TM01 |
Director appointment termination date: January 29, 2024
filed on: 29th, January 2024
|
officers |
Free Download
(1 page)
|
AP01 |
On January 29, 2024 new director was appointed.
filed on: 29th, January 2024
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 14th, July 2023
|
accounts |
Free Download
(26 pages)
|
AP01 |
On June 30, 2023 new director was appointed.
filed on: 30th, June 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 30, 2023
filed on: 30th, June 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Dalmore Capital Limited Watling House, 5th Floor 33 Cannon Street London EC4M 5SB United Kingdom to 1 Park Row Leeds LS1 5AB on May 23, 2023
filed on: 23rd, May 2023
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 23rd, December 2022
|
accounts |
Free Download
(29 pages)
|
TM01 |
Director appointment termination date: August 19, 2022
filed on: 23rd, August 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Dalmore Capital Limited Watling House Cannon Street London EC4M 5SB United Kingdom to C/O Dalmore Capital Limited Watling House, 5th Floor 33 Cannon Street London EC4M 5SB on July 29, 2022
filed on: 29th, July 2022
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Dalmore Capital Limited Watling House Cannon Street London C4M 5SB United Kingdom to C/O Dalmore Capital Limited Watling House Cannon Street London EC4M 5SB on April 27, 2022
filed on: 27th, April 2022
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Albany Spc Services Ltd 3rd Floor 3 - 5 Charlotte Street Manchester M1 4HB United Kingdom to C/O Dalmore Capital Limited Watling House Cannon Street London C4M 5SB on February 15, 2022
filed on: 15th, February 2022
|
address |
Free Download
(1 page)
|
AP04 |
On January 31, 2022 - new secretary appointed
filed on: 15th, February 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 31, 2022
filed on: 2nd, February 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 22nd, July 2021
|
accounts |
Free Download
(31 pages)
|
AP01 |
On January 1, 2021 new director was appointed.
filed on: 21st, January 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 1, 2021 new director was appointed.
filed on: 15th, January 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 1, 2021
filed on: 15th, January 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 5th, November 2020
|
accounts |
Free Download
(30 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(30 pages)
|
AP01 |
On November 7, 2018 new director was appointed.
filed on: 9th, November 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 22, 2018
filed on: 23rd, October 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On October 1, 2018 director's details were changed
filed on: 2nd, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 19th, September 2018
|
accounts |
Free Download
(29 pages)
|
TM01 |
Director appointment termination date: July 18, 2018
filed on: 31st, July 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on January 15, 2018
filed on: 26th, June 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to C/O Albany Spc Services Ltd 3rd Floor 3 - 5 Charlotte Street Manchester M1 4HB on June 26, 2018
filed on: 26th, June 2018
|
address |
Free Download
(1 page)
|
AP03 |
On May 1, 2018 - new secretary appointed
filed on: 26th, June 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 15, 2018
filed on: 26th, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On February 5, 2018 new director was appointed.
filed on: 7th, February 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 5, 2018 new director was appointed.
filed on: 7th, February 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 22, 2018
filed on: 22nd, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On October 27, 2017 new director was appointed.
filed on: 17th, January 2018
|
officers |
Free Download
(2 pages)
|
CH03 |
On January 8, 2018 secretary's details were changed
filed on: 9th, January 2018
|
officers |
Free Download
(1 page)
|
CH03 |
On January 8, 2018 secretary's details were changed
filed on: 9th, January 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 7th, July 2017
|
accounts |
Free Download
(25 pages)
|
TM01 |
Director appointment termination date: June 29, 2017
filed on: 4th, July 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 29, 2017
filed on: 4th, July 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On March 31, 2017 new director was appointed.
filed on: 31st, March 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 13th, July 2016
|
accounts |
Free Download
(27 pages)
|
AR01 |
Annual return made up to June 22, 2016 with full list of members
filed on: 22nd, June 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on June 22, 2016: 10000.00 GBP
|
capital |
|
AA |
Full accounts data made up to December 31, 2014
filed on: 30th, June 2015
|
accounts |
Free Download
(27 pages)
|
AR01 |
Annual return made up to June 22, 2015 with full list of members
filed on: 24th, June 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on June 24, 2015: 10000.00 GBP
|
capital |
|
AR01 |
Annual return made up to June 21, 2015 with full list of members
filed on: 23rd, June 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on June 23, 2015: 10000.00 GBP
|
capital |
|
CH01 |
On March 2, 2015 director's details were changed
filed on: 9th, March 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on March 3, 2015
filed on: 3rd, March 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 26, 2014
filed on: 17th, February 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 5, 2014
filed on: 2nd, February 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On December 5, 2014 new director was appointed.
filed on: 30th, January 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 5, 2014 new director was appointed.
filed on: 30th, January 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 5, 2014
filed on: 30th, January 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 20, 2015
filed on: 30th, January 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 20, 2015
filed on: 30th, January 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 30, 2015
filed on: 30th, January 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 26, 2014
filed on: 30th, January 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 30, 2015
filed on: 30th, January 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 26, 2014
filed on: 29th, January 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On December 5, 2014 new director was appointed.
filed on: 20th, January 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
On December 5, 2014 new director was appointed.
filed on: 20th, January 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 4, 2014
filed on: 20th, January 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 4, 2014
filed on: 20th, January 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 5, 2014 new director was appointed.
filed on: 20th, January 2015
|
officers |
Free Download
(3 pages)
|
CH01 |
On July 1, 2014 director's details were changed
filed on: 1st, July 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 21, 2014 with full list of members
filed on: 23rd, June 2014
|
annual return |
Free Download
(11 pages)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 10th, June 2014
|
accounts |
Free Download
(26 pages)
|
AP01 |
On January 10, 2014 new director was appointed.
filed on: 10th, January 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On January 3, 2014 new director was appointed.
filed on: 3rd, January 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 20, 2013
filed on: 20th, December 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On November 21, 2013 new director was appointed.
filed on: 21st, November 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 6, 2013
filed on: 6th, November 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On November 6, 2013 new director was appointed.
filed on: 6th, November 2013
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2012
filed on: 1st, October 2013
|
accounts |
Free Download
(25 pages)
|
TM01 |
Director appointment termination date: August 20, 2013
filed on: 20th, August 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On July 15, 2013 new director was appointed.
filed on: 15th, July 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 5, 2013 new director was appointed.
filed on: 5th, July 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 1, 2013
filed on: 1st, July 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 21, 2013 with full list of members
filed on: 27th, June 2013
|
annual return |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 23, 2013
filed on: 23rd, April 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On February 19, 2013 new director was appointed.
filed on: 19th, February 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On February 19, 2013 new director was appointed.
filed on: 19th, February 2013
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from June 30, 2013 to December 31, 2012
filed on: 25th, October 2012
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 8, 2012
filed on: 8th, October 2012
|
officers |
Free Download
(1 page)
|
AP01 |
On October 8, 2012 new director was appointed.
filed on: 8th, October 2012
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 3rd, September 2012
|
resolution |
Free Download
(1 page)
|
SH01 |
Capital declared on July 27, 2012: 10000.00 GBP
filed on: 6th, August 2012
|
capital |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on August 1, 2012
filed on: 1st, August 2012
|
officers |
Free Download
(1 page)
|
AP01 |
On August 1, 2012 new director was appointed.
filed on: 1st, August 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 1, 2012
filed on: 1st, August 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 1, 2012
filed on: 1st, August 2012
|
officers |
Free Download
(1 page)
|
AP03 |
On August 1, 2012 - new secretary appointed
filed on: 1st, August 2012
|
officers |
Free Download
(1 page)
|
AP03 |
On August 1, 2012 - new secretary appointed
filed on: 1st, August 2012
|
officers |
Free Download
(1 page)
|
AP01 |
On August 1, 2012 new director was appointed.
filed on: 1st, August 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 1, 2012 new director was appointed.
filed on: 1st, August 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 1, 2012 new director was appointed.
filed on: 1st, August 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 1, 2012
filed on: 1st, August 2012
|
officers |
Free Download
(1 page)
|
AP01 |
On July 17, 2012 new director was appointed.
filed on: 17th, July 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 17, 2012 new director was appointed.
filed on: 17th, July 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 26, 2012. Old Address: 24 Birch Street Wolverhampton WR10 2NH United Kingdom
filed on: 26th, June 2012
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, June 2012
|
incorporation |
Free Download
(55 pages)
|