AD01 |
New registered office address 11th Floor Landmark St Peters Square 1 Oxford St Manchester M1 4PB. Change occurred on November 16, 2021. Company's previous address: Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB.
filed on: 16th, November 2021
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB. Change occurred on July 10, 2021. Company's previous address: Grant Thornton Llp 4 Hardman Square Spinningfields Manchester M3 3EB.
filed on: 10th, July 2021
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address Grant Thornton Llp 4 Hardman Square Spinningfields Manchester M3 3EB. Change occurred on July 10, 2021. Company's previous address: Fortus Recovery Ltd Grove House Meridians Cross Ocean Village Southampton SO14 3TJ.
filed on: 10th, July 2021
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address Grove House Meridians Cross Ocean Village Southampton SO14 3TJ. Change occurred on June 28, 2021. Company's previous address: Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB.
filed on: 28th, June 2021
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB. Change occurred on February 22, 2021. Company's previous address: Hjs Recovery (Uk) Limited 12-14 Carlton Place Southampton Hampshire SO15 2EA.
filed on: 22nd, February 2021
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address Hjs Recovery (Uk) Limited 12-14 Carlton Place Southampton Hampshire SO15 2EA. Change occurred on November 10, 2020. Company's previous address: 175 Gray's Inn Road London WC1X 8UE England.
filed on: 10th, November 2020
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 6th, April 2020
|
accounts |
Free Download
(9 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to December 31, 2018
filed on: 6th, April 2020
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 20th, March 2019
|
accounts |
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 6th, August 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 10th, July 2017
|
accounts |
Free Download
(13 pages)
|
AD01 |
New registered office address 175 Gray's Inn Road London WC1X 8UE. Change occurred on March 29, 2017. Company's previous address: Sutherland House 3rd Floor 3 Lloyds Avenue London EC3N 3DS England.
filed on: 29th, March 2017
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2015
filed on: 7th, October 2016
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address Sutherland House 3rd Floor 3 Lloyds Avenue London EC3N 3DS. Change occurred on October 5, 2016. Company's previous address: Gridiron 1 Pancras Square London N1C 4AG.
filed on: 5th, October 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 20, 2015
filed on: 27th, August 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 20th, July 2015
|
accounts |
Free Download
(15 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2013
filed on: 23rd, September 2014
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 20, 2014
filed on: 28th, August 2014
|
annual return |
Free Download
(4 pages)
|
AD01 |
New registered office address Gridiron 1 Pancras Square London N1C 4AG. Change occurred on July 16, 2014. Company's previous address: 3Rd Floor 5 Lloyds Avenue London EC3N 3AE.
filed on: 16th, July 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2012
filed on: 7th, October 2013
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 20, 2013
filed on: 6th, September 2013
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 20, 2012
filed on: 18th, September 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2011
filed on: 22nd, August 2012
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 20, 2011
filed on: 16th, September 2011
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on April 1, 2011: 2.00 GBP
filed on: 16th, September 2011
|
capital |
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 4th, May 2011
|
incorporation |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2010
filed on: 17th, March 2011
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 20, 2010
filed on: 24th, August 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2009
filed on: 19th, February 2010
|
accounts |
Free Download
(2 pages)
|
363a |
Period up to August 28, 2009 - Annual return with full member list
filed on: 28th, August 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2008
filed on: 15th, January 2009
|
accounts |
Free Download
(1 page)
|
363a |
Period up to September 1, 2008 - Annual return with full member list
filed on: 1st, September 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2007
filed on: 29th, April 2008
|
accounts |
Free Download
(1 page)
|
363a |
Period up to September 18, 2007 - Annual return with full member list
filed on: 18th, September 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to September 18, 2007 - Annual return with full member list
filed on: 18th, September 2007
|
annual return |
Free Download
(2 pages)
|
287 |
Registered office changed on 10/03/07 from: amicorp house 81 fenchurch street london EC3M 4BT
filed on: 10th, March 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 10/03/07 from: amicorp house 81 fenchurch street london EC3M 4BT
filed on: 10th, March 2007
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2006
filed on: 2nd, February 2007
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2006
filed on: 2nd, February 2007
|
accounts |
Free Download
(1 page)
|
363s |
Period up to October 12, 2006 - Annual return with full member list
filed on: 12th, October 2006
|
annual return |
Free Download
(6 pages)
|
363s |
Period up to October 12, 2006 - Annual return with full member list
filed on: 12th, October 2006
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to December 31, 2005
filed on: 8th, August 2006
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2005
filed on: 8th, August 2006
|
accounts |
Free Download
(1 page)
|
363s |
Period up to September 26, 2005 - Annual return with full member list
filed on: 26th, September 2005
|
annual return |
Free Download
(6 pages)
|
363s |
Period up to September 26, 2005 - Annual return with full member list
filed on: 26th, September 2005
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to December 31, 2004
filed on: 31st, March 2005
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2004
filed on: 31st, March 2005
|
accounts |
Free Download
(1 page)
|
363s |
Period up to September 15, 2004 - Annual return with full member list
filed on: 15th, September 2004
|
annual return |
Free Download
(6 pages)
|
363s |
Period up to September 15, 2004 - Annual return with full member list
filed on: 15th, September 2004
|
annual return |
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 31/08/04 to 31/12/04
filed on: 11th, June 2004
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/08/04 to 31/12/04
filed on: 11th, June 2004
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 24th, November 2003
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 24th, November 2003
|
resolution |
Free Download
(1 page)
|
123 |
Nc inc already adjusted 20/08/03
filed on: 24th, November 2003
|
capital |
Free Download
(1 page)
|
123 |
Nc inc already adjusted 20/08/03
filed on: 24th, November 2003
|
capital |
Free Download
(1 page)
|
287 |
Registered office changed on 17/11/03 from: 2ND floor 93A rivington street london EC2A 3AY
filed on: 17th, November 2003
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 17/11/03 from: 2ND floor 93A rivington street london EC2A 3AY
filed on: 17th, November 2003
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, August 2003
|
incorporation |
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, August 2003
|
incorporation |
Free Download
(9 pages)
|