CS01 |
Confirmation statement with updates January 18, 2024
filed on: 22nd, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to September 30, 2022
filed on: 27th, September 2023
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates January 18, 2023
filed on: 24th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to September 30, 2021
filed on: 22nd, June 2022
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates January 18, 2022
filed on: 18th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On November 11, 2021 new director was appointed.
filed on: 26th, November 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 5, 2021
filed on: 6th, October 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to September 30, 2020
filed on: 13th, July 2021
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates December 10, 2020
filed on: 11th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to September 30, 2019
filed on: 22nd, September 2020
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates December 10, 2019
filed on: 24th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On May 13, 2019 director's details were changed
filed on: 11th, June 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 13, 2019
filed on: 4th, June 2019
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on May 13, 2019
filed on: 4th, June 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On May 13, 2019 new director was appointed.
filed on: 3rd, June 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 13, 2019 new director was appointed.
filed on: 3rd, June 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 13, 2019
filed on: 3rd, June 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 1 London Wall Place London EC2Y 5AU. Change occurred on May 31, 2019. Company's previous address: Brooks Macdonald 10th Floor No. 1 Marsden Street Manchester M2 1HW.
filed on: 31st, May 2019
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on May 13, 2019
filed on: 30th, May 2019
|
officers |
Free Download
(1 page)
|
CH02 |
Directors's name changed on May 13, 2019
filed on: 30th, May 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to September 30, 2018
filed on: 29th, April 2019
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates December 10, 2018
filed on: 10th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on November 1, 2018
filed on: 30th, November 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On January 1, 2018 director's details were changed
filed on: 30th, November 2018
|
officers |
Free Download
(2 pages)
|
CH02 |
Directors's name changed on November 1, 2018
filed on: 30th, November 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On January 1, 2018 director's details were changed
filed on: 30th, November 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, October 2018
|
resolution |
Free Download
(1 page)
|
AA |
Full accounts data made up to September 30, 2017
filed on: 30th, May 2018
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates December 9, 2017
filed on: 22nd, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address Brooks Macdonald 10th Floor No. 1 Marsden Street Manchester M2 1HW. Change occurred on December 15, 2017. Company's previous address: Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP.
filed on: 15th, December 2017
|
address |
Free Download
(2 pages)
|
AA |
Full accounts data made up to September 30, 2016
filed on: 12th, May 2017
|
accounts |
Free Download
(21 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 4th, May 2017
|
resolution |
Free Download
(2 pages)
|
MR01 |
Registration of charge 087814750006, created on March 31, 2017
filed on: 11th, April 2017
|
mortgage |
Free Download
(27 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 29th, December 2016
|
resolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 9, 2016
filed on: 9th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 087814750004, created on November 14, 2016
filed on: 29th, November 2016
|
mortgage |
Free Download
(26 pages)
|
MR01 |
Registration of charge 087814750005, created on November 14, 2016
filed on: 29th, November 2016
|
mortgage |
Free Download
(24 pages)
|
AA |
Full accounts data made up to September 30, 2015
filed on: 16th, May 2016
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 19, 2015
filed on: 27th, January 2016
|
annual return |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 8th, July 2015
|
resolution |
Free Download
|
MR01 |
Registration of charge 087814750003, created on June 25, 2015
filed on: 1st, July 2015
|
mortgage |
Free Download
(27 pages)
|
CH02 |
Directors's name changed on June 3, 2015
filed on: 3rd, June 2015
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on June 3, 2015
filed on: 3rd, June 2015
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to September 30, 2014
filed on: 10th, April 2015
|
accounts |
Free Download
(18 pages)
|
MR01 |
Registration of charge 087814750002, created on January 22, 2015
filed on: 23rd, January 2015
|
mortgage |
Free Download
(27 pages)
|
MR01 |
Registration of charge 087814750001, created on January 22, 2015
filed on: 23rd, January 2015
|
mortgage |
Free Download
(39 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 19th, January 2015
|
resolution |
|
AR01 |
Annual return with full list of company shareholders, made up to November 19, 2014
filed on: 21st, November 2014
|
annual return |
Free Download
(4 pages)
|
AP04 |
Appointment (date: July 21, 2014) of a secretary
filed on: 21st, July 2014
|
officers |
Free Download
(2 pages)
|
AP02 |
Appointment (date: July 21, 2014) of a member
filed on: 21st, July 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on July 21, 2014
filed on: 21st, July 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 21, 2014
filed on: 21st, July 2014
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from November 30, 2014 to September 30, 2014
filed on: 12th, February 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, November 2013
|
incorporation |
Free Download
(46 pages)
|
SH01 |
Capital declared on November 19, 2013: 1.00 GBP
|
capital |
|