AP01 |
New director was appointed on 2023-11-29
filed on: 4th, December 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-11-29
filed on: 4th, December 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-10-03
filed on: 6th, October 2023
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2022-12-31
filed on: 23rd, August 2023
|
accounts |
Free Download
(19 pages)
|
TM01 |
Director appointment termination date: 2023-07-25
filed on: 26th, July 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-07-25
filed on: 26th, July 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-11-10
filed on: 16th, March 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-11-10
filed on: 2nd, December 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-11-10
filed on: 2nd, December 2022
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2021-12-31
filed on: 30th, September 2022
|
accounts |
Free Download
(19 pages)
|
AP01 |
New director was appointed on 2022-02-25
filed on: 2nd, March 2022
|
officers |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 086931700003 in full
filed on: 2nd, March 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 086931700001 in full
filed on: 2nd, March 2022
|
mortgage |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-02-25
filed on: 2nd, March 2022
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2020-12-31
filed on: 8th, October 2021
|
accounts |
Free Download
(19 pages)
|
AA |
Accounts for a small company made up to 2019-12-31
filed on: 16th, February 2021
|
accounts |
Free Download
(20 pages)
|
AP01 |
New director was appointed on 2020-09-30
filed on: 3rd, November 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-09-30
filed on: 16th, October 2020
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2019-10-04: 12324299.00 GBP
filed on: 21st, October 2019
|
capital |
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 4th, October 2019
|
accounts |
Free Download
(26 pages)
|
AP04 |
On 2019-09-23 - new secretary appointed
filed on: 24th, September 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 10th, September 2019
|
resolution |
Free Download
(14 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 10th, September 2019
|
resolution |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2019-08-14: 12213249.00 GBP
filed on: 27th, August 2019
|
capital |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2019-08-14
filed on: 23rd, August 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-08-14
filed on: 23rd, August 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Box Horseshoe Lane Alderley Edge Cheshire SK9 7QP to 8 Sackville Street London W1S 3DG on 2019-08-23
filed on: 23rd, August 2019
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2019-08-14
filed on: 23rd, August 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-08-14
filed on: 23rd, August 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-08-14
filed on: 23rd, August 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-08-14
filed on: 23rd, August 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-08-14
filed on: 23rd, August 2019
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 086931700004, created on 2019-08-14
filed on: 20th, August 2019
|
mortgage |
Free Download
(65 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 8th, October 2018
|
accounts |
Free Download
(25 pages)
|
MR01 |
Registration of charge 086931700003, created on 2018-03-09
filed on: 15th, March 2018
|
mortgage |
Free Download
(49 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 29th, September 2017
|
accounts |
Free Download
(23 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 1st, October 2016
|
accounts |
Free Download
(20 pages)
|
MR04 |
Satisfaction of charge 086931700002 in full
filed on: 16th, July 2016
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 086931700002, created on 2016-06-10
filed on: 22nd, June 2016
|
mortgage |
Free Download
(25 pages)
|
MR01 |
Registration of charge 086931700001, created on 2016-06-10
filed on: 16th, June 2016
|
mortgage |
Free Download
(35 pages)
|
AP01 |
New director was appointed on 2016-05-25
filed on: 25th, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-05-25
filed on: 25th, May 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-09-17 with full list of members
filed on: 27th, October 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 9th, October 2015
|
accounts |
Free Download
(20 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 25th, June 2015
|
resolution |
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 8th, June 2015
|
resolution |
Free Download
|
TM01 |
Director appointment termination date: 2014-10-24
filed on: 15th, April 2015
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2014-04-30
filed on: 23rd, January 2015
|
accounts |
Free Download
(9 pages)
|
AA01 |
Current accounting period shortened from 2015-04-30 to 2014-12-31
filed on: 5th, December 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-09-17 with full list of members
filed on: 2nd, October 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-10-02: 100.00 GBP
|
capital |
|
AD01 |
Registered office address changed from C/O C/O Dunham House Dunham House Lower Meadow Road Handforth Wilmslow Cheshire SK9 3ND United Kingdom on 2014-05-09
filed on: 9th, May 2014
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2014-09-30 to 2014-04-30
filed on: 9th, May 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, September 2013
|
incorporation |
|
SH01 |
Statement of Capital on 2013-09-17: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|