AD01 |
Address change date: 15th November 2021. New Address: 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB. Previous address: C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB
filed on: 15th, November 2021
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: 3rd January 2019. New Address: C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB. Previous address: The Hopton Works Hopton Industrial Estate London Road Devizes Wiltshire SN10 2EU
filed on: 3rd, January 2019
|
address |
Free Download
(2 pages)
|
TM01 |
30th November 2018 - the day director's appointment was terminated
filed on: 30th, November 2018
|
officers |
Free Download
(1 page)
|
TM01 |
30th November 2018 - the day director's appointment was terminated
filed on: 30th, November 2018
|
officers |
Free Download
(1 page)
|
TM01 |
16th November 2018 - the day director's appointment was terminated
filed on: 23rd, November 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th October 2018
filed on: 7th, November 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
26th September 2018 - the day director's appointment was terminated
filed on: 28th, September 2018
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th December 2017
filed on: 27th, September 2018
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th September 2018
filed on: 26th, September 2018
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 30th June 2017 to 31st December 2017
filed on: 27th, March 2018
|
accounts |
Free Download
(1 page)
|
TM01 |
15th February 2018 - the day director's appointment was terminated
filed on: 23rd, February 2018
|
officers |
Free Download
(1 page)
|
TM01 |
31st July 2017 - the day director's appointment was terminated
filed on: 1st, August 2017
|
officers |
Free Download
(1 page)
|
TM01 |
19th May 2017 - the day director's appointment was terminated
filed on: 19th, May 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th May 2017
filed on: 18th, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
16th May 2017 - the day director's appointment was terminated
filed on: 17th, May 2017
|
officers |
Free Download
(1 page)
|
TM01 |
22nd March 2017 - the day director's appointment was terminated
filed on: 22nd, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd March 2017
filed on: 22nd, March 2017
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2016
filed on: 21st, March 2017
|
accounts |
Free Download
(29 pages)
|
TM01 |
29th December 2016 - the day director's appointment was terminated
filed on: 4th, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th October 2016
filed on: 5th, October 2016
|
officers |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 19th, September 2016
|
capital |
Free Download
(3 pages)
|
SH19 |
Statement of Capital on 19th September 2016: 621600.00 GBP
filed on: 19th, September 2016
|
capital |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 19/09/16
filed on: 19th, September 2016
|
insolvency |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 19th, September 2016
|
resolution |
Free Download
|
AP01 |
New director was appointed on 8th June 2016
filed on: 9th, June 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 21st, April 2016
|
resolution |
Free Download
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, April 2016
|
resolution |
Free Download
|
SH20 |
Statement by Directors
filed on: 21st, April 2016
|
capital |
Free Download
(4 pages)
|
SH19 |
Statement of Capital on 21st April 2016: 621600.00 GBP
filed on: 21st, April 2016
|
capital |
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 20/04/16
filed on: 21st, April 2016
|
insolvency |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2015
filed on: 10th, February 2016
|
accounts |
Free Download
(30 pages)
|
AR01 |
Annual return drawn up to 26th November 2015 with full list of members
filed on: 15th, December 2015
|
annual return |
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 15th December 2015: 621600.00 GBP
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2014
filed on: 11th, March 2015
|
accounts |
Free Download
(25 pages)
|
AR01 |
Annual return drawn up to 26th November 2014 with full list of members
filed on: 19th, December 2014
|
annual return |
Free Download
(9 pages)
|
AP01 |
New director was appointed on 15th August 2014
filed on: 15th, September 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
12th August 2014 - the day director's appointment was terminated
filed on: 11th, September 2014
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 11th, September 2014
|
resolution |
|
SH01 |
Statement of Capital on 15th August 2014: 516410.00 GBP
filed on: 11th, September 2014
|
capital |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 15th August 2014: 621600.00 GBP
filed on: 11th, September 2014
|
capital |
Free Download
(20 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 11th, September 2014
|
resolution |
|
SH08 |
Change of share class name or designation
filed on: 11th, September 2014
|
capital |
Free Download
(4 pages)
|
TM01 |
2nd May 2014 - the day director's appointment was terminated
filed on: 2nd, May 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th November 2013 with full list of members
filed on: 26th, November 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2013
filed on: 29th, October 2013
|
accounts |
Free Download
(24 pages)
|
CH01 |
On 1st September 2013 director's details were changed
filed on: 26th, September 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 10th March 2013 with full list of members
filed on: 26th, March 2013
|
annual return |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 18th, December 2012
|
resolution |
Free Download
(38 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2012
filed on: 13th, December 2012
|
accounts |
Free Download
(25 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2011
filed on: 13th, December 2012
|
accounts |
Free Download
(22 pages)
|
AP01 |
New director was appointed on 29th October 2012
filed on: 29th, October 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 4th April 2012
filed on: 4th, April 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd April 2012
filed on: 2nd, April 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd April 2012
filed on: 2nd, April 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 10th March 2012 with full list of members
filed on: 15th, March 2012
|
annual return |
Free Download
(4 pages)
|
TM01 |
17th October 2011 - the day director's appointment was terminated
filed on: 17th, October 2011
|
officers |
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 31st December 2010 to 30th June 2011
filed on: 26th, September 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 10th March 2011 with full list of members
filed on: 21st, March 2011
|
annual return |
Free Download
(5 pages)
|
TM01 |
23rd February 2011 - the day director's appointment was terminated
filed on: 23rd, February 2011
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2009
filed on: 26th, January 2011
|
accounts |
Free Download
(21 pages)
|
AP01 |
New director was appointed on 1st November 2010
filed on: 1st, November 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
29th October 2010 - the day director's appointment was terminated
filed on: 29th, October 2010
|
officers |
Free Download
(1 page)
|
TM01 |
27th October 2010 - the day director's appointment was terminated
filed on: 27th, October 2010
|
officers |
Free Download
(1 page)
|
AP02 |
New member appointment on 27th October 2010.
filed on: 27th, October 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th October 2010
filed on: 27th, October 2010
|
officers |
Free Download
(2 pages)
|
TM02 |
23rd April 2010 - the day secretary's appointment was terminated
filed on: 23rd, April 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 10th March 2010 with full list of members
filed on: 30th, March 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 10th March 2010 director's details were changed
filed on: 30th, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 10th March 2010 director's details were changed
filed on: 30th, March 2010
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 15/07/2009 from 207 marsh wall london E14 9YT
filed on: 15th, July 2009
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/2010 to 31/12/2009
filed on: 11th, June 2009
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 28/03/2009 from 179 great portland street london W1W 5LS
filed on: 28th, March 2009
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 25th, March 2009
|
resolution |
Free Download
(1 page)
|
123 |
Nc inc already adjusted 17/03/09
filed on: 25th, March 2009
|
capital |
Free Download
(1 page)
|
288a |
On 21st March 2009 Secretary appointed
filed on: 21st, March 2009
|
officers |
Free Download
(2 pages)
|
288b |
On 21st March 2009 Appointment terminated director
filed on: 21st, March 2009
|
officers |
Free Download
(1 page)
|
288a |
On 21st March 2009 Director appointed
filed on: 21st, March 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 21st March 2009 Director appointed
filed on: 21st, March 2009
|
officers |
Free Download
(3 pages)
|
288b |
On 21st March 2009 Appointment terminated secretary
filed on: 21st, March 2009
|
officers |
Free Download
(1 page)
|
288a |
On 21st March 2009 Director appointed
filed on: 21st, March 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 19th March 2009 Director appointed
filed on: 19th, March 2009
|
officers |
Free Download
(3 pages)
|
288a |
On 19th March 2009 Secretary appointed
filed on: 19th, March 2009
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 18/03/2009 from 6-8 underwood street london N1 7JQ
filed on: 18th, March 2009
|
address |
Free Download
(1 page)
|
288b |
On 18th March 2009 Appointment terminated director
filed on: 18th, March 2009
|
officers |
Free Download
(1 page)
|
288b |
On 18th March 2009 Appointment terminated secretary
filed on: 18th, March 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, March 2009
|
incorporation |
Free Download
(19 pages)
|