RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 6th, October 2023
| resolution
|
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 6th, October 2023
| incorporation
|
Free Download
(52 pages)
|
AP01 |
New director was appointed on 2023-09-27
filed on: 3rd, October 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023-09-21
filed on: 2nd, October 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 2nd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Agsenze Limited 7-1-8 Cameron House White Cross Business Park Lancaster LA1 4XF England to 3-3-6 Storey House White Cross Business Park Lancaster LA1 4XQ on 2023-10-02
filed on: 2nd, October 2023
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2023-09-21: 6.28 GBP
filed on: 2nd, October 2023
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2023-09-21
filed on: 2nd, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-09-21
filed on: 2nd, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 31st, August 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-01
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 099357690001, created on 2022-11-02
filed on: 2nd, November 2022
| mortgage
|
Free Download
(41 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 5th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2022-02-07
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 11th, January 2022
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2021-11-18: 3.58 GBP
filed on: 11th, January 2022
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 27th, September 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Unit 7:1:8 Cameron House White Cross Industrial Estate South Road Lancaster LA1 4XQ England to Agsenze Limited 7-1-8 Cameron House White Cross Business Park Lancaster LA1 4XF on 2021-04-23
filed on: 23rd, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-02-20
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2021-02-22 director's details were changed
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-02-22 director's details were changed
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 28th, September 2020
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 10th, August 2020
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2020-04-03: 29365.00 GBP
filed on: 10th, August 2020
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2020-04-02: 2.85 GBP
filed on: 10th, August 2020
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2020-05-14: 3.16 GBP
filed on: 10th, August 2020
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2020-05-04: 3.11 GBP
filed on: 10th, August 2020
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2020-06-10
filed on: 16th, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-06-10
filed on: 16th, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-07-10
filed on: 16th, July 2020
| officers
|
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 2020-06-29: 2.60 GBP
filed on: 29th, June 2020
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 29th, June 2020
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 12/03/20
filed on: 29th, June 2020
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 29th, June 2020
| capital
|
Free Download
(1 page)
|
SH03 |
Purchase of own shares
filed on: 25th, February 2020
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2020-02-20
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-02-20
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2019-11-19
filed on: 29th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 2nd, June 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 7:1:8 White Cross Industrial Estate South Road Lancaster LA1 4XQ England to Unit 7:1:8 Cameron House White Cross Industrial Estate South Road Lancaster LA1 4XQ on 2019-05-15
filed on: 15th, May 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Parc House 25-37 Cowleaze Road Kingston upon Thames Surrey KT2 6DZ England to Unit 7:1:8 White Cross Industrial Estate South Road Lancaster LA1 4XQ on 2019-05-15
filed on: 15th, May 2019
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2019-03-15: 3.26 GBP
filed on: 14th, May 2019
| capital
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019-03-15
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 25th, March 2019
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2019-03-15: 3.20 GBP
filed on: 25th, March 2019
| capital
|
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 15th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-03-15
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 2018-01-31 to 2017-12-31
filed on: 17th, October 2017
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2017-01-31
filed on: 12th, September 2017
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 5th, September 2017
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2017-04-06: 2.51 GBP
filed on: 15th, July 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2017-04-05: 2.40 GBP
filed on: 15th, July 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2017-05-12: 2.61 GBP
filed on: 15th, July 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-03-15
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2017-01-05
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2017-01-05: 2.00 GBP
filed on: 7th, March 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-01-04
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on 2016-01-06
filed on: 22nd, January 2016
| capital
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 5th, January 2016
| incorporation
|
Free Download
(23 pages)
|
SH01 |
Statement of Capital on 2016-01-05: 1.00 GBP
capital
|
|