AP01 |
New director was appointed on 11th January 2024
filed on: 16th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th September 2023
filed on: 12th, January 2024
| accounts
|
Free Download
(47 pages)
|
AP01 |
New director was appointed on 18th October 2023
filed on: 18th, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
30th September 2023 - the day director's appointment was terminated
filed on: 2nd, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th September 2022
filed on: 8th, July 2023
| accounts
|
Free Download
|
CS01 |
Confirmation statement with no updates 30th March 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 14th February 2023
filed on: 5th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 14th February 2023
filed on: 5th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th September 2021
filed on: 1st, June 2022
| accounts
|
Free Download
(37 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Arena Camberley Riverside Way Camberley GU15 3YL. Previous address: Arena Camberley Riverside Way Camberley GU15 3YL England
filed on: 13th, April 2022
| address
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Arena Camberley Riverside Way Camberley GU15 3YL at an unknown date
filed on: 13th, April 2022
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Arena Camberley Riverside Way Camberley GU15 3YL. Previous address: Arena Camberley Riverside Way Camberley GU15 3YL England
filed on: 13th, April 2022
| address
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Arena Camberley Riverside Way Camberley GU15 3YL at an unknown date
filed on: 13th, April 2022
| address
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Arena Camberley Riverside Way Camberley GU15 3YL at an unknown date
filed on: 13th, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th March 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2nd November 2021. New Address: Blade Factory Sir William Siemens Way Alexandra Dock Hull HU9 1TA. Previous address: Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD United Kingdom
filed on: 2nd, November 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th September 2020
filed on: 11th, July 2021
| accounts
|
Free Download
(39 pages)
|
CS01 |
Confirmation statement with no updates 30th March 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th September 2019
filed on: 21st, October 2020
| accounts
|
Free Download
(34 pages)
|
AP01 |
New director was appointed on 29th April 2020
filed on: 30th, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th March 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
5th March 2020 - the day director's appointment was terminated
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th September 2018
filed on: 9th, July 2019
| accounts
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates 30th March 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
1st November 2018 - the day director's appointment was terminated
filed on: 1st, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st November 2018
filed on: 1st, November 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 6th, July 2018
| resolution
|
Free Download
(63 pages)
|
CS01 |
Confirmation statement with updates 30th March 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 30th September 2017
filed on: 18th, January 2018
| accounts
|
Free Download
(28 pages)
|
AP01 |
New director was appointed on 1st October 2017
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 25th July 2017
filed on: 25th, July 2017
| resolution
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th March 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2nd February 2017: 175687423.00 GBP
filed on: 7th, February 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 9th December 2016: 21700001.00 GBP
filed on: 16th, December 2016
| capital
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 17th October 2016
filed on: 19th, October 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
14th October 2016 - the day secretary's appointment was terminated
filed on: 18th, October 2016
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 8th August 2016
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
1st August 2016 - the day secretary's appointment was terminated
filed on: 6th, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th July 2016
filed on: 19th, July 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 8th July 2016
filed on: 18th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
8th July 2016 - the day director's appointment was terminated
filed on: 18th, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
8th July 2016 - the day director's appointment was terminated
filed on: 18th, July 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th July 2016
filed on: 18th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
8th July 2016 - the day director's appointment was terminated
filed on: 18th, July 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 18th July 2016. New Address: Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD. Previous address: 100 Barbirolli Square Manchester England M2 3AB England
filed on: 18th, July 2016
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 30th June 2017 to 30th September 2017
filed on: 18th, July 2016
| accounts
|
Free Download
(1 page)
|
TM02 |
8th July 2016 - the day secretary's appointment was terminated
filed on: 18th, July 2016
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 14th, July 2016
| resolution
|
Free Download
(22 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 8th July 2016
filed on: 8th, July 2016
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 27th, June 2016
| incorporation
|
Free Download
(22 pages)
|
SH01 |
Statement of Capital on 27th June 2016: 1.00 GBP
capital
|
|