PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 23rd, June 2023
|
accounts |
Free Download
(112 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 23rd, June 2023
|
accounts |
Free Download
(19 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 22nd, August 2022
|
accounts |
Free Download
(19 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 22nd, August 2022
|
accounts |
Free Download
(97 pages)
|
TM01 |
Director appointment termination date: October 12, 2021
filed on: 5th, November 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On October 12, 2021 new director was appointed.
filed on: 5th, November 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 12, 2021 new director was appointed.
filed on: 5th, November 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 30, 2021
filed on: 5th, November 2021
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2020
filed on: 24th, August 2021
|
accounts |
Free Download
(19 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 24th, August 2021
|
accounts |
Free Download
(190 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 22nd, September 2020
|
accounts |
Free Download
(21 pages)
|
TM02 |
Secretary appointment termination on July 31, 2020
filed on: 6th, August 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On October 14, 2019 new director was appointed.
filed on: 28th, October 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 21, 2019
filed on: 25th, October 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 9, 2019
filed on: 13th, August 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 22nd, May 2019
|
accounts |
Free Download
(18 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 10th, August 2018
|
accounts |
Free Download
(19 pages)
|
TM01 |
Director appointment termination date: January 1, 2018
filed on: 3rd, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On January 1, 2018 new director was appointed.
filed on: 3rd, January 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 30th, September 2017
|
accounts |
Free Download
(20 pages)
|
TM01 |
Director appointment termination date: July 31, 2017
filed on: 1st, August 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On April 19, 2017 director's details were changed
filed on: 21st, June 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 25, 2017 director's details were changed
filed on: 17th, June 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 25, 2017 director's details were changed
filed on: 17th, June 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 3, 2017 new director was appointed.
filed on: 3rd, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 3, 2017
filed on: 3rd, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On January 3, 2017 new director was appointed.
filed on: 3rd, January 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 29th, June 2016
|
accounts |
Free Download
(19 pages)
|
CH01 |
On May 17, 2016 director's details were changed
filed on: 28th, June 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 3, 2016 with full list of members
filed on: 14th, June 2016
|
annual return |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Fleet 27 Rye Close Fleet Hampshire GU51 2QQ to Belvedere 12 Booth Street Manchester M2 4AW on October 12, 2015
filed on: 12th, October 2015
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 8th, October 2015
|
accounts |
Free Download
(18 pages)
|
AD03 |
Registered inspection location new location: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT.
filed on: 8th, October 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to July 22, 2015 with full list of members
filed on: 19th, August 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on August 19, 2015: 4049021.00 GBP
|
capital |
|
AP01 |
On November 28, 2014 new director was appointed.
filed on: 27th, January 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
On November 28, 2014 new director was appointed.
filed on: 12th, January 2015
|
officers |
Free Download
(3 pages)
|
AP03 |
On November 28, 2014 - new secretary appointed
filed on: 5th, January 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
On November 28, 2014 new director was appointed.
filed on: 18th, December 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 28, 2014
filed on: 17th, December 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on November 28, 2014
filed on: 17th, December 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 28, 2014
filed on: 17th, December 2014
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution, Resolution
filed on: 17th, December 2014
|
resolution |
|
TM01 |
Director appointment termination date: November 28, 2014
filed on: 17th, December 2014
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2015 to December 31, 2014
filed on: 17th, December 2014
|
accounts |
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2014
filed on: 29th, September 2014
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return made up to July 22, 2014 with full list of members
filed on: 31st, July 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on July 31, 2014: 4049021.00 GBP
|
capital |
|
TM01 |
Director appointment termination date: January 31, 2014
filed on: 31st, January 2014
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2013
filed on: 5th, November 2013
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return made up to July 22, 2013 with full list of members
filed on: 17th, September 2013
|
annual return |
Free Download
(9 pages)
|
SH01 |
Capital declared on November 26, 2013: 4,049,021 GBP
|
capital |
|
AA |
Full accounts data made up to March 31, 2012
filed on: 19th, December 2012
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return made up to July 22, 2012 with full list of members
filed on: 2nd, August 2012
|
annual return |
Free Download
(8 pages)
|
AP03 |
On July 20, 2012 - new secretary appointed
filed on: 20th, July 2012
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 30, 2012. Old Address: , Kinnaird House 1 Pall Mall East, London, SW1Y 5AU, United Kingdom
filed on: 30th, March 2012
|
address |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from July 31, 2012 to March 31, 2012
filed on: 30th, March 2012
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 30, 2012
filed on: 30th, March 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 30, 2012 new director was appointed.
filed on: 30th, March 2012
|
officers |
Free Download
(3 pages)
|
SH01 |
Capital declared on August 26, 2011: 4049021.00 GBP
filed on: 2nd, September 2011
|
capital |
Free Download
(9 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 2nd, September 2011
|
resolution |
Free Download
(23 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, July 2011
|
incorporation |
Free Download
(23 pages)
|