AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 4th, October 2023
|
accounts |
Free Download
(24 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 4th, October 2023
|
accounts |
Free Download
(58 pages)
|
AD01 |
New registered office address 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL. Change occurred on March 29, 2023. Company's previous address: 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom.
filed on: 29th, March 2023
|
address |
Free Download
(1 page)
|
CH01 |
On March 29, 2023 director's details were changed
filed on: 29th, March 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 29, 2023 director's details were changed
filed on: 29th, March 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 8, 2021 director's details were changed
filed on: 6th, January 2023
|
officers |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 29th, September 2022
|
accounts |
Free Download
(64 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 29th, September 2022
|
accounts |
Free Download
(26 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 10th, November 2021
|
accounts |
Free Download
(55 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2020
filed on: 10th, November 2021
|
accounts |
Free Download
(27 pages)
|
AD01 |
New registered office address 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS. Change occurred on November 10, 2021. Company's previous address: 70 Eversheds House Great Bridgewater Street Manchester M1 5ES.
filed on: 10th, November 2021
|
address |
Free Download
(1 page)
|
AP01 |
On September 23, 2021 new director was appointed.
filed on: 12th, October 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 23, 2021
filed on: 11th, October 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 23, 2021
filed on: 11th, October 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 23, 2021
filed on: 11th, October 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On September 23, 2021 new director was appointed.
filed on: 8th, October 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 23, 2021
filed on: 8th, October 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On February 24, 2021 new director was appointed.
filed on: 29th, April 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 24, 2021
filed on: 29th, April 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On February 24, 2021 new director was appointed.
filed on: 29th, April 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 24, 2021 new director was appointed.
filed on: 29th, April 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 17, 2020 director's details were changed
filed on: 27th, April 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 8, 2020 new director was appointed.
filed on: 23rd, October 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 17, 2020
filed on: 29th, September 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On September 17, 2020 new director was appointed.
filed on: 29th, September 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 11th, September 2020
|
accounts |
Free Download
(29 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 16th, August 2019
|
accounts |
Free Download
(28 pages)
|
CH01 |
On October 24, 2017 director's details were changed
filed on: 12th, April 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 24, 2017 director's details were changed
filed on: 12th, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 19th, July 2018
|
accounts |
Free Download
(23 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 7th, July 2017
|
accounts |
Free Download
(29 pages)
|
TM01 |
Director's appointment was terminated on May 11, 2017
filed on: 19th, May 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 11, 2017
filed on: 18th, May 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On May 11, 2017 new director was appointed.
filed on: 18th, May 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 20, 2017 new director was appointed.
filed on: 27th, February 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 22nd, November 2016
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 17, 2016
filed on: 27th, April 2016
|
annual return |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to December 31, 2015
filed on: 29th, December 2015
|
accounts |
Free Download
(1 page)
|
AP01 |
On October 9, 2015 new director was appointed.
filed on: 14th, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 9, 2015
filed on: 13th, October 2015
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to September 30, 2014
filed on: 1st, July 2015
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 17, 2015
filed on: 14th, May 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on May 14, 2015: 100.00 GBP
|
capital |
|
TM01 |
Director's appointment was terminated on March 31, 2015
filed on: 8th, May 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On March 31, 2015 new director was appointed.
filed on: 8th, May 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 20, 2014 new director was appointed.
filed on: 4th, December 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 20, 2014
filed on: 4th, December 2014
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, December 2014
|
resolution |
|
TM01 |
Director's appointment was terminated on October 13, 2014
filed on: 24th, October 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On September 30, 2014 new director was appointed.
filed on: 22nd, October 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
On September 30, 2014 new director was appointed.
filed on: 22nd, October 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2014
filed on: 13th, October 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 70 Eversheds House Great Bridgewater Street Manchester M1 5ES. Change occurred on October 13, 2014. Company's previous address: C/O Sgh Martineau Company Secretarial Llp One America Square Crosswall London EC3N 2SG England.
filed on: 13th, October 2014
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2014
filed on: 13th, October 2014
|
officers |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 26th, September 2014
|
incorporation |
Free Download
(21 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 26th, September 2014
|
resolution |
|
AD01 |
New registered office address One America Square Crosswall London EC3N 2SG. Change occurred on July 17, 2014. Company's previous address: 74 the Close Norwich NR1 4DR.
filed on: 17th, July 2014
|
address |
Free Download
(1 page)
|
AP01 |
On July 17, 2014 new director was appointed.
filed on: 17th, July 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 17, 2014
filed on: 17th, July 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 17, 2014
filed on: 17th, July 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On July 17, 2014 new director was appointed.
filed on: 17th, July 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 17, 2014
filed on: 12th, May 2014
|
annual return |
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to September 30, 2014
filed on: 7th, October 2013
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 9, 2013
filed on: 9th, September 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 9, 2013
filed on: 9th, September 2013
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, April 2013
|
incorporation |
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|