(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 26th, February 2024
| accounts
|
Free Download
(59 pages)
|
(AD01) Address change date: 20th September 2023. New Address: First Floor, Lee House 90 Great Bridgewater Street Manchester M1 5JW. Previous address: 58 Mosley Street Manchester M2 3HZ England
filed on: 20th, September 2023
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 22 Chancery Lane London WC2A 1LS. Previous address: 58 Mosley Street Manchester M2 3HZ England
filed on: 20th, September 2023
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 90 High Holborn London WC1V 6LJ. Previous address: 58 Mosley Street Manchester M2 3HZ England
filed on: 29th, March 2023
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 58 Mosley Street Manchester M2 3HZ. Previous address: 90 High Holborn London WC1V 6LJ England
filed on: 29th, March 2023
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 58 Mosley Street Manchester M2 3HZ. Previous address: 90 High Holborn London WC1V 6LJ England
filed on: 22nd, February 2023
| address
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 6th, February 2023
| accounts
|
Free Download
(67 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 6th, February 2023
| accounts
|
Free Download
(13 pages)
|
(CH01) On 25th March 2022 director's details were changed
filed on: 1st, September 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st July 2022
filed on: 5th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 1st July 2022 - the day director's appointment was terminated
filed on: 5th, July 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th February 2022
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 31st January 2022 - the day director's appointment was terminated
filed on: 8th, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 14th, January 2022
| accounts
|
Free Download
(13 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 14th, January 2022
| accounts
|
Free Download
(87 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 20th, December 2020
| accounts
|
Free Download
(57 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2019
filed on: 20th, December 2020
| accounts
|
Free Download
(13 pages)
|
(CH01) On 11th March 2019 director's details were changed
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 21st, October 2019
| accounts
|
Free Download
(14 pages)
|
(AD01) Address change date: 11th March 2019. New Address: 58 Mosley Street Manchester M2 3HZ. Previous address: 58 Mosley Street Manchester M2 3HZ England
filed on: 11th, March 2019
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 90 High Holborn London WC1V 6LJ. Previous address: 22 Chancery Lane London WC2A 1LS England
filed on: 11th, March 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 11th March 2019. New Address: 58 Mosley Street Manchester M2 3HZ. Previous address: 50-52 Chancery Lane London WC2A 1HL England
filed on: 11th, March 2019
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 90 High Holborn London WC1V 6LJ. Previous address: 90 High Holborn London WC1V 6LJ England
filed on: 11th, March 2019
| address
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 90 High Holborn London WC1V 6LJ at an unknown date
filed on: 11th, March 2019
| address
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 90 High Holborn London WC1V 6LJ at an unknown date
filed on: 11th, March 2019
| address
|
Free Download
(1 page)
|
(TM01) 30th January 2019 - the day director's appointment was terminated
filed on: 15th, February 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th January 2019
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 28th June 2018 - the day director's appointment was terminated
filed on: 12th, July 2018
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 30th June 2018 to 31st December 2018
filed on: 11th, June 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On 15th October 2015 director's details were changed
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 20th, April 2018
| accounts
|
Free Download
(17 pages)
|
(AP01) New director was appointed on 20th February 2018
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 25th October 2017
filed on: 7th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2016
filed on: 5th, May 2017
| accounts
|
Free Download
(16 pages)
|
(TM02) 3rd February 2017 - the day secretary's appointment was terminated
filed on: 8th, March 2017
| officers
|
Free Download
(1 page)
|
(AD04) Location of company register(s) has been changed to 50-52 Chancery Lane London WC2A 1HL at an unknown date
filed on: 1st, March 2017
| address
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 22 Chancery Lane London WC2A 1LS at an unknown date
filed on: 31st, May 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 20th May 2016. New Address: 50-52 Chancery Lane London WC2A 1HL. Previous address: 50-52 Chencery Lane London WC2A1HL England
filed on: 20th, May 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 22nd April 2016. New Address: 50-52 Chencery Lane London WC2A1HL. Previous address: 50 - 52 Chancery Lane London WC2A 1HL England
filed on: 22nd, April 2016
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 14th June 2015
filed on: 22nd, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 30th June 2015
filed on: 13th, April 2016
| accounts
|
Free Download
(16 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/15
filed on: 13th, April 2016
| accounts
|
Free Download
(70 pages)
|
(AR01) Annual return drawn up to 4th March 2016 with full list of members
filed on: 1st, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 1st April 2016: 100.00 GBP
capital
|
|
(AD04) Location of company register(s) has been changed to 50 - 52 Chancery Lane London WC2A 1HL at an unknown date
filed on: 1st, April 2016
| address
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 22 Chancery Lane London WC2A 1LS at an unknown date
filed on: 30th, September 2015
| address
|
Free Download
(1 page)
|
(TM01) 17th September 2015 - the day director's appointment was terminated
filed on: 22nd, September 2015
| officers
|
Free Download
|
(AA01) Accounting reference date changed from 31st December 2014 to 30th June 2015
filed on: 13th, September 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 19th August 2015. New Address: 50 - 52 Chancery Lane London WC2A 1HL. Previous address: Quindell Court Barnes Wallis Road Fareham Hampshire PO15 5UA
filed on: 19th, August 2015
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 31st, July 2015
| resolution
|
Free Download
|
(AP03) New secretary appointment on 29th May 2015
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM02) 29th May 2015 - the day secretary's appointment was terminated
filed on: 18th, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th May 2015
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 29th May 2015 - the day director's appointment was terminated
filed on: 18th, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 4th March 2015 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 9th March 2015: 100.00 GBP
capital
|
|
(TM01) 25th November 2014 - the day director's appointment was terminated
filed on: 27th, November 2014
| officers
|
Free Download
(1 page)
|
(AA) Accounts for the year ending on 31st December 2013
filed on: 26th, November 2014
| accounts
|
Free Download
(14 pages)
|
(AD01) Address change date: 21st October 2014. New Address: Quindell Court Barnes Wallis Road Fareham Hampshire PO15 5UA. Previous address: Evans Business Centre Manchester Road Bolton Lancashire BL3 2NZ
filed on: 21st, October 2014
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 10th, October 2014
| resolution
|
|
(MA) Articles and Memorandum of Association
filed on: 10th, October 2014
| incorporation
|
Free Download
(27 pages)
|
(TM01) 18th September 2014 - the day director's appointment was terminated
filed on: 19th, September 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th September 2014
filed on: 19th, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th September 2014
filed on: 19th, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th September 2014
filed on: 19th, September 2014
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 7th July 2014
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 4th March 2014 with full list of members
filed on: 16th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 3rd, October 2013
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 31st December 2012
filed on: 4th, July 2013
| accounts
|
Free Download
(1 page)
|
(TM02) 28th June 2013 - the day secretary's appointment was terminated
filed on: 28th, June 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 4th March 2013 with full list of members
filed on: 27th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 12th, December 2012
| accounts
|
Free Download
(7 pages)
|
(TM02) 16th May 2012 - the day secretary's appointment was terminated
filed on: 16th, May 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 4th March 2012 with full list of members
filed on: 16th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on 16th May 2012
filed on: 16th, May 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 25th, October 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 4th March 2011 with full list of members
filed on: 17th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 29th, November 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 4th March 2010 with full list of members
filed on: 26th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 4th March 2010 director's details were changed
filed on: 26th, July 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 4th, March 2009
| incorporation
|
Free Download
(35 pages)
|