AA |
Accounts for the year ending on Tue, 28th Feb 2023
filed on: 23rd, November 2023
|
accounts |
Free Download
(63 pages)
|
CH01 |
On Wed, 5th Apr 2023 director's details were changed
filed on: 5th, April 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 5th Apr 2023 director's details were changed
filed on: 5th, April 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 5th Apr 2023 director's details were changed
filed on: 5th, April 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 23rd Mar 2023 new director was appointed.
filed on: 23rd, March 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 1st Mar 2023. New Address: No. 2 the Square Birchwood Boulevard Warrington WA3 7QY. Previous address: 56 Southwark Bridge Road London SE1 0AS England
filed on: 1st, March 2023
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, January 2023
|
resolution |
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 16th, January 2023
|
incorporation |
Free Download
(29 pages)
|
TM01 |
Mon, 26th Sep 2022 - the day director's appointment was terminated
filed on: 26th, September 2022
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Tue, 28th Feb 2023
filed on: 23rd, September 2022
|
accounts |
Free Download
(1 page)
|
TM01 |
Thu, 18th Aug 2022 - the day director's appointment was terminated
filed on: 18th, August 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Thu, 18th Aug 2022 - the day director's appointment was terminated
filed on: 18th, August 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 18th Aug 2022 new director was appointed.
filed on: 18th, August 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 18th Aug 2022 new director was appointed.
filed on: 18th, August 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 18th Aug 2022 - the day director's appointment was terminated
filed on: 18th, August 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 12th Aug 2022 new director was appointed.
filed on: 15th, August 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 31st Aug 2021
filed on: 8th, June 2022
|
accounts |
Free Download
(31 pages)
|
CH01 |
On Thu, 21st Apr 2022 director's details were changed
filed on: 21st, April 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 21st Apr 2022 director's details were changed
filed on: 21st, April 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 21st Apr 2022 director's details were changed
filed on: 21st, April 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 18th Nov 2020 director's details were changed
filed on: 5th, January 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Mon, 31st Aug 2020
filed on: 22nd, July 2021
|
accounts |
Free Download
(30 pages)
|
AA |
Full accounts for the period ending Sat, 31st Aug 2019
filed on: 12th, February 2021
|
accounts |
Free Download
(28 pages)
|
CH01 |
On Wed, 18th Nov 2020 director's details were changed
filed on: 18th, November 2020
|
officers |
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 100 Avebury Boulevard Milton Keynes MK9 1FH. Previous address: Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom
filed on: 19th, March 2020
|
address |
Free Download
(1 page)
|
TM01 |
Tue, 14th Jan 2020 - the day director's appointment was terminated
filed on: 24th, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 14th Jan 2020 new director was appointed.
filed on: 24th, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Fri, 31st Aug 2018
filed on: 19th, September 2019
|
accounts |
Free Download
(28 pages)
|
AD01 |
Address change date: Thu, 29th Aug 2019. New Address: 56 Southwark Bridge Road London SE1 0AS. Previous address: 29th Floor the Leadenhall Building 122 Leadenhall Street London EC3V 4AB United Kingdom
filed on: 29th, August 2019
|
address |
Free Download
(1 page)
|
TM01 |
Fri, 15th Mar 2019 - the day director's appointment was terminated
filed on: 29th, March 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 26th Nov 2018 - the day director's appointment was terminated
filed on: 6th, December 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 26th Nov 2018 new director was appointed.
filed on: 6th, December 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Aug 2017
filed on: 16th, August 2018
|
accounts |
Free Download
(26 pages)
|
TM01 |
Wed, 27th Jun 2018 - the day director's appointment was terminated
filed on: 24th, July 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 4th Jun 2018 new director was appointed.
filed on: 15th, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 14th Dec 2017 - the day director's appointment was terminated
filed on: 19th, December 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 14th Dec 2017 new director was appointed.
filed on: 19th, December 2017
|
officers |
Free Download
(2 pages)
|
AAMD |
Full accounts with changes made up to Wed, 31st Aug 2016
filed on: 7th, August 2017
|
accounts |
Free Download
(26 pages)
|
AA |
Full accounts for the period ending Wed, 31st Aug 2016
filed on: 24th, July 2017
|
accounts |
Free Download
(26 pages)
|
AP01 |
On Wed, 28th Jun 2017 new director was appointed.
filed on: 6th, July 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Sun, 18th Jun 2017 - the day director's appointment was terminated
filed on: 5th, July 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 26th Sep 2016. New Address: 29th Floor the Leadenhall Building 122 Leadenhall Street London EC3V 4AB. Previous address: 6 New Street Square New Fetter Lane London EC4A 3BF
filed on: 26th, September 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 26th Sep 2016 director's details were changed
filed on: 26th, September 2016
|
officers |
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 27th, July 2016
|
auditors |
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 13th, July 2016
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Aug 2015
filed on: 9th, June 2016
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to Tue, 26th Apr 2016 with full list of members
filed on: 10th, May 2016
|
annual return |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sun, 26th Apr 2015 with full list of members
filed on: 22nd, May 2015
|
annual return |
Free Download
(8 pages)
|
SH01 |
Capital declared on Fri, 22nd May 2015: 957501.00 GBP
|
capital |
|
AA |
Full accounts for the period ending Sun, 31st Aug 2014
filed on: 28th, April 2015
|
accounts |
Free Download
|
CH01 |
On Wed, 19th Nov 2014 director's details were changed
filed on: 27th, April 2015
|
officers |
Free Download
|
CH01 |
On Wed, 19th Nov 2014 director's details were changed
filed on: 27th, April 2015
|
officers |
Free Download
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH. Previous address: Russell House 1550 Parkway, Solent Business Park Whiteley Fareham Hampshire PO15 7AG England
filed on: 27th, April 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 26th Apr 2014 with full list of members
filed on: 12th, May 2014
|
annual return |
Free Download
(8 pages)
|
SH01 |
Capital declared on Mon, 12th May 2014: 957501.00 GBP
|
capital |
|
AA01 |
Extension of current accouting period to Sun, 31st Aug 2014
filed on: 5th, February 2014
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st May 2013
filed on: 13th, January 2014
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to Fri, 26th Apr 2013 with full list of members
filed on: 2nd, May 2013
|
annual return |
Free Download
(8 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 2nd, May 2013
|
address |
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 2nd, May 2013
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 26th Apr 2013 director's details were changed
filed on: 2nd, May 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 26th Apr 2013 director's details were changed
filed on: 2nd, May 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 18th Dec 2012 new director was appointed.
filed on: 18th, December 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 28th Nov 2012 - the day director's appointment was terminated
filed on: 28th, November 2012
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 16th Aug 2012 new director was appointed.
filed on: 16th, August 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
On Wed, 8th Aug 2012 new director was appointed.
filed on: 8th, August 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
On Wed, 8th Aug 2012 new director was appointed.
filed on: 8th, August 2012
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 8th, August 2012
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 8th, August 2012
|
resolution |
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 25th Jun 2012: 957501.00 GBP
filed on: 29th, June 2012
|
capital |
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 6th, June 2012
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed listrac acquisition LIMITEDcertificate issued on 06/06/12
filed on: 6th, June 2012
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on Fri, 1st Jun 2012 to change company name
|
change of name |
|
TM01 |
Wed, 30th May 2012 - the day director's appointment was terminated
filed on: 30th, May 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 30th May 2012 new director was appointed.
filed on: 30th, May 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Wed, 30th May 2012 - the day director's appointment was terminated
filed on: 30th, May 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 30th May 2012 - the day director's appointment was terminated
filed on: 30th, May 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 30th May 2012 new director was appointed.
filed on: 30th, May 2012
|
officers |
Free Download
(3 pages)
|
TM02 |
Wed, 30th May 2012 - the day secretary's appointment was terminated
filed on: 30th, May 2012
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed alnery no. 3029 LIMITEDcertificate issued on 29/05/12
filed on: 29th, May 2012
|
change of name |
Free Download
(4 pages)
|
RES15 |
Resolution on Fri, 25th May 2012 to change company name
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 29th, May 2012
|
change of name |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Fri, 31st May 2013
filed on: 28th, May 2012
|
accounts |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 28th May 2012. Old Address: One Bishops Square London E1 6AD United Kingdom
filed on: 28th, May 2012
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, April 2012
|
incorporation |
Free Download
(23 pages)
|