AD01 |
Change of registered address from 2 Stone Buildings London WC2A 3th England on 15th May 2023 to 2nd Floor 110 Cannon Street London EC4N 6EU
filed on: 15th, May 2023
|
address |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st January 2022
filed on: 10th, February 2023
|
accounts |
Free Download
(11 pages)
|
AA01 |
Current accounting period extended from 30th November 2021 to 31st January 2022
filed on: 23rd, November 2021
|
accounts |
Free Download
(1 page)
|
AA |
Small company accounts made up to 30th November 2020
filed on: 28th, October 2021
|
accounts |
Free Download
(13 pages)
|
AA |
Full accounts for the period ending 30th November 2019
filed on: 19th, May 2021
|
accounts |
Free Download
(20 pages)
|
AD01 |
Change of registered address from Fusion Way Bolingbroke Road Louth LN11 0WA England on 21st December 2020 to 2 Stone Buildings London WC2A 3th
filed on: 21st, December 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 Stone Buildings London WC2A 3th England on 21st December 2020 to 2 Stone Buildings London WC2A 3th
filed on: 21st, December 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 16th, September 2020
|
accounts |
Free Download
(24 pages)
|
AP01 |
New director was appointed on 10th July 2020
filed on: 15th, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th December 2019
filed on: 19th, December 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th December 2019
filed on: 19th, December 2019
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 30th November 2018
filed on: 19th, June 2019
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th April 2019
filed on: 1st, May 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 6th, August 2018
|
accounts |
Free Download
(10 pages)
|
SH02 |
Sub-division of shares on 16th March 2018
filed on: 9th, May 2018
|
capital |
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, April 2018
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 11th, April 2018
|
resolution |
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on 16th March 2018
filed on: 20th, March 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 16th March 2018
filed on: 20th, March 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th March 2018
filed on: 20th, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th March 2018
filed on: 20th, March 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Bluebell House Brian Johnson Way Preston PR2 5PE on 20th March 2018 to Fusion Way Bolingbroke Road Louth LN11 0WA
filed on: 20th, March 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 15th, June 2017
|
accounts |
Free Download
(11 pages)
|
AA |
Full accounts for the period ending 31st January 2016
filed on: 9th, October 2016
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th March 2016
filed on: 7th, April 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 7th April 2016: 9502590.89 GBP
|
capital |
|
CAP-SS |
Solvency Statement dated 15/03/16
filed on: 16th, March 2016
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 16th, March 2016
|
resolution |
Free Download
|
SH20 |
Statement by Directors
filed on: 16th, March 2016
|
capital |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 16th March 2016: 9502590.89 GBP
filed on: 16th, March 2016
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 22nd, January 2016
|
resolution |
Free Download
(45 pages)
|
TM01 |
Director's appointment terminated on 24th December 2015
filed on: 13th, January 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 24th December 2015
filed on: 13th, January 2016
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st January 2015
filed on: 23rd, October 2015
|
accounts |
Free Download
(30 pages)
|
CH01 |
On 26th February 2015 director's details were changed
filed on: 26th, February 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th February 2015
filed on: 26th, February 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 26th February 2015: 10002727.26 GBP
|
capital |
|
CH01 |
On 26th February 2015 director's details were changed
filed on: 26th, February 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st August 2014 to 31st January 2015
filed on: 22nd, January 2015
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 5th, November 2014
|
accounts |
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened from 28th February 2014 to 31st August 2013
filed on: 16th, October 2014
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Sumner House St. Thomas's Road Chorley Lancashire PR7 1HP on 29th May 2014
filed on: 29th, May 2014
|
address |
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 16th, April 2014
|
auditors |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 14th March 2014: 10002727.26 GBP
filed on: 26th, March 2014
|
capital |
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, March 2014
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 26th, March 2014
|
resolution |
Free Download
(45 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th February 2014
filed on: 25th, March 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2nd October 2013: 100.00 GBP
filed on: 22nd, October 2013
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 16th, October 2013
|
resolution |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 St Petersgate Stockport Cheshire SK1 1EB United Kingdom on 27th September 2013
filed on: 27th, September 2013
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th March 2013
filed on: 12th, March 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th March 2013
filed on: 12th, March 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, February 2013
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|