(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 7th, October 2023
| accounts
|
Free Download
(59 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 7th, October 2023
| accounts
|
Free Download
(25 pages)
|
(TM01) Director appointment termination date: December 31, 2022
filed on: 7th, February 2023
| officers
|
Free Download
(1 page)
|
(AP01) On November 22, 2022 new director was appointed.
filed on: 7th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to December 31, 2022
filed on: 5th, August 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from June 30, 2022 to February 28, 2022
filed on: 25th, May 2022
| accounts
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 12th, March 2022
| incorporation
|
Free Download
(35 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 12th, March 2022
| resolution
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 10th, March 2022
| capital
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 28, 2022
filed on: 9th, March 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 28, 2022
filed on: 9th, March 2022
| officers
|
Free Download
(1 page)
|
(AP01) On February 28, 2022 new director was appointed.
filed on: 9th, March 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 28, 2022
filed on: 9th, March 2022
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on February 28, 2022: 580.00 GBP
filed on: 3rd, March 2022
| capital
|
Free Download
(5 pages)
|
(MA) Memorandum and Articles of Association
filed on: 17th, February 2022
| incorporation
|
Free Download
(30 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, February 2022
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 6th, January 2022
| resolution
|
Free Download
(7 pages)
|
(MA) Memorandum and Articles of Association
filed on: 6th, January 2022
| incorporation
|
Free Download
(30 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 12th, November 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 25th, February 2020
| resolution
|
Free Download
(32 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 3rd, February 2020
| resolution
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on January 29, 2020
filed on: 3rd, February 2020
| capital
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from Downs Court 29 the Downs Altrincham WA14 2QD United Kingdom to 2nd Floor, Westgate House 44 Hale Road Hale Altrincham WA14 2EX on May 9, 2017
filed on: 9th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, July 2016
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 11th, July 2016
| resolution
|
Free Download
|
(AD01) Registered office address changed from Downs Courts 29 the Downs Altrincham WA14 2QD United Kingdom to Downs Court 29 the Downs Altrincham WA14 2QD on June 15, 2016
filed on: 15th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 8th, April 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On April 1, 2016 director's details were changed
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 11 Windsor Avenue Wilmslow Cheshire SK9 5HE to Downs Courts 29 the Downs Altrincham WA14 2QD on December 11, 2015
filed on: 11th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 30, 2015 with full list of members
filed on: 16th, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 16, 2015: 550.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to September 30, 2014 with full list of members
filed on: 27th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 27, 2014: 550.00 GBP
capital
|
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 15th, July 2014
| resolution
|
Free Download
(26 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 14th, March 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to September 30, 2013 with full list of members
filed on: 18th, November 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 11th, April 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to September 30, 2012 with full list of members
filed on: 10th, October 2012
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 5th, September 2012
| resolution
|
Free Download
(25 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 20th, March 2012
| accounts
|
Free Download
(8 pages)
|
(CH01) On October 27, 2011 director's details were changed
filed on: 27th, October 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On October 27, 2011 director's details were changed
filed on: 27th, October 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On October 27, 2011 director's details were changed
filed on: 27th, October 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On October 27, 2011 director's details were changed
filed on: 27th, October 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 30, 2011 with full list of members
filed on: 7th, October 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On June 1, 2011 director's details were changed
filed on: 11th, August 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On June 1, 2011 director's details were changed
filed on: 10th, August 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 22nd, March 2011
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from December 31, 2010 to June 30, 2010
filed on: 20th, December 2010
| accounts
|
Free Download
(1 page)
|
(CH01) On September 30, 2010 director's details were changed
filed on: 12th, November 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 30, 2010 with full list of members
filed on: 12th, November 2010
| annual return
|
Free Download
(7 pages)
|
(AA01) Extension of current accouting period to December 31, 2010
filed on: 8th, October 2010
| accounts
|
Free Download
(3 pages)
|
(AP01) On March 12, 2010 new director was appointed.
filed on: 12th, March 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On February 18, 2010 new director was appointed.
filed on: 18th, February 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On February 18, 2010 new director was appointed.
filed on: 18th, February 2010
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 18th, January 2010
| resolution
|
Free Download
(26 pages)
|
(AP01) On December 19, 2009 new director was appointed.
filed on: 19th, December 2009
| officers
|
Free Download
(2 pages)
|
(288b) On October 2, 2009 Appointment terminated director
filed on: 2nd, October 2009
| officers
|
Free Download
(1 page)
|
(288b) On October 2, 2009 Appointment terminated secretary
filed on: 2nd, October 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 02/10/2009 from strategic north LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP
filed on: 2nd, October 2009
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 1st, October 2009
| resolution
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, September 2009
| incorporation
|
Free Download
(18 pages)
|