AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 11th, January 2024
|
accounts |
Free Download
(12 pages)
|
AA |
Small company accounts for the period up to June 30, 2022
filed on: 8th, December 2022
|
accounts |
Free Download
(16 pages)
|
TM01 |
Director's appointment was terminated on March 4, 2022
filed on: 8th, March 2022
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to June 30, 2021
filed on: 6th, December 2021
|
accounts |
Free Download
(17 pages)
|
AD01 |
New registered office address 2nd Floor Optimum House, Clippers Quay Salford M50 3XP. Change occurred on July 5, 2021. Company's previous address: 81 Fountain Street Manchester M2 2EE England.
filed on: 5th, July 2021
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to June 30, 2020
filed on: 3rd, July 2021
|
accounts |
Free Download
(17 pages)
|
AA |
Small company accounts for the period up to June 30, 2019
filed on: 7th, October 2020
|
accounts |
Free Download
(18 pages)
|
AD01 |
New registered office address 81 Fountain Street Manchester M2 2EE. Change occurred on April 17, 2020. Company's previous address: Tempsford Hall Sandy Bedfordshire SG19 2BD England.
filed on: 17th, April 2020
|
address |
Free Download
(1 page)
|
AP01 |
On March 16, 2020 new director was appointed.
filed on: 23rd, March 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 16, 2020 new director was appointed.
filed on: 20th, March 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 16, 2020
filed on: 20th, March 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On March 12, 2020 new director was appointed.
filed on: 20th, March 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 19, 2020
filed on: 20th, March 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 16, 2020
filed on: 20th, March 2020
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on September 9, 2019
filed on: 17th, October 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to June 30, 2018
filed on: 14th, December 2018
|
accounts |
Free Download
(17 pages)
|
AP01 |
On December 5, 2018 new director was appointed.
filed on: 11th, December 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 5, 2018
filed on: 11th, December 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to June 30, 2017
filed on: 16th, January 2018
|
accounts |
Free Download
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, January 2017
|
resolution |
Free Download
|
AA |
Total exemption full company accounts data drawn up to June 30, 2016
filed on: 19th, January 2017
|
accounts |
Free Download
(16 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, January 2017
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, January 2017
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, January 2017
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, January 2017
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, January 2017
|
mortgage |
Free Download
(4 pages)
|
AP01 |
On December 23, 2016 new director was appointed.
filed on: 11th, January 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 23, 2016 new director was appointed.
filed on: 11th, January 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 23, 2016 new director was appointed.
filed on: 11th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 23, 2016
filed on: 10th, January 2017
|
officers |
Free Download
(1 page)
|
CH03 |
On August 16, 2016 secretary's details were changed
filed on: 9th, January 2017
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: August 16, 2016) of a secretary
filed on: 20th, December 2016
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 090509930006, created on December 16, 2016
filed on: 20th, December 2016
|
mortgage |
Free Download
(43 pages)
|
AUD |
Auditor's resignation
filed on: 10th, November 2016
|
auditors |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 2, 2016
filed on: 30th, September 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 2, 2016
filed on: 30th, September 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Tempsford Hall Sandy Bedfordshire SG19 2BD. Change occurred on September 30, 2016. Company's previous address: Two London Bridge London SE1 9RA England.
filed on: 30th, September 2016
|
address |
Free Download
(1 page)
|
AP01 |
On September 15, 2016 new director was appointed.
filed on: 16th, September 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 15, 2016 new director was appointed.
filed on: 15th, September 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 21, 2016
filed on: 21st, June 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on June 21, 2016: 0.01 GBP
|
capital |
|
TM02 |
Termination of appointment as a secretary on May 20, 2016
filed on: 21st, June 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Two London Bridge London SE1 9RA. Change occurred on June 15, 2016. Company's previous address: Tempsford Hall Sandy Bedfordshire SG19 2BD.
filed on: 15th, June 2016
|
address |
Free Download
(1 page)
|
AP01 |
On May 20, 2016 new director was appointed.
filed on: 14th, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 20, 2016
filed on: 25th, May 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2015
filed on: 29th, January 2016
|
accounts |
Free Download
(17 pages)
|
TM01 |
Director's appointment was terminated on July 13, 2015
filed on: 3rd, August 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On July 13, 2015 new director was appointed.
filed on: 3rd, August 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 21, 2015
filed on: 10th, July 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on October 16, 2014: 200.00 GBP
filed on: 17th, November 2014
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 11th, November 2014
|
resolution |
|
MR01 |
Registration of charge 090509930005, created on October 29, 2014
filed on: 6th, November 2014
|
mortgage |
Free Download
(11 pages)
|
MR01 |
Registration of charge 090509930004, created on October 29, 2014
filed on: 6th, November 2014
|
mortgage |
Free Download
(12 pages)
|
CH01 |
On October 10, 2014 director's details were changed
filed on: 3rd, November 2014
|
officers |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 30th, October 2014
|
incorporation |
Free Download
(25 pages)
|
MR01 |
Registration of charge 090509930002, created on October 20, 2014
filed on: 29th, October 2014
|
mortgage |
Free Download
(18 pages)
|
MR01 |
Registration of charge 090509930003, created on October 22, 2014
filed on: 29th, October 2014
|
mortgage |
Free Download
(20 pages)
|
MR01 |
Registration of charge 090509930001, created on October 22, 2014
filed on: 28th, October 2014
|
mortgage |
Free Download
(48 pages)
|
AP01 |
On October 9, 2014 new director was appointed.
filed on: 10th, October 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 9, 2014 new director was appointed.
filed on: 10th, October 2014
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to June 30, 2015
filed on: 27th, May 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, May 2014
|
incorporation |
Free Download
(33 pages)
|