AA |
Full accounts data made up to December 31, 2022
filed on: 10th, October 2023
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 2nd, February 2023
|
accounts |
Free Download
(19 pages)
|
TM01 |
Director appointment termination date: September 5, 2022
filed on: 9th, November 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 7, 2022
filed on: 9th, November 2022
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 31, 2021 to December 30, 2021
filed on: 29th, September 2022
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 7th, October 2021
|
accounts |
Free Download
(21 pages)
|
AD03 |
Registered inspection location new location: 22 Bishopsgate London EC2N 4BQ.
filed on: 10th, May 2021
|
address |
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from Eversheds House 70 Great Bridgewater Street Manchester England M1 5ES England to 22 Bishopsgate London EC2N 4BQ at an unknown date
filed on: 10th, May 2021
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on April 5, 2021
filed on: 6th, April 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On April 5, 2021 new director was appointed.
filed on: 6th, April 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 5, 2021
filed on: 6th, April 2021
|
officers |
Free Download
(1 page)
|
AP03 |
On April 5, 2021 - new secretary appointed
filed on: 6th, April 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 6th, January 2021
|
accounts |
Free Download
(21 pages)
|
TM01 |
Director appointment termination date: December 31, 2019
filed on: 27th, August 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On August 27, 2020 new director was appointed.
filed on: 27th, August 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 8th, October 2019
|
accounts |
Free Download
(20 pages)
|
AA |
Group of companies' accounts made up to April 30, 2018
filed on: 13th, December 2018
|
accounts |
Free Download
(37 pages)
|
AP01 |
On October 8, 2018 new director was appointed.
filed on: 6th, December 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 8, 2018 new director was appointed.
filed on: 6th, December 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 8, 2018
filed on: 6th, December 2018
|
officers |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 26th, June 2018
|
incorporation |
Free Download
(73 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares, Resolution of alteration of Articles of Association
filed on: 26th, June 2018
|
resolution |
Free Download
(5 pages)
|
SH01 |
Capital declared on June 20, 2018: 14602.01 GBP
filed on: 25th, June 2018
|
capital |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: June 20, 2018
filed on: 21st, June 2018
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from April 30, 2019 to December 31, 2018
filed on: 21st, June 2018
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 20, 2018
filed on: 21st, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 20, 2018
filed on: 21st, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 20, 2018
filed on: 21st, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 20, 2018
filed on: 21st, June 2018
|
officers |
Free Download
(1 page)
|
AP03 |
On June 20, 2018 - new secretary appointed
filed on: 21st, June 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 20, 2018 new director was appointed.
filed on: 21st, June 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 20, 2018 new director was appointed.
filed on: 21st, June 2018
|
officers |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 19th, June 2018
|
capital |
Free Download
(5 pages)
|
SH19 |
Capital declared on June 19, 2018: 14193.01 GBP
filed on: 19th, June 2018
|
capital |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 19th, June 2018
|
resolution |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: June 19, 2018
filed on: 19th, June 2018
|
officers |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 19/06/18
filed on: 19th, June 2018
|
insolvency |
Free Download
(5 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 15th, June 2018
|
resolution |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 23, 2018
filed on: 2nd, March 2018
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to April 30, 2017
filed on: 28th, December 2017
|
accounts |
Free Download
(32 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 11th, December 2017
|
resolution |
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 23rd, November 2017
|
capital |
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on September 29, 2017 - 14193.01 GBP
filed on: 7th, November 2017
|
capital |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Paston House Princes Street Norwich Norfolk NR3 1AZ to 1 Prince of Wales Road Norwich NR1 1BD on October 2, 2017
filed on: 2nd, October 2017
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on June 29, 2016: 14589.01 GBP
filed on: 5th, April 2017
|
capital |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to April 30, 2016
filed on: 6th, February 2017
|
accounts |
Free Download
(33 pages)
|
TM01 |
Director appointment termination date: September 19, 2016
filed on: 22nd, September 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 19, 2016
filed on: 22nd, September 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On September 19, 2016 new director was appointed.
filed on: 22nd, September 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 19, 2016 new director was appointed.
filed on: 22nd, September 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 11th, August 2016
|
resolution |
Free Download
(78 pages)
|
AR01 |
Annual return made up to March 4, 2016 with full list of members
filed on: 31st, March 2016
|
annual return |
Free Download
(13 pages)
|
SH01 |
Capital declared on March 31, 2016: 14589.00 GBP
|
capital |
|
AA |
Group of companies' accounts made up to April 30, 2015
filed on: 23rd, December 2015
|
accounts |
Free Download
(30 pages)
|
CH01 |
On March 25, 2015 director's details were changed
filed on: 27th, March 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 4, 2015 with full list of members
filed on: 27th, March 2015
|
annual return |
Free Download
(8 pages)
|
SH01 |
Capital declared on March 27, 2015: 14589.00 GBP
|
capital |
|
CH01 |
On March 25, 2015 director's details were changed
filed on: 27th, March 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to April 30, 2014
filed on: 7th, January 2015
|
accounts |
Free Download
(33 pages)
|
AP01 |
On July 23, 2014 new director was appointed.
filed on: 29th, August 2014
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 11th, August 2014
|
resolution |
|
SH02 |
Sub-division of shares on July 29, 2014
filed on: 11th, August 2014
|
capital |
Free Download
(6 pages)
|
AP01 |
On June 2, 2014 new director was appointed.
filed on: 19th, June 2014
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 4, 2014 with full list of members
filed on: 3rd, April 2014
|
annual return |
Free Download
(10 pages)
|
CH01 |
On June 10, 2013 director's details were changed
filed on: 3rd, April 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 11, 2013 new director was appointed.
filed on: 24th, January 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
On December 11, 2013 new director was appointed.
filed on: 7th, January 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 11, 2013
filed on: 7th, January 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 29, 2013 new director was appointed.
filed on: 5th, August 2013
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on April 29, 2013: 14589.00 GBP
filed on: 9th, May 2013
|
capital |
Free Download
(7 pages)
|
AP01 |
On March 21, 2013 new director was appointed.
filed on: 4th, April 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
On March 21, 2013 new director was appointed.
filed on: 4th, April 2013
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 4th, April 2013
|
resolution |
Free Download
(75 pages)
|
AA01 |
Extension of current accouting period to April 30, 2014
filed on: 4th, April 2013
|
accounts |
Free Download
(3 pages)
|
SH01 |
Capital declared on March 21, 2013: 13583.00 GBP
filed on: 4th, April 2013
|
capital |
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, April 2013
|
capital |
Free Download
(2 pages)
|
SH01 |
Capital declared on March 20, 2013: 1002.00 GBP
filed on: 4th, April 2013
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 4th, April 2013
|
resolution |
|
RESOLUTIONS |
Securities allotment resolution, Resolution of removal of pre-emption rights
filed on: 4th, April 2013
|
resolution |
Free Download
(1 page)
|
AP01 |
On March 21, 2013 new director was appointed.
filed on: 4th, April 2013
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, March 2013
|
incorporation |
Free Download
(34 pages)
|