MR04 |
Charge 105236630006 satisfaction in full.
filed on: 5th, August 2023
| mortgage
|
Free Download
(4 pages)
|
AD01 |
New registered office address 2 Old Bath Road Newbury Berkshire RG14 1QL. Change occurred on Monday 24th July 2023. Company's previous address: Kynetec Weston Court Weston Newbury Berkshire RG20 8JE England.
filed on: 24th, July 2023
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 6th, July 2023
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 6th, July 2023
| incorporation
|
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 28th June 2023
filed on: 29th, June 2023
| officers
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 105236630006
filed on: 29th, June 2023
| mortgage
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 26/06/23
filed on: 27th, June 2023
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, June 2023
| resolution
|
Free Download
(2 pages)
|
SH19 |
105.00 GBP is the capital in company's statement on Tuesday 27th June 2023
filed on: 27th, June 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
105.00 GBP is the capital in company's statement on Monday 26th June 2023
filed on: 27th, June 2023
| capital
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 27th, June 2023
| capital
|
Free Download
(1 page)
|
MR04 |
Charge 105236630005 satisfaction in full.
filed on: 26th, June 2023
| mortgage
|
Free Download
(1 page)
|
SH01 |
103.00 GBP is the capital in company's statement on Friday 15th July 2022
filed on: 21st, July 2022
| capital
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Thursday 30th September 2021
filed on: 5th, May 2022
| accounts
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 105236630006, created on Friday 21st May 2021
filed on: 24th, May 2021
| mortgage
|
Free Download
(12 pages)
|
MR04 |
Charge 105236630004 satisfaction in full.
filed on: 26th, March 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 105236630003 satisfaction in full.
filed on: 26th, March 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Wednesday 30th September 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 105236630005, created on Friday 19th March 2021
filed on: 19th, March 2021
| mortgage
|
Free Download
(13 pages)
|
TM01 |
Director's appointment was terminated on Thursday 18th March 2021
filed on: 19th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 18th March 2021
filed on: 19th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 18th March 2021
filed on: 19th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 18th March 2021
filed on: 19th, March 2021
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 105236630004, created on Monday 16th November 2020
filed on: 18th, November 2020
| mortgage
|
Free Download
(59 pages)
|
AP01 |
New director appointment on Friday 20th March 2020.
filed on: 23rd, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 20th March 2020
filed on: 23rd, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 30th September 2019
filed on: 9th, March 2020
| accounts
|
Free Download
(21 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 28th January 2020
filed on: 28th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 28th January 2020.
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 18th October 2019.
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 105236630002 satisfaction in full.
filed on: 22nd, August 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 105236630001 satisfaction in full.
filed on: 22nd, August 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 105236630003, created on Monday 10th June 2019
filed on: 12th, June 2019
| mortgage
|
Free Download
(57 pages)
|
CH01 |
On Saturday 16th March 2019 director's details were changed
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Sunday 30th September 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(20 pages)
|
CH01 |
On Thursday 20th September 2018 director's details were changed
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 105236630002, created on Friday 13th July 2018
filed on: 19th, July 2018
| mortgage
|
Free Download
(16 pages)
|
AA |
Full accounts data made up to Saturday 30th September 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(21 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 26th September 2017
filed on: 3rd, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 26th September 2017.
filed on: 3rd, October 2017
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 25th, May 2017
| incorporation
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 16th, May 2017
| resolution
|
Free Download
(1 page)
|
MR01 |
Registration of charge 105236630001, created on Friday 28th April 2017
filed on: 8th, May 2017
| mortgage
|
Free Download
(56 pages)
|
AA01 |
Current accounting period shortened to Saturday 30th September 2017, originally was Sunday 31st December 2017.
filed on: 3rd, March 2017
| accounts
|
Free Download
(1 page)
|
SH01 |
101.00 GBP is the capital in company's statement on Monday 27th February 2017
filed on: 3rd, March 2017
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address Kynetec Weston Court Weston Newbury Berkshire RG20 8JE. Change occurred on Friday 3rd March 2017. Company's previous address: 100 Barbirolli Square Manchester England M2 3AB England.
filed on: 3rd, March 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 24th February 2017.
filed on: 3rd, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 24th February 2017.
filed on: 3rd, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 24th February 2017.
filed on: 3rd, March 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 24th February 2017
filed on: 3rd, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 24th February 2017
filed on: 3rd, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 24th February 2017
filed on: 3rd, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 24th February 2017
filed on: 3rd, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 24th February 2017.
filed on: 3rd, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 24th February 2017.
filed on: 3rd, March 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 30th January 2017
filed on: 30th, January 2017
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 13th, December 2016
| incorporation
|
Free Download
(24 pages)
|