RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 28th, November 2023
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 28th, November 2023
| incorporation
|
Free Download
(9 pages)
|
AA01 |
Accounting period extended to Sunday 30th June 2024. Originally it was Sunday 31st March 2024
filed on: 21st, November 2023
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 15th November 2023
filed on: 21st, November 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 15th November 2023.
filed on: 21st, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 15th November 2023
filed on: 21st, November 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 15th November 2023
filed on: 21st, November 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 15th November 2023
filed on: 21st, November 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 15th November 2023.
filed on: 21st, November 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3 Scholar Green Road Stretford Manchester M32 0TR. Change occurred on Tuesday 21st November 2023. Company's previous address: 37 Commercial Road Poole BH14 0HU England.
filed on: 21st, November 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 13th, July 2023
| accounts
|
Free Download
(15 pages)
|
CH01 |
On Friday 26th November 2021 director's details were changed
filed on: 9th, November 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On Friday 26th November 2021 secretary's details were changed
filed on: 9th, November 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 26th November 2021 director's details were changed
filed on: 9th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 14th, September 2022
| accounts
|
Free Download
(14 pages)
|
AD01 |
New registered office address 37 Commercial Road Poole BH14 0HU. Change occurred on Friday 26th November 2021. Company's previous address: Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3FP United Kingdom.
filed on: 26th, November 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 25th October 2021 director's details were changed
filed on: 25th, October 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On Monday 25th October 2021 secretary's details were changed
filed on: 25th, October 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 25th May 2021 director's details were changed
filed on: 25th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 25th, August 2021
| accounts
|
Free Download
(13 pages)
|
AD01 |
New registered office address Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3FP. Change occurred on Tuesday 25th May 2021. Company's previous address: The Old Factory 30-31 Devonshire Place Brighton East Sussex BN2 1QB.
filed on: 25th, May 2021
| address
|
Free Download
(1 page)
|
SH03 |
Own shares purchase
filed on: 30th, November 2020
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Wednesday 14th October 2020140.00 GBP
filed on: 9th, November 2020
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, July 2019
| resolution
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 7th, September 2018
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 7th, September 2018
| resolution
|
Free Download
(22 pages)
|
CH01 |
On Wednesday 27th June 2018 director's details were changed
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 21st, May 2018
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Thursday 5th April 2018
filed on: 26th, April 2018
| capital
|
Free Download
(4 pages)
|
CH01 |
On Saturday 8th July 2017 director's details were changed
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 12th, August 2016
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Monday 23rd May 2016 director's details were changed
filed on: 23rd, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 28th March 2016
filed on: 8th, April 2016
| annual return
|
Free Download
(5 pages)
|
CH03 |
On Friday 8th April 2016 secretary's details were changed
filed on: 8th, April 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 23rd March 2016 director's details were changed
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 8th April 2016 director's details were changed
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 8th April 2016 director's details were changed
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 13th, August 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 28th March 2015
filed on: 8th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Wednesday 8th April 2015
capital
|
|
AP01 |
New director appointment on Thursday 11th December 2014.
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 31st August 2014
filed on: 20th, October 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 7th October 2014 director's details were changed
filed on: 8th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 7th October 2014 director's details were changed
filed on: 7th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 7th October 2014 director's details were changed
filed on: 7th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 1st July 2014.
filed on: 7th, October 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 7th October 2014 secretary's details were changed
filed on: 7th, October 2014
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address The Old Factory 30-31 Devonshire Place Brighton East Sussex BN2 1QB. Change occurred on Tuesday 7th October 2014. Company's previous address: The Old Factory 30-31 Devonshire Place Devonshire Place Brighton BN2 1QB England.
filed on: 7th, October 2014
| address
|
Free Download
(1 page)
|
SH01 |
200.00 GBP is the capital in company's statement on Tuesday 1st July 2014
filed on: 7th, October 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
76.00 GBP is the capital in company's statement on Tuesday 1st July 2014
filed on: 7th, October 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
150.00 GBP is the capital in company's statement on Tuesday 1st July 2014
filed on: 7th, October 2014
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 8th, September 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Tuesday 24th June 2014 from Third Floor South One Jubilee Street Brighton East Sussex BN1 1GE
filed on: 24th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 28th March 2014
filed on: 22nd, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 22nd April 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 17th, June 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 28th March 2013
filed on: 24th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 4th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 28th March 2012
filed on: 18th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 14th, December 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 18th August 2011 from the Red House Horsham Road, Cowfold Horsham West Sussex RH13 8BX
filed on: 18th, August 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 28th March 2011
filed on: 31st, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 23rd, September 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 28th March 2010
filed on: 30th, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Monday 29th March 2010 director's details were changed
filed on: 30th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 29th March 2010 director's details were changed
filed on: 30th, March 2010
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 7th May 2009 Director appointed
filed on: 7th, May 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 7th May 2009 Director and secretary appointed
filed on: 7th, May 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Saturday 4th April 2009 Appointment terminated director
filed on: 4th, April 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, March 2009
| incorporation
|
Free Download
(12 pages)
|