AA |
Small company accounts for the period up to Saturday 31st December 2022
filed on: 5th, September 2023
|
accounts |
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on Thursday 15th June 2023
filed on: 16th, June 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 15th June 2023.
filed on: 16th, June 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 15th February 2023
filed on: 3rd, March 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 15th February 2023.
filed on: 3rd, March 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 15th February 2023.
filed on: 3rd, March 2023
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Friday 31st December 2021
filed on: 7th, November 2022
|
accounts |
Free Download
(11 pages)
|
CH01 |
On Saturday 21st March 2020 director's details were changed
filed on: 1st, August 2022
|
officers |
Free Download
(2 pages)
|
AD02 |
New sail address 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS. Change occurred at an unknown date. Company's previous address: Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom.
filed on: 22nd, July 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Sunday 21st March 2021 director's details were changed
filed on: 3rd, February 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sunday 21st March 2021 director's details were changed
filed on: 3rd, February 2022
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Thursday 31st December 2020
filed on: 7th, October 2021
|
accounts |
Free Download
(10 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2019
filed on: 7th, January 2021
|
accounts |
Free Download
(11 pages)
|
AP01 |
New director appointment on Friday 18th October 2019.
filed on: 29th, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 18th October 2019
filed on: 28th, November 2019
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Monday 31st December 2018
filed on: 9th, October 2019
|
accounts |
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 31st July 2019
filed on: 17th, September 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 31st July 2019.
filed on: 17th, September 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 8th March 2019
filed on: 15th, March 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 8th March 2019.
filed on: 15th, March 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 14th March 2019
filed on: 14th, March 2019
|
resolution |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Sunday 31st December 2017
filed on: 7th, September 2018
|
accounts |
Free Download
(16 pages)
|
AD01 |
New registered office address Unit 2 Genesis Business Park Albert Drive Sheerwater Woking GU21 5RW. Change occurred on Friday 31st August 2018. Company's previous address: Unit 2 Genesis Business Park Genesis Business Park Albert Drive Woking Surrey GU21 5RW England.
filed on: 31st, August 2018
|
address |
Free Download
(1 page)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 14th August 2018
filed on: 15th, August 2018
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 15th June 2018
filed on: 4th, July 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 22nd, December 2017
|
accounts |
Free Download
(20 pages)
|
AP01 |
New director appointment on Friday 7th April 2017.
filed on: 13th, April 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 7th April 2017
filed on: 12th, April 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 21st November 2016
filed on: 21st, November 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 21st November 2016.
filed on: 21st, November 2016
|
officers |
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
filed on: 27th, October 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 29th, July 2016
|
accounts |
Free Download
(21 pages)
|
AP01 |
New director appointment on Tuesday 28th June 2016.
filed on: 6th, July 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 24th February 2016
filed on: 7th, March 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 13th January 2016.
filed on: 8th, February 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 13th January 2016.
filed on: 8th, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 1st February 2016
filed on: 5th, February 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 1st February 2016
filed on: 5th, February 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 2 Genesis Business Park Genesis Business Park Albert Drive Woking Surrey GU21 5RW. Change occurred on Tuesday 17th November 2015. Company's previous address: Forsyth Road Sheerwater Woking Surrey GU21 5RZ.
filed on: 17th, November 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 5th October 2015
filed on: 15th, October 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 15th October 2015
|
capital |
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
filed on: 22nd, June 2015
|
accounts |
Free Download
(144 pages)
|
AA |
Audit exemption subsidiary accounts made up to Wednesday 31st December 2014
filed on: 22nd, June 2015
|
accounts |
Free Download
(12 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 12th June 2015
filed on: 12th, June 2015
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: Friday 12th June 2015) of a secretary
filed on: 12th, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 27th February 2015
filed on: 4th, March 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 27th February 2015.
filed on: 4th, March 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 5th October 2014
filed on: 10th, October 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Audit exemption subsidiary accounts made up to Tuesday 31st December 2013
filed on: 29th, September 2014
|
accounts |
Free Download
(12 pages)
|
AP03 |
Appointment (date: Thursday 7th November 2013) of a secretary
filed on: 7th, November 2013
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 7th November 2013
filed on: 7th, November 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 5th October 2013
filed on: 24th, October 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 24th October 2013
|
capital |
|
CH03 |
On Tuesday 1st October 2013 secretary's details were changed
filed on: 24th, October 2013
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2012
filed on: 16th, July 2013
|
accounts |
Free Download
(14 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st October 2013 to Monday 31st December 2012
filed on: 10th, July 2013
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 10th July 2013
filed on: 10th, July 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 10th July 2013.
filed on: 10th, July 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 10th July 2013
filed on: 10th, July 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 10th July 2013.
filed on: 10th, July 2013
|
officers |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 5th, October 2012
|
incorporation |
|