AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2022
filed on: 26th, September 2023
|
accounts |
Free Download
(44 pages)
|
MR04 |
Satisfaction of charge 092271200006 in full
filed on: 24th, November 2022
|
mortgage |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2021
filed on: 19th, July 2022
|
accounts |
Free Download
(44 pages)
|
AP01 |
New director was appointed on 26th January 2022
filed on: 6th, April 2022
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2020
filed on: 22nd, October 2021
|
accounts |
Free Download
(44 pages)
|
TM01 |
21st September 2021 - the day director's appointment was terminated
filed on: 24th, September 2021
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 30th, July 2021
|
resolution |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 20/07/21
filed on: 30th, July 2021
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 30th, July 2021
|
capital |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 092271200008 in full
filed on: 30th, June 2021
|
mortgage |
Free Download
(1 page)
|
CH01 |
On 28th October 2020 director's details were changed
filed on: 28th, October 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 28th October 2020 director's details were changed
filed on: 28th, October 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 28th October 2020 director's details were changed
filed on: 28th, October 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 28th October 2020 director's details were changed
filed on: 28th, October 2020
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2019
filed on: 20th, October 2020
|
accounts |
Free Download
(48 pages)
|
SH01 |
Statement of Capital on 7th June 2019: 93718.48 GBP
filed on: 23rd, August 2019
|
capital |
Free Download
(18 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, August 2019
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 16th, July 2019
|
resolution |
Free Download
(53 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2018
filed on: 5th, July 2019
|
accounts |
Free Download
(46 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, October 2018
|
capital |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 8th June 2018: 93623.48 GBP
filed on: 4th, October 2018
|
capital |
Free Download
(5 pages)
|
TM01 |
16th July 2018 - the day director's appointment was terminated
filed on: 18th, July 2018
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2017
filed on: 5th, July 2018
|
accounts |
Free Download
(49 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 28th, June 2018
|
resolution |
Free Download
(51 pages)
|
MR04 |
Satisfaction of charge 092271200001 in full
filed on: 12th, June 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 092271200003 in full
filed on: 12th, June 2018
|
mortgage |
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 31st March 2017 to 30th September 2017
filed on: 10th, October 2017
|
accounts |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 092271200002 in full
filed on: 16th, August 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 092271200005 in full
filed on: 16th, August 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 092271200004 in full
filed on: 16th, August 2017
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 092271200009, created on 10th August 2017
filed on: 16th, August 2017
|
mortgage |
Free Download
(20 pages)
|
MR01 |
Registration of charge 092271200008, created on 10th August 2017
filed on: 15th, August 2017
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 092271200006, created on 10th August 2017
filed on: 14th, August 2017
|
mortgage |
Free Download
(66 pages)
|
MR01 |
Registration of charge 092271200007, created on 10th August 2017
filed on: 14th, August 2017
|
mortgage |
Free Download
(31 pages)
|
TM01 |
21st April 2017 - the day director's appointment was terminated
filed on: 1st, August 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th September 2016
filed on: 1st, August 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
1st September 2016 - the day director's appointment was terminated
filed on: 1st, August 2017
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2016
filed on: 14th, October 2016
|
accounts |
Free Download
(32 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2015
filed on: 19th, April 2016
|
accounts |
Free Download
(28 pages)
|
MR01 |
Registration of charge 092271200005, created on 23rd March 2016
filed on: 7th, April 2016
|
mortgage |
Free Download
(19 pages)
|
AP01 |
New director was appointed on 23rd March 2016
filed on: 7th, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
30th June 2015 - the day director's appointment was terminated
filed on: 7th, April 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd March 2016
filed on: 7th, April 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 19th September 2015 with full list of members
filed on: 23rd, November 2015
|
annual return |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 23rd November 2015: 84640.00 GBP
|
capital |
|
AA01 |
Previous accounting period shortened to 31st March 2015
filed on: 14th, May 2015
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 092271200004, created on 11th May 2015
filed on: 13th, May 2015
|
mortgage |
Free Download
(25 pages)
|
AD01 |
Address change date: 8th January 2015. New Address: C/O C/O Uhy Hacker Young St James Building Oxford Street Manchester M1 6HT. Previous address: One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
filed on: 8th, January 2015
|
address |
Free Download
(1 page)
|
TM02 |
5th December 2014 - the day secretary's appointment was terminated
filed on: 5th, January 2015
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 18th, December 2014
|
resolution |
|
SH08 |
Change of share class name or designation
filed on: 18th, December 2014
|
capital |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 5th December 2014: 84500.00 GBP
filed on: 18th, December 2014
|
capital |
Free Download
(16 pages)
|
SH01 |
Statement of Capital on 5th December 2014: 84640.00 GBP
filed on: 18th, December 2014
|
capital |
Free Download
(17 pages)
|
SH01 |
Statement of Capital on 5th December 2014: 54500.00 GBP
filed on: 18th, December 2014
|
capital |
Free Download
(16 pages)
|
MR01 |
Registration of charge 092271200003, created on 5th December 2014
filed on: 15th, December 2014
|
mortgage |
Free Download
(32 pages)
|
MR01 |
Registration of charge 092271200002, created on 5th December 2014
filed on: 8th, December 2014
|
mortgage |
Free Download
(48 pages)
|
MR01 |
Registration of charge 092271200001, created on 5th December 2014
filed on: 8th, December 2014
|
mortgage |
Free Download
(32 pages)
|
AP01 |
New director was appointed on 4th December 2014
filed on: 4th, December 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th December 2014
filed on: 4th, December 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th December 2014
filed on: 4th, December 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th December 2014
filed on: 4th, December 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
27th November 2014 - the day director's appointment was terminated
filed on: 27th, November 2014
|
officers |
Free Download
(1 page)
|
TM01 |
27th November 2014 - the day director's appointment was terminated
filed on: 27th, November 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th November 2014
filed on: 26th, November 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th November 2014
filed on: 26th, November 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, September 2014
|
incorporation |
Free Download
(9 pages)
|