(SH01) Statement of Capital on 22nd December 2023: 117606616.00 GBP
filed on: 3rd, January 2024
| capital
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 30th, December 2023
| incorporation
|
Free Download
(32 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 30th, December 2023
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 30th, December 2023
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 24th, December 2023
| capital
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(12 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 6th, September 2023
| accounts
|
Free Download
(124 pages)
|
(CH01) On 18th July 2023 director's details were changed
filed on: 18th, July 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th November 2022
filed on: 28th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(9 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 12th, September 2022
| accounts
|
Free Download
(102 pages)
|
(TM01) 27th October 2021 - the day director's appointment was terminated
filed on: 27th, October 2021
| officers
|
Free Download
(1 page)
|
(TM01) 27th October 2021 - the day director's appointment was terminated
filed on: 27th, October 2021
| officers
|
Free Download
(1 page)
|
(TM01) 27th October 2021 - the day director's appointment was terminated
filed on: 27th, October 2021
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 10th, September 2021
| accounts
|
Free Download
(9 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 10th, September 2021
| accounts
|
Free Download
(96 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 15th July 2021
filed on: 15th, July 2021
| resolution
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2019
filed on: 18th, September 2020
| accounts
|
Free Download
(9 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 18th, September 2020
| accounts
|
Free Download
(88 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 15th, August 2019
| accounts
|
Free Download
(59 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2018
filed on: 15th, August 2019
| accounts
|
Free Download
(10 pages)
|
(AA01) Current accounting period extended from 31st August 2018 to 31st December 2018
filed on: 23rd, August 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 22nd June 2018. New Address: Rossington's Business Park West Carr Road Retford Nottinghamshire DN22 7SW. Previous address: 5th Floor 68 Lombard Street London EC3V 9LJ England
filed on: 22nd, June 2018
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 29th March 2018: 6237.00 GBP
filed on: 18th, April 2018
| capital
|
Free Download
(4 pages)
|
(TM02) 29th March 2018 - the day secretary's appointment was terminated
filed on: 12th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th March 2018
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 29th March 2018
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 12th April 2018. New Address: 5th Floor 68 Lombard Street London EC3V 9LJ. Previous address: Gordon House Charles Street Halifax HX1 1NA
filed on: 12th, April 2018
| address
|
Free Download
(1 page)
|
(TM01) 29th March 2018 - the day director's appointment was terminated
filed on: 12th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) 29th March 2018 - the day director's appointment was terminated
filed on: 12th, April 2018
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st August 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Full accounts for the period ending 31st August 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(8 pages)
|
(CH03) On 1st December 2016 secretary's details were changed
filed on: 20th, December 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 3rd November 2015 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(10 pages)
|
(AA) Small-sized company accounts made up to 31st August 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Small-sized company accounts made up to 31st August 2014
filed on: 23rd, June 2015
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 10th, June 2015
| resolution
|
Free Download
|
(AR01) Annual return drawn up to 3rd November 2014 with full list of members
filed on: 19th, December 2014
| annual return
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 19th December 2014: 6000.00 GBP
capital
|
|
(AP01) New director was appointed on 19th December 2014
filed on: 19th, December 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 16th, October 2014
| resolution
|
|
(AA) Small-sized company accounts made up to 31st August 2013
filed on: 19th, May 2014
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 21st, February 2014
| resolution
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 3rd November 2013 with full list of members
filed on: 19th, November 2013
| annual return
|
Free Download
(9 pages)
|
(AA) Small-sized company accounts made up to 31st August 2012
filed on: 26th, March 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 3rd November 2012 with full list of members
filed on: 19th, February 2013
| annual return
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 19th December 2011
filed on: 19th, December 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 19th December 2011
filed on: 19th, December 2011
| officers
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 19th December 2011
filed on: 19th, December 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 19th December 2011
filed on: 19th, December 2011
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 16th, December 2011
| resolution
|
Free Download
(25 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 16th, December 2011
| resolution
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 30th November 2012 to 31st August 2012
filed on: 16th, December 2011
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 9th December 2011: 6000.00 GBP
filed on: 16th, December 2011
| capital
|
Free Download
(31 pages)
|
(NEWINC) Incorporation
filed on: 3rd, November 2011
| incorporation
|
Free Download
(21 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|