(TM01) Director's appointment terminated on 30th November 2022
filed on: 12th, July 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(19 pages)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 22nd, July 2022
| accounts
|
Free Download
(20 pages)
|
(AP01) New director was appointed on 15th February 2022
filed on: 18th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 13th, December 2021
| accounts
|
Free Download
(24 pages)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 4th, March 2021
| accounts
|
Free Download
(23 pages)
|
(AD01) Change of registered address from The Derwent Business Centre Clarke Street Derby DE1 2BU on 2nd September 2020 to C/O Womble Bond Dickinson (Uk) Llp Oceana House 39-49 Commercial Road Southampton SO15 1GA
filed on: 2nd, September 2020
| address
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 25th, August 2020
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 29/07/20
filed on: 25th, August 2020
| insolvency
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 25th August 2020: 50000.00 GBP
filed on: 25th, August 2020
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 25th, August 2020
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 22nd, April 2020
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 1st April 2020: 2192942.00 GBP
filed on: 8th, April 2020
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 12th, August 2019
| accounts
|
Free Download
(9 pages)
|
(AUD) Resignation of an auditor
filed on: 29th, July 2019
| auditors
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 10th, April 2019
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on 31st July 2018
filed on: 30th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th December 2018
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st July 2018
filed on: 30th, January 2019
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 31st July 2018
filed on: 30th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th December 2018
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 24th, December 2018
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 24th, December 2018
| incorporation
|
Free Download
(6 pages)
|
(AA) Small company accounts made up to 31st December 2016
filed on: 19th, December 2017
| accounts
|
Free Download
(16 pages)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 3rd, October 2016
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th June 2016
filed on: 16th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st December 2014
filed on: 14th, September 2015
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th June 2015
filed on: 16th, June 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th June 2014
filed on: 16th, June 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st December 2012
filed on: 4th, October 2013
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th June 2013
filed on: 15th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 15th July 2013
filed on: 15th, July 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On 7th July 2013 secretary's details were changed
filed on: 15th, July 2013
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2011
filed on: 10th, October 2012
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th June 2012
filed on: 18th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AP03) On 18th September 2012, company appointed a new person to the position of a secretary
filed on: 18th, September 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th September 2012
filed on: 4th, September 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st August 2012
filed on: 31st, August 2012
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 30th June 2010
filed on: 7th, September 2011
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th June 2011
filed on: 20th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 30th June 2011 to 31st December 2011
filed on: 29th, March 2011
| accounts
|
Free Download
(1 page)
|
(CH01) On 16th June 2010 director's details were changed
filed on: 19th, November 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester Greater Manchester M3 3EB on 19th November 2010
filed on: 19th, November 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 16th June 2010
filed on: 19th, November 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 30th June 2009
filed on: 27th, October 2010
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 26th August 2010
filed on: 26th, August 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 26th August 2010
filed on: 26th, August 2010
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 14th July 2009 with complete member list
filed on: 14th, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2008
filed on: 8th, May 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return drawn up to 29th July 2008 with complete member list
filed on: 29th, July 2008
| annual return
|
Free Download
(4 pages)
|
(288b) On 29th July 2008 Appointment terminated secretary
filed on: 29th, July 2008
| officers
|
Free Download
(1 page)
|
(123) Nc inc already adjusted 08/11/06
filed on: 7th, May 2008
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution to increase authorised share capital
filed on: 7th, May 2008
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2007
filed on: 30th, April 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return drawn up to 21st August 2007 with complete member list
filed on: 21st, August 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 21st August 2007 with complete member list
filed on: 21st, August 2007
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 17/04/07 from: c/o grant thornton uk LLP, heron house, albert square, manchester, lancasire M60 8GT
filed on: 17th, April 2007
| address
|
Free Download
(2 pages)
|
(287) Registered office changed on 17/04/07 from: c/o grant thornton uk LLP heron house, albert square manchester lancasire M60 8GT
filed on: 17th, April 2007
| address
|
Free Download
(2 pages)
|
(288a) On 10th November 2006 New director appointed
filed on: 10th, November 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 10th November 2006 New secretary appointed
filed on: 10th, November 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 10th November 2006 Secretary resigned
filed on: 10th, November 2006
| officers
|
Free Download
(1 page)
|
(288a) On 10th November 2006 New director appointed
filed on: 10th, November 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 10th November 2006 New director appointed
filed on: 10th, November 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 10th November 2006 New director appointed
filed on: 10th, November 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 10th November 2006 Director resigned
filed on: 10th, November 2006
| officers
|
Free Download
(1 page)
|
(288a) On 10th November 2006 New secretary appointed
filed on: 10th, November 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 10th November 2006 Secretary resigned
filed on: 10th, November 2006
| officers
|
Free Download
(1 page)
|
(288a) On 10th November 2006 New director appointed
filed on: 10th, November 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 10th November 2006 New director appointed
filed on: 10th, November 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 10th November 2006 Director resigned
filed on: 10th, November 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, June 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 16th, June 2006
| incorporation
|
Free Download
(16 pages)
|