PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 16th, October 2023
|
accounts |
Free Download
(72 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 16th, October 2023
|
accounts |
Free Download
(21 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 23rd, May 2023
|
resolution |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 23rd, May 2023
|
incorporation |
Free Download
(11 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 7th, October 2022
|
accounts |
Free Download
(20 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 7th, October 2022
|
accounts |
Free Download
(70 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 30th, September 2021
|
accounts |
Free Download
(57 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on August 2, 2021
filed on: 3rd, August 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On August 2, 2021 new director was appointed.
filed on: 3rd, August 2021
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2020
filed on: 22nd, December 2020
|
accounts |
Free Download
(1 page)
|
AP01 |
On October 26, 2020 new director was appointed.
filed on: 26th, October 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 26, 2020
filed on: 26th, October 2020
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/19
filed on: 2nd, September 2020
|
accounts |
Free Download
(47 pages)
|
AA |
Audit exemption subsidiary accounts made up to September 30, 2019
filed on: 2nd, September 2020
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on March 6, 2020
filed on: 17th, March 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On March 6, 2020 new director was appointed.
filed on: 17th, March 2020
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to September 30, 2018
filed on: 10th, June 2019
|
accounts |
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/18
filed on: 10th, June 2019
|
accounts |
Free Download
(75 pages)
|
TM01 |
Director's appointment was terminated on May 31, 2019
filed on: 3rd, June 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On April 29, 2019 new director was appointed.
filed on: 7th, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2018
filed on: 1st, October 2018
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to September 30, 2017
filed on: 19th, July 2018
|
accounts |
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/17
filed on: 5th, July 2018
|
accounts |
Free Download
(156 pages)
|
AP01 |
On June 7, 2018 new director was appointed.
filed on: 7th, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 4, 2018
filed on: 21st, May 2018
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to September 30, 2017
filed on: 25th, January 2017
|
accounts |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to March 31, 2016
filed on: 15th, December 2016
|
accounts |
Free Download
(40 pages)
|
AD01 |
New registered office address The Cooperage 5 Copper Row London SE1 2LH. Change occurred on September 20, 2016. Company's previous address: 5 Somerville Court Banbury Business Park, Aynho Road Adderbury Banbury Oxfordshire OX17 3NS.
filed on: 20th, September 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 28, 2016
filed on: 18th, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 28, 2016
filed on: 18th, May 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, May 2016
|
resolution |
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on April 28, 2016
filed on: 18th, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 28, 2016 new director was appointed.
filed on: 18th, May 2016
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 28, 2016
filed on: 18th, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 28, 2016
filed on: 18th, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 28, 2016 new director was appointed.
filed on: 18th, May 2016
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 28, 2016
filed on: 18th, May 2016
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to March 31, 2015
filed on: 23rd, December 2015
|
accounts |
Free Download
(32 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 3, 2015
filed on: 18th, December 2015
|
annual return |
Free Download
(11 pages)
|
SH01 |
Capital declared on December 18, 2015: 178472.23 GBP
|
capital |
|
RESOLUTIONS |
Securities allotment resolution
filed on: 10th, December 2015
|
resolution |
Free Download
|
AD01 |
New registered office address 5 Somerville Court Banbury Business Park, Aynho Road Adderbury Banbury Oxfordshire OX17 3NS. Change occurred on October 14, 2015. Company's previous address: 1 Oxford Court St. James Road Brackley Northamptonshire NN13 7XY.
filed on: 14th, October 2015
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 20th, January 2015
|
resolution |
|
AR01 |
Annual return with full list of company shareholders, made up to December 3, 2014
filed on: 22nd, December 2014
|
annual return |
Free Download
(11 pages)
|
CH01 |
On December 22, 2014 director's details were changed
filed on: 22nd, December 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 24, 2014 new director was appointed.
filed on: 5th, November 2014
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to March 31, 2014
filed on: 18th, August 2014
|
accounts |
Free Download
(29 pages)
|
AD01 |
Company moved to new address on July 3, 2014. Old Address: Halifax Way Pocklington Industrial Estate Pocklington York YO42 1NP England
filed on: 3rd, July 2014
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 31, 2014 to March 31, 2014
filed on: 2nd, July 2014
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 26th, June 2014
|
resolution |
Free Download
(1 page)
|
SH01 |
Capital declared on December 17, 2013: 178472.23 GBP
filed on: 29th, January 2014
|
capital |
Free Download
(10 pages)
|
SH02 |
Sub-division of shares on December 17, 2013
filed on: 4th, January 2014
|
capital |
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, January 2014
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 4th, January 2014
|
resolution |
Free Download
(52 pages)
|
AP01 |
On December 24, 2013 new director was appointed.
filed on: 24th, December 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 23, 2013 new director was appointed.
filed on: 23rd, December 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 23, 2013 new director was appointed.
filed on: 23rd, December 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 23, 2013 new director was appointed.
filed on: 23rd, December 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 23, 2013 new director was appointed.
filed on: 23rd, December 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 23, 2013
filed on: 23rd, December 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On December 23, 2013 new director was appointed.
filed on: 23rd, December 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on December 23, 2013. Old Address: Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom
filed on: 23rd, December 2013
|
address |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 12th, December 2013
|
change of name |
Free Download
(3 pages)
|
CERTNM |
Company name changed shoo 590 LIMITEDcertificate issued on 12/12/13
filed on: 12th, December 2013
|
change of name |
Free Download
(1 page)
|
RES15 |
Resolution on December 11, 2013 to change company name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 3rd, December 2013
|
incorporation |
Free Download
(30 pages)
|