AA |
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 3rd, November 2023
|
accounts |
Free Download
(22 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 27th, September 2023
|
accounts |
Free Download
(51 pages)
|
AP01 |
New director was appointed on 2023-06-30
filed on: 11th, August 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-06-30
filed on: 11th, August 2023
|
officers |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2022-08-31 (was 2022-12-31).
filed on: 8th, February 2023
|
accounts |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2021-08-31
filed on: 8th, July 2022
|
accounts |
Free Download
(22 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/08/21
filed on: 30th, June 2022
|
accounts |
Free Download
(45 pages)
|
TM01 |
Director's appointment was terminated on 2022-02-24
filed on: 30th, March 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-02-24
filed on: 30th, March 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021-06-01 director's details were changed
filed on: 5th, July 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2020-08-31
filed on: 11th, June 2021
|
accounts |
Free Download
(24 pages)
|
AA01 |
Previous accounting period shortened from 2020-09-24 to 2020-08-31
filed on: 14th, May 2021
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2019-09-24
filed on: 20th, December 2020
|
accounts |
Free Download
(25 pages)
|
AA01 |
Accounting period ending changed to 2019-08-31 (was 2019-09-24).
filed on: 15th, July 2020
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2019-12-31 to 2019-08-31
filed on: 13th, May 2020
|
accounts |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2018-12-31
filed on: 24th, December 2019
|
accounts |
Free Download
(18 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 10th, December 2019
|
resolution |
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 23rd, October 2019
|
resolution |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-09-24
filed on: 27th, September 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-09-24
filed on: 27th, September 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-09-24
filed on: 27th, September 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address John Webster House, 6 Lawrence Drive Nottingham Business Park Nottingham NG8 6PZ. Change occurred on 2019-09-27. Company's previous address: C/O Hallidays Riverside House, Kings Reach Business Park Yew Street Stockport Cheshire United Kingdom.
filed on: 27th, September 2019
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-09-27
filed on: 27th, September 2019
|
resolution |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-09-24
filed on: 27th, September 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-03-12
filed on: 12th, March 2019
|
resolution |
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Hallidays Riverside House, Kings Reach Business Park Yew Street Stockport Cheshire. Change occurred on 2019-03-01. Company's previous address: 30 st Giles Oxford Oxfordshire OX1 3LE.
filed on: 1st, March 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-02-28
filed on: 28th, February 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-02-28
filed on: 28th, February 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-09-28
filed on: 3rd, January 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-09-28
filed on: 2nd, January 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-12-21
filed on: 27th, December 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-12-21
filed on: 21st, December 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-10-09
filed on: 9th, October 2018
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2017-12-31
filed on: 3rd, October 2018
|
accounts |
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on 2017-05-31
filed on: 19th, June 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2017-05-31
filed on: 19th, June 2017
|
officers |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 28th, May 2017
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution, Resolution of varying share rights or name
filed on: 24th, May 2017
|
resolution |
Free Download
(21 pages)
|
AP01 |
New director was appointed on 2017-05-02
filed on: 23rd, May 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-05-02
filed on: 23rd, May 2017
|
officers |
Free Download
(3 pages)
|
AP03 |
Appointment (date: 2017-05-02) of a secretary
filed on: 23rd, May 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-05-02
filed on: 23rd, May 2017
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2018-03-31 to 2017-12-31
filed on: 23rd, May 2017
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 30 st Giles Oxford Oxfordshire OX1 3LE. Change occurred on 2017-05-23. Company's previous address: C/O Hallidays, Riverside House Kings Reach Business Park, Yew Street Stockport Cheshire SK4 2HD United Kingdom.
filed on: 23rd, May 2017
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 17th, May 2017
|
resolution |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2017-04-03: 5000.00 GBP
filed on: 15th, May 2017
|
capital |
Free Download
(12 pages)
|
CONNOT |
Change of name notice
filed on: 8th, May 2017
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-05-08
filed on: 8th, May 2017
|
resolution |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 28th, April 2017
|
resolution |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 28th, April 2017
|
capital |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2017-04-28: 2000.00 GBP
filed on: 28th, April 2017
|
capital |
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 27/04/17
filed on: 28th, April 2017
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 21st, April 2017
|
resolution |
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 24th, March 2017
|
incorporation |
Free Download
(57 pages)
|