(AD01) New registered office address 10 Fleet Place London EC4M 7RB. Change occurred on July 1, 2022. Company's previous address: 10 Fleet Place London EC4M 7QS.
filed on: 1st, July 2022
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address 10 Fleet Place London EC4M 7QS. Change occurred on January 20, 2022. Company's previous address: Unit 5a Crowland Business Park Foul Lane Southport PR9 7RS England.
filed on: 20th, January 2022
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 5a Crowland Business Park Foul Lane Southport PR9 7RS. Change occurred on September 30, 2021. Company's previous address: Units 10 - 14 Cedar Way Industrial Estate Camley Street London N1C 4PD United Kingdom.
filed on: 30th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 25th, August 2021
| accounts
|
Free Download
(6 pages)
|
(AD02) New sail address C/O Oliver Kay Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE. Change occurred at an unknown date. Company's previous address: Produce House Britannia Way the Valley Bolton BL2 2HH England.
filed on: 28th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 3rd, February 2020
| accounts
|
Free Download
|
(AA) Full accounts data made up to June 30, 2018
filed on: 16th, April 2019
| accounts
|
Free Download
(17 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 4th, May 2018
| resolution
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 01/05/18
filed on: 4th, May 2018
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 4th, May 2018
| capital
|
Free Download
(1 page)
|
(SH19) Capital declared on May 4, 2018: 1.00 GBP
filed on: 4th, May 2018
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to June 30, 2017
filed on: 3rd, April 2018
| accounts
|
Free Download
(17 pages)
|
(AD03) Registered inspection location new location: Produce House Britannia Way the Valley Bolton BL2 2HH.
filed on: 21st, June 2017
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to June 30, 2017
filed on: 14th, March 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from February 28, 2017 to June 30, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Units 10 - 14 Cedar Way Industrial Estate Camley Street London N1C 4PD. Change occurred on February 27, 2017. Company's previous address: Brynford House, 21 Brynford Street, Holywell Flintshire CH8 7rd.
filed on: 27th, February 2017
| address
|
Free Download
(1 page)
|
(MISC) Form 128(4) letter confirms date of the share redesignation referred to in this form was 2ND november 2006
filed on: 25th, January 2017
| miscellaneous
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to February 28, 2016
filed on: 16th, August 2016
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 15, 2016
filed on: 18th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 15, 2015
filed on: 17th, July 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Small company accounts for the period up to February 28, 2015
filed on: 17th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 15, 2014
filed on: 1st, July 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 1, 2014: 700002.00 GBP
capital
|
|
(AA) Small company accounts for the period up to February 28, 2014
filed on: 10th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AA) Small company accounts for the period up to February 28, 2013
filed on: 18th, September 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 15, 2013
filed on: 27th, June 2013
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 15, 2012
filed on: 10th, July 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Group of companies' accounts made up to February 28, 2012
filed on: 19th, June 2012
| accounts
|
Free Download
(21 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 15, 2011
filed on: 19th, July 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Small company accounts for the period up to February 28, 2011
filed on: 7th, June 2011
| accounts
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, May 2011
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 17th, May 2011
| resolution
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 15, 2010
filed on: 24th, June 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 7th, June 2010
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 5th, September 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to July 16, 2009 - Annual return with full member list
filed on: 16th, July 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2008
filed on: 1st, October 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to July 15, 2008 - Annual return with full member list
filed on: 15th, July 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2007
filed on: 21st, November 2007
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to July 23, 2007 - Annual return with full member list
filed on: 23rd, July 2007
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 30/06/07 to 28/02/07
filed on: 23rd, November 2006
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on June 15, 2006. Value of each share 1 £, total number of shares: 700002.
filed on: 13th, November 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 700000 shares on November 2, 2006. Value of each share 1 £, total number of shares: 700001.
filed on: 13th, November 2006
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Increase of the authorised share capital resolution
filed on: 13th, November 2006
| resolution
|
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 13th, November 2006
| resolution
|
Free Download
(10 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 13th, November 2006
| resolution
|
|
(123) Nc inc already adjusted 02/11/06
filed on: 13th, November 2006
| capital
|
Free Download
(1 page)
|
(SA) Statement of affairs
filed on: 13th, November 2006
| miscellaneous
|
Free Download
(16 pages)
|
(SA) Statement of affairs
filed on: 13th, November 2006
| miscellaneous
|
Free Download
(18 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 27th, July 2006
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, June 2006
| incorporation
|
Free Download
(19 pages)
|