(AA) Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 7th, November 2023
| accounts
|
Free Download
(10 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 17th, October 2023
| accounts
|
Free Download
(56 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2021/12/31
filed on: 5th, October 2022
| accounts
|
Free Download
(10 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 4th, October 2022
| accounts
|
Free Download
(53 pages)
|
(AD01) Address change date: 2022/07/25. New Address: Lincoln House Wellington Crescent Fradley Park Lichfield WS13 8RZ. Previous address: Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR United Kingdom
filed on: 25th, July 2022
| address
|
Free Download
(1 page)
|
(TM01) 2022/06/09 - the day director's appointment was terminated
filed on: 10th, June 2022
| officers
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 13th, October 2021
| accounts
|
Free Download
(54 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2020/12/31
filed on: 13th, October 2021
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: 2021/04/09. New Address: Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR. Previous address: 7 Rushmills Northampton NN4 7YB England
filed on: 9th, April 2021
| address
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 20th, January 2021
| accounts
|
Free Download
(45 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2019/12/31
filed on: 20th, January 2021
| accounts
|
Free Download
(13 pages)
|
(TM02) 2020/12/11 - the day secretary's appointment was terminated
filed on: 18th, December 2020
| officers
|
Free Download
(1 page)
|
(TM01) 2020/12/11 - the day director's appointment was terminated
filed on: 18th, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/12/11.
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2020/12/11 - the day director's appointment was terminated
filed on: 17th, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/12/11.
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2020/12/11 - the day director's appointment was terminated
filed on: 17th, December 2020
| officers
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 2020/05/26
filed on: 6th, July 2020
| capital
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, July 2020
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 18th, June 2020
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 18th, June 2020
| incorporation
|
Free Download
(43 pages)
|
(AA) Small-sized company accounts made up to 2018/12/31
filed on: 17th, January 2020
| accounts
|
Free Download
(20 pages)
|
(TM01) 2020/01/01 - the day director's appointment was terminated
filed on: 10th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/01/01.
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 2017/12/31
filed on: 5th, October 2018
| accounts
|
Free Download
(21 pages)
|
(AD01) Address change date: 2018/01/31. New Address: 7 Rushmills Northampton NN4 7YB. Previous address: The Walbrook Building 25 Walbrook London EC4N 8AF England
filed on: 31st, January 2018
| address
|
Free Download
(1 page)
|
(SH01) 2.64 GBP is the capital in company's statement on 2017/09/28
filed on: 23rd, January 2018
| capital
|
Free Download
(4 pages)
|
(SH01) 265748.86 GBP is the capital in company's statement on 2017/12/22
filed on: 23rd, January 2018
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2017/12/22.
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/01/10 - the day director's appointment was terminated
filed on: 11th, January 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 2018/01/05 director's details were changed
filed on: 5th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/01/05 director's details were changed
filed on: 5th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/12/22 - the day director's appointment was terminated
filed on: 4th, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/12/22.
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2017/12/22
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/12/22.
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM02) 2017/12/22 - the day secretary's appointment was terminated
filed on: 4th, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/12/22.
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 29th, November 2017
| resolution
|
Free Download
(7 pages)
|
(TM01) 2017/10/16 - the day director's appointment was terminated
filed on: 16th, October 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 27th, September 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 2017/05/26. New Address: The Walbrook Building 25 Walbrook London EC4N 8AF. Previous address: 24 Cornhill London EC3V 3nd
filed on: 26th, May 2017
| address
|
Free Download
(1 page)
|
(CH02) Directors's details were changed on 2017/04/21
filed on: 24th, May 2017
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on 2017/04/21
filed on: 24th, May 2017
| officers
|
Free Download
(1 page)
|
(TM01) 2017/01/01 - the day director's appointment was terminated
filed on: 12th, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 28th, September 2016
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 11th, August 2016
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 5th, May 2016
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/01/03 with full list of members
filed on: 6th, January 2016
| annual return
|
Free Download
(9 pages)
|
(SH01) 2.46 GBP is the capital in company's statement on 2016/01/06
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 29th, September 2015
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2015/08/27 director's details were changed
filed on: 1st, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/09/01 director's details were changed
filed on: 1st, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/05/20 director's details were changed
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
(SH01) 2.46 GBP is the capital in company's statement on 2014/12/17
filed on: 6th, February 2015
| capital
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/01/03 with full list of members
filed on: 28th, January 2015
| annual return
|
Free Download
(16 pages)
|
(SH01) 2.46 GBP is the capital in company's statement on 2015/01/28
capital
|
|
(AP01) New director appointment on 2014/06/01.
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 1st, October 2014
| accounts
|
Free Download
(7 pages)
|
(SH01) 2.14 GBP is the capital in company's statement on 2014/08/22
filed on: 7th, September 2014
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 6th, September 2014
| resolution
|
|
(SH01) 2.01 GBP is the capital in company's statement on 2014/04/04
filed on: 24th, April 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 24th, April 2014
| resolution
|
Free Download
(1 page)
|
(SH01) 1.87 GBP is the capital in company's statement on 2014/03/17
filed on: 25th, March 2014
| capital
|
Free Download
(4 pages)
|
(AP04) New secretary appointment on 2014/03/05
filed on: 5th, March 2014
| officers
|
Free Download
(3 pages)
|
(SH01) 1.86 GBP is the capital in company's statement on 2014/01/05
filed on: 18th, February 2014
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2014/01/03 with full list of members
filed on: 11th, February 2014
| annual return
|
Free Download
(15 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 10th, December 2013
| address
|
Free Download
(2 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 10th, December 2013
| address
|
Free Download
(2 pages)
|
(SH01) 1.81 GBP is the capital in company's statement on 2013/08/29
filed on: 28th, October 2013
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 17th, September 2013
| resolution
|
Free Download
(41 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 30th, August 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2013/01/03 with full list of members
filed on: 9th, January 2013
| annual return
|
Free Download
(14 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 24th, July 2012
| resolution
|
Free Download
(40 pages)
|
(SH01) 1.67 GBP is the capital in company's statement on 2012/07/17
filed on: 24th, July 2012
| capital
|
Free Download
(4 pages)
|
(AP02) New member appointment on 2012/07/24.
filed on: 24th, July 2012
| officers
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2012/05/10 from , Seacourt Tower West Way, Oxford, Oxfordshire, OX2 0FB, United Kingdom
filed on: 10th, May 2012
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 8th, February 2012
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 6th, February 2012
| resolution
|
Free Download
(27 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2011/12/15
filed on: 6th, February 2012
| capital
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 7th, December 2011
| incorporation
|
Free Download
(28 pages)
|