
|
(TM01) 10th February 2023 - the day director's appointment was terminated
filed on: 13th, February 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th February 2023
filed on: 13th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(25 pages)
|
(CH01) On 9th December 2021 director's details were changed
filed on: 15th, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 9th December 2021 - the day director's appointment was terminated
filed on: 10th, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th December 2021
filed on: 10th, December 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th December 2021
filed on: 10th, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 9th December 2021 - the day director's appointment was terminated
filed on: 10th, December 2021
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st December 2020
filed on: 1st, December 2021
| accounts
|
Free Download
(23 pages)
|
(AA) Small-sized company accounts made up to 31st December 2019
filed on: 5th, March 2021
| accounts
|
Free Download
(25 pages)
|
(AA) Small-sized company accounts made up to 31st December 2018
filed on: 12th, September 2019
| accounts
|
Free Download
(14 pages)
|
(AA) Small-sized company accounts made up to 31st December 2017
filed on: 22nd, October 2018
| accounts
|
Free Download
(17 pages)
|
(TM01) 28th August 2018 - the day director's appointment was terminated
filed on: 28th, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th August 2018
filed on: 28th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 30th November 2017. New Address: The Pinnacle Midsummer Boulevard Central Milton Keynes Buckinghamshire MK9 1BP. Previous address: The Rex Building 4th Floor 62 Queen Street London EC4R 1EB United Kingdom
filed on: 30th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st December 2016
filed on: 12th, October 2017
| accounts
|
Free Download
(15 pages)
|
(AD01) Address change date: 13th June 2017. New Address: The Rex Building 4th Floor 62 Queen Street London EC4R 1EB. Previous address: Beechfield House Winterton Way Lyme Green Business and Retail Park Macclesfield Cheshire Great Britain
filed on: 13th, June 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th March 2017
filed on: 26th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 27th April 2017 - the day director's appointment was terminated
filed on: 24th, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st December 2015
filed on: 7th, March 2017
| accounts
|
Free Download
(14 pages)
|
(AP01) New director was appointed on 3rd March 2017
filed on: 6th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd March 2017
filed on: 6th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 3rd March 2017 - the day director's appointment was terminated
filed on: 3rd, March 2017
| officers
|
Free Download
(1 page)
|
(TM01) 3rd March 2017 - the day director's appointment was terminated
filed on: 3rd, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th April 2016
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 7th April 2016
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 7th April 2016 - the day director's appointment was terminated
filed on: 7th, April 2016
| officers
|
Free Download
(1 page)
|
(TM01) 7th April 2016 - the day director's appointment was terminated
filed on: 7th, April 2016
| officers
|
Free Download
(1 page)
|
(TM01) 7th April 2016 - the day director's appointment was terminated
filed on: 7th, April 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 24th March 2016. New Address: Beechfield House Winterton Way Lyme Green Business and Retail Park Macclesfield Cheshire. Previous address: 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT
filed on: 24th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2014
filed on: 23rd, February 2016
| accounts
|
Free Download
(18 pages)
|
(AUD) Resignation of an auditor
filed on: 22nd, February 2016
| auditors
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 20th December 2015 with full list of members
filed on: 13th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 13th January 2016: 100.00 GBP
capital
|
|
(AA01) Accounting reference date changed from 30th June 2014 to 31st December 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th January 2015
filed on: 20th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM02) 1st January 2015 - the day secretary's appointment was terminated
filed on: 20th, January 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 20th December 2014 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 7th January 2015: 100.00 GBP
capital
|
|
(TM01) 18th November 2014 - the day director's appointment was terminated
filed on: 31st, December 2014
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 30th June 2013
filed on: 21st, July 2014
| accounts
|
Free Download
(15 pages)
|
(AP01) New director was appointed on 9th June 2014
filed on: 9th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 9th June 2014 - the day director's appointment was terminated
filed on: 9th, June 2014
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 7th May 2014
filed on: 8th, May 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd January 2014
filed on: 23rd, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 17th January 2014 - the day director's appointment was terminated
filed on: 17th, January 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 20th December 2013 with full list of members
filed on: 6th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 6th January 2014: 100.00 GBP
capital
|
|
(AA01) Previous accounting period shortened to 30th June 2013
filed on: 25th, November 2013
| accounts
|
Free Download
(1 page)
|
(CH01) On 31st October 2013 director's details were changed
filed on: 7th, November 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th November 2013
filed on: 6th, November 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 6th November 2013 - the day director's appointment was terminated
filed on: 6th, November 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th November 2013
filed on: 6th, November 2013
| officers
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on 1st November 2013
filed on: 1st, November 2013
| officers
|
Free Download
(2 pages)
|
(TM02) 1st November 2013 - the day secretary's appointment was terminated
filed on: 1st, November 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 Finsbury Circus London EC2M 7SH United Kingdom on 1st November 2013
filed on: 1st, November 2013
| address
|
Free Download
(1 page)
|
(TM01) 31st October 2013 - the day director's appointment was terminated
filed on: 31st, October 2013
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 12th April 2013
filed on: 12th, April 2013
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 20th, December 2012
| incorporation
|
Free Download
(23 pages)
|