SH03 |
Purchase of own shares
filed on: 14th, July 2023
|
capital |
Free Download
(4 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2023-06-30: 90.00 GBP
filed on: 6th, July 2023
|
capital |
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to 2022-09-30
filed on: 27th, June 2023
|
accounts |
Free Download
(35 pages)
|
CS01 |
Confirmation statement with updates 2023-03-04
filed on: 7th, March 2023
|
confirmation statement |
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 31st, January 2023
|
capital |
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2022-12-30: 91.55 GBP
filed on: 26th, January 2023
|
capital |
Free Download
|
SH03 |
Purchase of own shares
filed on: 2nd, August 2022
|
capital |
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2022-06-30: 92.32 GBP
filed on: 5th, July 2022
|
capital |
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to 2021-09-30
filed on: 7th, April 2022
|
accounts |
Free Download
(33 pages)
|
CS01 |
Confirmation statement with updates 2022-03-04
filed on: 8th, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 3rd, February 2022
|
capital |
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2021-12-31: 93.09 GBP
filed on: 17th, January 2022
|
capital |
Free Download
(6 pages)
|
SH03 |
Purchase of own shares
filed on: 16th, November 2021
|
capital |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2016-04-06
filed on: 3rd, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2021-09-30: 94.99 GBP
filed on: 12th, October 2021
|
capital |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2021-09-30
filed on: 30th, September 2021
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2020-09-30
filed on: 11th, May 2021
|
accounts |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-04
filed on: 9th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2020-06-15
filed on: 16th, June 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-03-04
filed on: 5th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2019-09-30
filed on: 3rd, March 2020
|
accounts |
Free Download
(30 pages)
|
MR04 |
Satisfaction of charge 089213190001 in full
filed on: 31st, May 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 089213190002 in full
filed on: 31st, May 2019
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 089213190005, created on 2019-05-22
filed on: 29th, May 2019
|
mortgage |
Free Download
(19 pages)
|
AA |
Group of companies' accounts made up to 2018-09-30
filed on: 2nd, April 2019
|
accounts |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-04
filed on: 4th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2017-09-30
filed on: 20th, March 2018
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-04
filed on: 6th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 16th, August 2017
|
resolution |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 16th, August 2017
|
incorporation |
Free Download
(27 pages)
|
AA |
Group of companies' accounts made up to 2016-09-30
filed on: 21st, April 2017
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates 2017-03-04
filed on: 9th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to 2015-09-30
filed on: 5th, July 2016
|
accounts |
Free Download
(23 pages)
|
AD01 |
New registered office address 8 st. Georges Court, Dairyhouse Lane Broadheath Altrincham Cheshire WA14 5UA. Change occurred on 2016-03-08. Company's previous address: Ground Floor 8 st. Geges Court Altrincham Business Park Dairy House Lane Altrincham Cheshire WA14 5UA.
filed on: 8th, March 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-04
filed on: 8th, March 2016
|
annual return |
Free Download
(8 pages)
|
AA |
Group of companies' accounts made up to 2014-09-30
filed on: 13th, April 2015
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-04
filed on: 9th, March 2015
|
annual return |
Free Download
(8 pages)
|
CH01 |
On 2014-07-16 director's details were changed
filed on: 24th, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-12-01
filed on: 13th, January 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2015-03-31 to 2014-09-30
filed on: 13th, June 2014
|
accounts |
Free Download
(3 pages)
|
AP03 |
Appointment (date: 2014-06-02) of a secretary
filed on: 10th, June 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-04-08
filed on: 12th, May 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-04-08
filed on: 12th, May 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-04-08
filed on: 12th, May 2014
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 179 Great Portland Street London W1W 5LS England on 2014-04-23
filed on: 23rd, April 2014
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-04-08
filed on: 23rd, April 2014
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of varying share rights or name, Resolution
filed on: 23rd, April 2014
|
resolution |
Free Download
(30 pages)
|
SH02 |
Sub-division of shares on 2014-04-08
filed on: 23rd, April 2014
|
capital |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-04-08: 95.00 GBP
filed on: 23rd, April 2014
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, April 2014
|
capital |
Free Download
(2 pages)
|
MR01 |
Registration of charge 089213190004, created on 2014-04-08
filed on: 12th, April 2014
|
mortgage |
Free Download
(22 pages)
|
MR01 |
Registration of charge 089213190003, created on 2014-04-08
filed on: 12th, April 2014
|
mortgage |
Free Download
(21 pages)
|
MR01 |
Registration of charge 089213190001, created on 2014-04-08
filed on: 11th, April 2014
|
mortgage |
Free Download
(23 pages)
|
MR01 |
Registration of charge 089213190002, created on 2014-04-08
filed on: 11th, April 2014
|
mortgage |
Free Download
(24 pages)
|
AP01 |
New director was appointed on 2014-03-25
filed on: 28th, March 2014
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 4th, March 2014
|
incorporation |
Free Download
(7 pages)
|