(RESOLUTIONS) Securities allotment resolution
filed on: 2nd, March 2024
| resolution
|
Free Download
(24 pages)
|
(AP01) On December 20, 2023 new director was appointed.
filed on: 20th, December 2023
| officers
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 9th, December 2023
| incorporation
|
Free Download
(45 pages)
|
(RESOLUTIONS) Securities allotment resolution, Resolution of removal of pre-emption rights, Resolution of alteration of Articles of Association
filed on: 9th, December 2023
| resolution
|
Free Download
(17 pages)
|
(SH01) Capital declared on November 17, 2023: 1965.09 GBP
filed on: 4th, December 2023
| capital
|
Free Download
(4 pages)
|
(AP03) On October 23, 2023 - new secretary appointed
filed on: 25th, October 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On October 16, 2023 new director was appointed.
filed on: 16th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 15th, September 2023
| accounts
|
Free Download
(11 pages)
|
(TM01) Director appointment termination date: January 17, 2023
filed on: 17th, January 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 21, 2022
filed on: 24th, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 21st, July 2022
| accounts
|
Free Download
(11 pages)
|
(AP01) On February 10, 2022 new director was appointed.
filed on: 21st, February 2022
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on July 29, 2021: 1344.61 GBP
filed on: 5th, August 2021
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 4th, August 2021
| resolution
|
Free Download
(23 pages)
|
(MA) Memorandum and Articles of Association
filed on: 4th, August 2021
| incorporation
|
Free Download
(46 pages)
|
(AP01) On July 8, 2021 new director was appointed.
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 13th, July 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 7th, July 2020
| accounts
|
Free Download
(11 pages)
|
(SH01) Capital declared on April 9, 2020: 908.16 GBP
filed on: 18th, May 2020
| capital
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 7th, May 2020
| incorporation
|
Free Download
(16 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 7th, May 2020
| resolution
|
Free Download
(26 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 20th, February 2020
| resolution
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 1, 2019
filed on: 12th, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 6th, September 2019
| accounts
|
Free Download
(10 pages)
|
(SH01) Capital declared on July 11, 2019: 611.48 GBP
filed on: 16th, July 2019
| capital
|
Free Download
(4 pages)
|
(CH01) On May 28, 2019 director's details were changed
filed on: 10th, June 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on November 28, 2018: 569.81 GBP
filed on: 16th, May 2019
| capital
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: March 29, 2019
filed on: 3rd, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) On November 20, 2018 new director was appointed.
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 9th, November 2018
| resolution
|
Free Download
(22 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(10 pages)
|
(SH01) Capital declared on May 18, 2018: 460.72 GBP
filed on: 15th, June 2018
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from The Langley Building Southmoor Road Wythenshawe Manchester M23 9QZ England to Unit 2 Newtech Square Deeside Industrial Park Deeside CH5 2NT on June 14, 2018
filed on: 14th, June 2018
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on January 30, 2018: 449.32 GBP
filed on: 27th, March 2018
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 12th, September 2017
| accounts
|
Free Download
(9 pages)
|
(SH01) Capital declared on April 19, 2017: 361.15 GBP
filed on: 13th, June 2017
| capital
|
Free Download
(3 pages)
|
(CH01) On June 5, 2017 director's details were changed
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights
filed on: 25th, May 2017
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on April 19, 2017: 361.15 GBP
filed on: 18th, May 2017
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: February 22, 2017
filed on: 24th, March 2017
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on September 19, 2016: 309.87 GBP
filed on: 9th, December 2016
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: October 27, 2016
filed on: 23rd, November 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AP01) On April 29, 2016 new director was appointed.
filed on: 6th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 3, 2016 with full list of members
filed on: 6th, July 2016
| annual return
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights
filed on: 18th, May 2016
| resolution
|
Free Download
|
(AD01) Registered office address changed from Forge House Church End Barley Royston Hertfordshire SG8 8JN to The Langley Building Southmoor Road Wythenshawe Manchester M23 9QZ on April 22, 2016
filed on: 22nd, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 9, 2015: 256.79 GBP
filed on: 4th, August 2015
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 26, 2015: 215.65 GBP
filed on: 3rd, July 2015
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 3, 2015 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 1, 2015: 171.08 GBP
capital
|
|
(CH01) On July 1, 2015 director's details were changed
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights
filed on: 20th, April 2015
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on March 26, 2015: 171.08 GBP
filed on: 27th, March 2015
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 15th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AP01) On June 18, 2014 new director was appointed.
filed on: 17th, September 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from June 30, 2014 to December 31, 2013
filed on: 17th, September 2014
| accounts
|
Free Download
(1 page)
|
(AP01) On May 29, 2014 new director was appointed.
filed on: 13th, June 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on May 29, 2014: 169.23 GBP
filed on: 13th, June 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 3, 2014 with full list of members
filed on: 13th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 22, 2014: 169.23 GBP
filed on: 27th, May 2014
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 4, 2014: 132.31 GBP
filed on: 7th, April 2014
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution, Resolution of removal of pre-emption rights
filed on: 11th, March 2014
| resolution
|
Free Download
(11 pages)
|
(SH01) Capital declared on February 19, 2014: 132.31 GBP
filed on: 11th, March 2014
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, June 2013
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|