(AA) Small company accounts made up to 31st December 2022
filed on: 17th, August 2023
| accounts
|
Free Download
(27 pages)
|
(TM01) Director's appointment terminated on 17th May 2023
filed on: 25th, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th February 2023
filed on: 9th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 31st December 2021
filed on: 2nd, December 2022
| accounts
|
Free Download
(27 pages)
|
(AA) Small company accounts made up to 31st December 2020
filed on: 25th, July 2021
| accounts
|
Free Download
(28 pages)
|
(AD01) Change of registered address from 1030 Centre Park Slutchers Lane Warrington WA1 1QL England on 16th October 2020 to Ground Floor, Ibis House Ibis Court Centre Park Warrington WA1 1RL
filed on: 16th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st December 2019
filed on: 11th, September 2020
| accounts
|
Free Download
(26 pages)
|
(AP01) New director was appointed on 28th July 2020
filed on: 30th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 28th July 2020
filed on: 30th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th July 2020
filed on: 30th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 10th June 2020
filed on: 10th, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st December 2018
filed on: 14th, August 2019
| accounts
|
Free Download
|
(AD04) Location of company register(s) has been changed to 1030 Centre Park Slutchers Lane Warrington WA1 1QL at an unknown date
filed on: 15th, July 2019
| address
|
Free Download
(1 page)
|
(CH01) On 8th April 2019 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 8th April 2019
filed on: 8th, April 2019
| officers
|
Free Download
(1 page)
|
(AP03) On 8th April 2019, company appointed a new person to the position of a secretary
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th April 2019 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th April 2019 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th April 2019 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 14 City Road London EC1Y 2AA England on 14th March 2019 to 1030 Centre Park Slutchers Lane Warrington WA1 1QL
filed on: 14th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st December 2017
filed on: 2nd, August 2018
| accounts
|
Free Download
(21 pages)
|
(AD01) Change of registered address from 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR on 2nd July 2018 to 14 City Road London EC1Y 2AA
filed on: 2nd, July 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 25th June 2018
filed on: 25th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th October 2017
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th October 2017
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 4th October 2017
filed on: 17th, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th October 2017
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 4th October 2017 director's details were changed
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 4th October 2017
filed on: 17th, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th October 2017
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th October 2017
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(13 pages)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(18 pages)
|
(CH01) On 19th August 2015 director's details were changed
filed on: 22nd, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(13 pages)
|
(AD02) Single Alternative Inspection Location changed from 100 Gloucester Place London W1U 6HT England at an unknown date to 14 City Road London EC1Y 2AA
filed on: 3rd, September 2015
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 20th November 2014: 900000.00 GBP
filed on: 30th, June 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th June 2015
filed on: 30th, June 2015
| annual return
|
Free Download
(6 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 100 Gloucester Place London W1U 6HT at an unknown date
filed on: 30th, June 2015
| address
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 10th, April 2015
| incorporation
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 5th, January 2015
| resolution
|
|
(AP01) New director was appointed on 20th November 2014
filed on: 28th, November 2014
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 20th November 2014
filed on: 28th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 20th November 2014
filed on: 28th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 20th November 2014
filed on: 28th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 20th November 2014
filed on: 28th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th November 2014
filed on: 28th, November 2014
| officers
|
Free Download
(3 pages)
|
(AP03) On 20th November 2014, company appointed a new person to the position of a secretary
filed on: 28th, November 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 3 More London Riverside London SE1 2AQ on 28th November 2014 to 2Nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR
filed on: 28th, November 2014
| address
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 31st December 2013
filed on: 23rd, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th June 2014
filed on: 9th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to 31st December 2012
filed on: 8th, August 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th June 2013
filed on: 10th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 12th July 2012
filed on: 12th, July 2012
| officers
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 12th July 2012
filed on: 12th, July 2012
| officers
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 12th July 2012
filed on: 12th, July 2012
| officers
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 11th July 2012
filed on: 11th, July 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 30th June 2013 to 31st December 2012
filed on: 4th, July 2012
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 26th, June 2012
| incorporation
|
Free Download
(27 pages)
|