AA |
Audit exemption subsidiary accounts made up to June 30, 2023
filed on: 26th, February 2024
|
accounts |
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
filed on: 26th, February 2024
|
accounts |
Free Download
(58 pages)
|
MA |
Memorandum and Articles of Association
filed on: 17th, June 2023
|
incorporation |
Free Download
(11 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, June 2023
|
resolution |
Free Download
(1 page)
|
AP01 |
On June 2, 2023 new director was appointed.
filed on: 6th, June 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 2, 2023 new director was appointed.
filed on: 6th, June 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 2, 2023
filed on: 6th, June 2023
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 6th, April 2023
|
accounts |
Free Download
(57 pages)
|
AA |
Audit exemption subsidiary accounts made up to June 30, 2022
filed on: 6th, April 2023
|
accounts |
Free Download
(13 pages)
|
CH01 |
On February 6, 2023 director's details were changed
filed on: 6th, February 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 2 New Bailey 6 Stanley Street Salford M3 5GS. Change occurred on February 6, 2023. Company's previous address: 1 Callaghan Square Cardiff CF10 5BT United Kingdom.
filed on: 6th, February 2023
|
address |
Free Download
(1 page)
|
AD02 |
New sail address Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS. Change occurred at an unknown date. Company's previous address: Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES United Kingdom.
filed on: 20th, June 2022
|
address |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to June 30, 2021
filed on: 31st, March 2022
|
accounts |
Free Download
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
filed on: 31st, March 2022
|
accounts |
Free Download
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
filed on: 4th, June 2021
|
accounts |
Free Download
(53 pages)
|
AA |
Audit exemption subsidiary accounts made up to June 30, 2020
filed on: 4th, June 2021
|
accounts |
Free Download
(8 pages)
|
CH01 |
On July 31, 2020 director's details were changed
filed on: 11th, February 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 25, 2017 director's details were changed
filed on: 6th, August 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 24, 2020 director's details were changed
filed on: 6th, August 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 24, 2020 director's details were changed
filed on: 6th, August 2020
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to June 30, 2019
filed on: 24th, April 2020
|
accounts |
Free Download
(8 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
filed on: 24th, April 2020
|
accounts |
Free Download
(48 pages)
|
TM01 |
Director's appointment was terminated on March 24, 2020
filed on: 3rd, April 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On March 24, 2020 new director was appointed.
filed on: 3rd, April 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 3, 2020 director's details were changed
filed on: 3rd, April 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Callaghan Square Cardiff CF10 5BT. Change occurred on October 2, 2019. Company's previous address: 1, Columbus Walk Brigantine Place Cardiff CF10 4BY Wales.
filed on: 2nd, October 2019
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on December 19, 2018: 2531.33 GBP
filed on: 12th, June 2019
|
capital |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on February 15, 2019
filed on: 8th, April 2019
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to June 30, 2019
filed on: 8th, April 2019
|
accounts |
Free Download
(1 page)
|
AP01 |
On December 19, 2018 new director was appointed.
filed on: 8th, April 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 19, 2018 new director was appointed.
filed on: 4th, April 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 19, 2018
filed on: 4th, April 2019
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 11th, January 2019
|
resolution |
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 4th, June 2018
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on May 24, 2018
filed on: 28th, May 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On January 25, 2017 new director was appointed.
filed on: 7th, February 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on December 16, 2016: 2417.41 GBP
filed on: 6th, February 2017
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 18, 2017
filed on: 18th, January 2017
|
resolution |
Free Download
(3 pages)
|
SH01 |
Capital declared on October 6, 2016: 1907.52 GBP
filed on: 28th, November 2016
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution, Resolution
filed on: 21st, November 2016
|
resolution |
Free Download
(24 pages)
|
SH02 |
Sub-division of shares on October 6, 2016
filed on: 21st, November 2016
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, November 2016
|
capital |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 4th, August 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 1, Columbus Walk Brigantine Place Cardiff CF10 4BY. Change occurred on February 3, 2016. Company's previous address: 1 Columbus Walk Brigantine Place Cardiff CF10 4SD Wales.
filed on: 3rd, February 2016
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on December 18, 2015: 1793.50 GBP
filed on: 3rd, February 2016
|
capital |
Free Download
(5 pages)
|
AP01 |
On January 1, 2016 new director was appointed.
filed on: 20th, January 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 22nd, December 2015
|
resolution |
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, December 2015
|
resolution |
Free Download
(22 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 22nd, December 2015
|
resolution |
Free Download
(1 page)
|
AD01 |
New registered office address 1 Columbus Walk Brigantine Place Cardiff CF10 4SD. Change occurred on December 18, 2015. Company's previous address: 1 1 Columbus Walk Brigantine Place Cardiff CF10 4SD Wales.
filed on: 18th, December 2015
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 1 Columbus Walk Brigantine Place Cardiff CF10 4SD. Change occurred on December 18, 2015. Company's previous address: 18a Market Place Bingham Nottinghamshire NG13 8AP.
filed on: 18th, December 2015
|
address |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2016
filed on: 18th, December 2015
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 4th, December 2015
|
resolution |
Free Download
|
SH01 |
Capital declared on September 11, 2015: 1518.50 GBP
filed on: 4th, December 2015
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on November 23, 2015: 1683.40 GBP
filed on: 4th, December 2015
|
capital |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 31, 2015
filed on: 4th, December 2015
|
annual return |
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 11th, May 2015
|
resolution |
Free Download
|
AD01 |
New registered office address 18a Market Place Bingham Nottinghamshire NG13 8AP. Change occurred on March 26, 2015. Company's previous address: 6Th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS England.
filed on: 26th, March 2015
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 11th, February 2015
|
resolution |
|
RESOLUTIONS |
Securities allotment resolution
filed on: 11th, February 2015
|
resolution |
|
SH01 |
Capital declared on January 12, 2015: 1418.10 GBP
filed on: 11th, February 2015
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on December 23, 2014: 1333.00 GBP
filed on: 11th, February 2015
|
capital |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, November 2014
|
incorporation |
Free Download
(8 pages)
|