TM01 |
Director's appointment terminated on Sun, 31st Dec 2023
filed on: 10th, January 2024
|
officers |
Free Download
(1 page)
|
AP01 |
On Sun, 31st Dec 2023 new director was appointed.
filed on: 10th, January 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 17th Dec 2023
filed on: 21st, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 26th, July 2023
|
accounts |
Free Download
(28 pages)
|
AP01 |
On Wed, 15th Mar 2023 new director was appointed.
filed on: 20th, March 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 15th Mar 2023
filed on: 20th, March 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 17th Dec 2022
filed on: 20th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 8th, August 2022
|
accounts |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates Fri, 17th Dec 2021
filed on: 23rd, December 2021
|
confirmation statement |
Free Download
(4 pages)
|
SH19 |
Capital declared on Fri, 15th Oct 2021: 1.00 GBP
filed on: 15th, October 2021
|
capital |
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 15/10/21
filed on: 15th, October 2021
|
insolvency |
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 15th, October 2021
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 15th, October 2021
|
resolution |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 4th, October 2021
|
accounts |
Free Download
(28 pages)
|
AP01 |
On Thu, 31st Dec 2020 new director was appointed.
filed on: 12th, January 2021
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 31st Dec 2020
filed on: 12th, January 2021
|
officers |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Mon, 9th Nov 2020
filed on: 22nd, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 17th Dec 2020
filed on: 21st, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 29th, October 2020
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates Tue, 17th Dec 2019
filed on: 23rd, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 10th, July 2019
|
accounts |
Free Download
(27 pages)
|
AD02 |
Single Alternative Inspection Location changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom at an unknown date to 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX
filed on: 29th, April 2019
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES.
filed on: 26th, April 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 17th Dec 2018
filed on: 17th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 9th, July 2018
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates Sun, 17th Dec 2017
filed on: 18th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 3rd, October 2017
|
accounts |
Free Download
(27 pages)
|
CH01 |
On Fri, 30th Jun 2017 director's details were changed
filed on: 30th, June 2017
|
officers |
Free Download
(2 pages)
|
AD04 |
Registers new location: 5 Harbourgate Business Park Southampton Road Portsmouth Hampshire PO6 4BQ.
filed on: 7th, June 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 17th Dec 2016
filed on: 29th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Thu, 17th Dec 2015
filed on: 30th, June 2016
|
document replacement |
Free Download
(22 pages)
|
AUD |
Resignation of an auditor
filed on: 14th, June 2016
|
auditors |
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 24th, May 2016
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Jul 2015
filed on: 6th, May 2016
|
accounts |
Free Download
(21 pages)
|
SH01 |
Capital declared on Thu, 19th Feb 2015: 2.00 GBP
filed on: 27th, April 2016
|
capital |
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES.
filed on: 18th, April 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 5th Apr 2016
filed on: 13th, April 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 5th Apr 2016 new director was appointed.
filed on: 13th, April 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2016
filed on: 30th, March 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 17th Dec 2015
filed on: 23rd, December 2015
|
annual return |
Free Download
(4 pages)
|
AP01 |
On Tue, 1st Dec 2015 new director was appointed.
filed on: 2nd, December 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 1st Dec 2015 new director was appointed.
filed on: 1st, December 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 23rd Oct 2015
filed on: 5th, November 2015
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Jul 2014
filed on: 21st, February 2015
|
accounts |
Free Download
(21 pages)
|
TM01 |
Director's appointment terminated on Fri, 30th Jan 2015
filed on: 30th, January 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 30th Jan 2015 new director was appointed.
filed on: 30th, January 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 17th Dec 2014
filed on: 18th, December 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 18th Dec 2014: 1.00 GBP
|
capital |
|
AA01 |
Current accounting reference period shortened from Wed, 31st Dec 2014 to Thu, 31st Jul 2014
filed on: 3rd, February 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, December 2013
|
incorporation |
Free Download
(34 pages)
|
SH01 |
Capital declared on Tue, 17th Dec 2013: 1.00 GBP
|
capital |
|