AA |
Full accounts for the period ending 31st December 2022
filed on: 26th, September 2023
|
accounts |
Free Download
(30 pages)
|
AP01 |
New director was appointed on 1st July 2023
filed on: 31st, July 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st July 2023
filed on: 31st, July 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st April 2023
filed on: 4th, April 2023
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 1st April 2023
filed on: 3rd, April 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st April 2023
filed on: 3rd, April 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st April 2023
filed on: 3rd, April 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th March 2023
filed on: 21st, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 28th, September 2022
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates 20th March 2022
filed on: 28th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 29th, September 2021
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates 20th March 2021
filed on: 26th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 12th, October 2020
|
accounts |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates 20th March 2020
filed on: 28th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 8th, October 2019
|
accounts |
Free Download
(22 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 1st October 2019
filed on: 1st, October 2019
|
resolution |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 8th August 2019
filed on: 17th, September 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th August 2019
filed on: 17th, September 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st April 2019
filed on: 28th, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st April 2019
filed on: 1st, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st April 2019
filed on: 1st, May 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th March 2019
filed on: 26th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 25th January 2019
filed on: 12th, March 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th January 2019
filed on: 12th, March 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th January 2019
filed on: 12th, March 2019
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 17th December 2018: 44786000.00 GBP
filed on: 7th, January 2019
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 18th June 2018
filed on: 6th, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 13th March 2018
filed on: 14th, May 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 23rd, April 2018
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates 20th March 2018
filed on: 6th, April 2018
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 30th January 2018 director's details were changed
filed on: 30th, January 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1200 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZA on 30th January 2018 to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
filed on: 30th, January 2018
|
address |
Free Download
(1 page)
|
AP04 |
On 29th January 2018, company appointed a new person to the position of a secretary
filed on: 30th, January 2018
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st November 2017: 49000.00 GBP
filed on: 11th, December 2017
|
capital |
Free Download
(9 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 10th, April 2017
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 20th March 2017
filed on: 20th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AUD |
Resignation of an auditor
filed on: 12th, January 2017
|
auditors |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st October 2016
filed on: 3rd, October 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st October 2016
filed on: 3rd, October 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 13th, July 2016
|
accounts |
Free Download
(16 pages)
|
TM01 |
Director's appointment terminated on 28th April 2016
filed on: 19th, May 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 20th March 2016
filed on: 22nd, March 2016
|
annual return |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 15th September 2015
filed on: 4th, January 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st June 2015 director's details were changed
filed on: 1st, June 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st June 2015 director's details were changed
filed on: 1st, June 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 26th, April 2015
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th March 2015
filed on: 2nd, April 2015
|
annual return |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 10th February 2015: 9800000.00 GBP
filed on: 12th, March 2015
|
capital |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 10th February 2015
filed on: 19th, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th October 2014
filed on: 14th, October 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Ashurst Llp Broadwalk House 5 Appold Street London EC2A 2HA United Kingdom on 19th August 2014 to 1200 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZA
filed on: 19th, August 2014
|
address |
Free Download
(1 page)
|
CH01 |
On 18th August 2014 director's details were changed
filed on: 18th, August 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th August 2014
filed on: 18th, August 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, March 2014
|
incorporation |
Free Download
(23 pages)
|
SH01 |
Statement of Capital on 20th March 2014: 4900000.00 GBP
|
capital |
|
AA01 |
Current accounting period shortened from 31st March 2015 to 31st December 2014
filed on: 20th, March 2014
|
accounts |
Free Download
(1 page)
|