(AA) Accounts for a small company made up to March 31, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(13 pages)
|
(CH01) On March 13, 2023 director's details were changed
filed on: 13th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to March 31, 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(13 pages)
|
(AP01) On October 18, 2022 new director was appointed.
filed on: 24th, October 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 18, 2022
filed on: 24th, October 2022
| officers
|
Free Download
(1 page)
|
(CH01) On January 11, 2022 director's details were changed
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to March 31, 2021
filed on: 6th, October 2021
| accounts
|
Free Download
(14 pages)
|
(AD01) Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on December 8, 2020
filed on: 8th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to March 31, 2020
filed on: 1st, October 2020
| accounts
|
Free Download
(19 pages)
|
(TM02) Secretary appointment termination on November 6, 2019
filed on: 8th, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 6, 2019
filed on: 8th, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 6, 2019
filed on: 8th, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to March 31, 2019
filed on: 17th, October 2019
| accounts
|
Free Download
(18 pages)
|
(AA) Accounts for a small company made up to March 31, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(19 pages)
|
(TM01) Director appointment termination date: July 10, 2018
filed on: 11th, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) On July 10, 2018 new director was appointed.
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On April 19, 2018 new director was appointed.
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On April 19, 2018 new director was appointed.
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 19, 2018
filed on: 25th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 19, 2018
filed on: 25th, April 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to March 31, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(17 pages)
|
(AA) Full accounts data made up to March 31, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(17 pages)
|
(CH01) On September 26, 2016 director's details were changed
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 9, 2016 with full list of members
filed on: 9th, June 2016
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on June 9, 2016: 842.96 GBP
capital
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 6, 2016
filed on: 6th, June 2016
| resolution
|
Free Download
(3 pages)
|
(CH03) On May 11, 2016 secretary's details were changed
filed on: 23rd, May 2016
| officers
|
Free Download
(1 page)
|
(CH01) On May 11, 2016 director's details were changed
filed on: 23rd, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on April 18, 2016
filed on: 18th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(14 pages)
|
(SH01) Capital declared on August 19, 2015: 842.96 GBP
filed on: 2nd, November 2015
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, October 2015
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 6th, October 2015
| resolution
|
Free Download
(14 pages)
|
(TM01) Director appointment termination date: August 28, 2015
filed on: 25th, September 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 28, 2015
filed on: 25th, September 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 28, 2015
filed on: 25th, September 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 28, 2015
filed on: 25th, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) On August 28, 2015 new director was appointed.
filed on: 22nd, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On August 28, 2015 new director was appointed.
filed on: 22nd, September 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 7th, September 2015
| resolution
|
Free Download
|
(SH20) Statement by Directors
filed on: 29th, July 2015
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 28/07/15
filed on: 29th, July 2015
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 29th, July 2015
| resolution
|
Free Download
(2 pages)
|
(SH19) Capital declared on July 29, 2015: 711.96 GBP
filed on: 29th, July 2015
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 9, 2015 with full list of members
filed on: 9th, June 2015
| annual return
|
Free Download
(9 pages)
|
(SH01) Capital declared on June 9, 2015: 7119586.00 GBP
capital
|
|
(CH01) On April 24, 2015 director's details were changed
filed on: 24th, April 2015
| officers
|
Free Download
|
(CH01) On April 7, 2015 director's details were changed
filed on: 8th, April 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On December 1, 2014 director's details were changed
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On December 4, 2014 new director was appointed.
filed on: 4th, December 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On September 1, 2014 director's details were changed
filed on: 30th, October 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from June 30, 2015 to March 31, 2015
filed on: 18th, September 2014
| accounts
|
Free Download
(1 page)
|
(CH01) On August 27, 2014 director's details were changed
filed on: 1st, September 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on July 2, 2014: 7119586.00 GBP
filed on: 14th, August 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights
filed on: 21st, July 2014
| resolution
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, June 2014
| incorporation
|
Free Download
(27 pages)
|