AA |
Group of companies' accounts made up to September 30, 2022
filed on: 1st, June 2023
|
accounts |
Free Download
(37 pages)
|
AA |
Full accounts data made up to September 30, 2021
filed on: 20th, June 2022
|
accounts |
Free Download
(16 pages)
|
AD01 |
New registered office address Fontwell House Trident Business Park Birchwood Warrington WA3 6BX. Change occurred on March 30, 2022. Company's previous address: Carrington Business Park Manchester Road Carrington Manchester M31 4DD.
filed on: 30th, March 2022
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 1, 2021
filed on: 1st, October 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Full accounts data made up to September 30, 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(16 pages)
|
AA01 |
Accounting period ending changed to June 30, 2020 (was September 30, 2020).
filed on: 4th, January 2021
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 24, 2020
filed on: 2nd, July 2020
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 4, 2020
filed on: 4th, February 2020
|
resolution |
Free Download
(3 pages)
|
AA |
Full accounts data made up to June 30, 2019
filed on: 30th, January 2020
|
accounts |
Free Download
(16 pages)
|
CH01 |
On November 1, 2018 director's details were changed
filed on: 16th, July 2019
|
officers |
Free Download
(2 pages)
|
CH03 |
On November 1, 2018 secretary's details were changed
filed on: 16th, July 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On November 26, 2018 director's details were changed
filed on: 16th, July 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to June 30, 2018
filed on: 7th, January 2019
|
accounts |
Free Download
(19 pages)
|
AP01 |
On June 4, 2018 new director was appointed.
filed on: 4th, June 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to June 30, 2017
filed on: 19th, March 2018
|
accounts |
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on October 2, 2017
filed on: 16th, October 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On December 16, 2016 new director was appointed.
filed on: 16th, January 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 16, 2016 new director was appointed.
filed on: 16th, January 2017
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to June 30, 2016
filed on: 13th, January 2017
|
accounts |
Free Download
(30 pages)
|
TM01 |
Director's appointment was terminated on October 31, 2016
filed on: 6th, December 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On September 20, 2016 new director was appointed.
filed on: 28th, September 2016
|
officers |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 8th, April 2016
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 5th, April 2016
|
resolution |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 04/04/16
filed on: 5th, April 2016
|
insolvency |
Free Download
(2 pages)
|
SH19 |
Capital declared on April 5, 2016: 27226991.00 GBP
filed on: 5th, April 2016
|
capital |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to June 30, 2015
filed on: 28th, January 2016
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 3, 2015
filed on: 22nd, December 2015
|
annual return |
Free Download
(5 pages)
|
AD01 |
New registered office address Carrington Business Park Manchester Road Carrington Manchester M31 4DD. Change occurred on July 28, 2015. Company's previous address: Clarence House Clarence Street Manchester M2 4DW.
filed on: 28th, July 2015
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on June 30, 2015: 30226991.00 GBP
filed on: 9th, July 2015
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on June 30, 2015: 23651567.00 GBP
filed on: 9th, July 2015
|
capital |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to June 30, 2014
filed on: 16th, April 2015
|
accounts |
Free Download
(19 pages)
|
AP01 |
On January 12, 2015 new director was appointed.
filed on: 17th, March 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 3, 2014
filed on: 18th, December 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to June 30, 2013
filed on: 20th, March 2014
|
accounts |
Free Download
(15 pages)
|
TM01 |
Director's appointment was terminated on December 16, 2013
filed on: 16th, December 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 3, 2013
filed on: 16th, December 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to June 30, 2012
filed on: 7th, March 2013
|
accounts |
Free Download
(15 pages)
|
AD01 |
Company moved to new address on February 19, 2013. Old Address: Centrix House Crow Lane East Newton-Le-Willows Merseyside WA12 9UY
filed on: 19th, February 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 3, 2012
filed on: 20th, December 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to June 30, 2011
filed on: 2nd, March 2012
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 3, 2011
filed on: 21st, December 2011
|
annual return |
Free Download
(4 pages)
|
AP01 |
On December 1, 2011 new director was appointed.
filed on: 1st, December 2011
|
officers |
Free Download
(2 pages)
|
MISC |
519
filed on: 12th, July 2011
|
miscellaneous |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to June 30, 2010
filed on: 4th, March 2011
|
accounts |
Free Download
(7 pages)
|
CH01 |
On March 12, 2010 director's details were changed
filed on: 13th, December 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 13, 2010 director's details were changed
filed on: 13th, December 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 3, 2010
filed on: 13th, December 2010
|
annual return |
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 19th, July 2010
|
resolution |
Free Download
(47 pages)
|
AA01 |
Extension of current accouting period to June 30, 2010
filed on: 3rd, June 2010
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2009
filed on: 15th, April 2010
|
accounts |
Free Download
(4 pages)
|
CH01 |
On March 12, 2010 director's details were changed
filed on: 26th, March 2010
|
officers |
Free Download
(3 pages)
|
AP03 |
Appointment (date: March 12, 2010) of a secretary
filed on: 12th, March 2010
|
officers |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on March 12, 2010
filed on: 12th, March 2010
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on January 22, 2010: 23558987.00 GBP
filed on: 6th, February 2010
|
capital |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2009 to March 31, 2009
filed on: 21st, January 2010
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 3, 2009
filed on: 21st, December 2009
|
annual return |
Free Download
(5 pages)
|
CH01 |
On December 21, 2009 director's details were changed
filed on: 21st, December 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 1, 2009 director's details were changed
filed on: 15th, December 2009
|
officers |
Free Download
(1 page)
|
SA |
Statement of affairs
filed on: 23rd, April 2009
|
miscellaneous |
Free Download
(10 pages)
|
SA |
Statement of affairs
filed on: 23rd, April 2009
|
miscellaneous |
Free Download
(10 pages)
|
123 |
Nc inc already adjusted 02/04/09
filed on: 17th, April 2009
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 17th, April 2009
|
resolution |
Free Download
(2 pages)
|
288a |
On April 15, 2009 Director appointed
filed on: 15th, April 2009
|
officers |
Free Download
(7 pages)
|
288b |
On April 15, 2009 Appointment terminated secretary
filed on: 15th, April 2009
|
officers |
Free Download
(1 page)
|
288b |
On April 15, 2009 Appointment terminated director
filed on: 15th, April 2009
|
officers |
Free Download
(1 page)
|
288a |
On April 15, 2009 Director and secretary appointed
filed on: 15th, April 2009
|
officers |
Free Download
(3 pages)
|
288b |
On April 15, 2009 Appointment terminated director
filed on: 15th, April 2009
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/12/2009 to 30/06/2009
filed on: 15th, April 2009
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 15/04/2009 from oyez house 7 spa road london SE16 3QQ england
filed on: 15th, April 2009
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed continental shelf 458 LIMITEDcertificate issued on 17/04/09
filed on: 14th, April 2009
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, December 2008
|
incorporation |
Free Download
(18 pages)
|