AD01 |
Change of registered address from Office 1.16, Aiec Offices Gogerddan Penrhyncoch Aberystwyth SY23 3EE United Kingdom on 7th October 2021 to 15 Victoria Road Barnsley S70 2BB
filed on: 7th, October 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd June 2021
filed on: 30th, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd June 2021
filed on: 30th, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd June 2021
filed on: 30th, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 12th February 2021
filed on: 15th, February 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 28th September 2020 director's details were changed
filed on: 28th, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th September 2020
filed on: 28th, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th September 2020
filed on: 28th, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th September 2020
filed on: 28th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 18th September 2020
filed on: 26th, September 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 7th September 2020
filed on: 7th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th September 2020
filed on: 7th, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th September 2020
filed on: 7th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th September 2020
filed on: 7th, September 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 4th, May 2020
| resolution
|
Free Download
|
MA |
Articles and Memorandum of Association
filed on: 4th, May 2020
| incorporation
|
Free Download
|
SH01 |
Statement of Capital on 31st March 2020: 1127.53 GBP
filed on: 2nd, April 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 13th, January 2020
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 14th, November 2019
| resolution
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 24th October 2019: 998.13 GBP
filed on: 6th, November 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 30th September 2019
filed on: 10th, October 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 9th, October 2019
| resolution
|
Free Download
(40 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(10 pages)
|
SH02 |
Sub-division of shares on 21st September 2018
filed on: 10th, October 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 8th, October 2018
| resolution
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 21st September 2018: 78845.00 GBP
filed on: 5th, October 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 21st September 2018: 915.82 GBP
filed on: 5th, October 2018
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Maltings East Tyndall Street Cardiff CF24 5EA Wales on 6th September 2018 to Office 1.16, Aiec Offices Gogerddan Penrhyncoch Aberystwyth SY23 3EE
filed on: 6th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 19th, April 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from The Chris Mcguigan Hub 3 Assembly Square Cardiff CF10 4PL Wales on 30th March 2018 to The Maltings East Tyndall Street Cardiff CF24 5EA
filed on: 30th, March 2018
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 21st February 2018: 764.00 GBP
filed on: 27th, March 2018
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 15th, March 2018
| resolution
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, January 2018
| resolution
|
Free Download
(4 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 21st December 2017: 664.00 GBP
filed on: 12th, January 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 29th, November 2017
| resolution
|
Free Download
(4 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 5th July 2017: 864.00 GBP
filed on: 29th, August 2017
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 11th, August 2017
| capital
|
Free Download
(3 pages)
|
SH03 |
Purchase of own shares
filed on: 20th, July 2017
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 10th July 2017
filed on: 11th, July 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Adam Dixon - Phytoponics Cardiff Business Technology Centre Cbtc, Senghenydd Road Cardiff CF24 4AY United Kingdom on 7th June 2017 to The Chris Mcguigan Hub 3 Assembly Square Cardiff CF10 4PL
filed on: 7th, June 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st June 2017
filed on: 6th, June 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st June 2017 director's details were changed
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 9th, December 2016
| resolution
|
Free Download
|
SH01 |
Statement of Capital on 20th November 2016: 1064.00 GBP
filed on: 29th, November 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 14th November 2016
filed on: 16th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th November 2016
filed on: 16th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th November 2016
filed on: 16th, November 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 14th November 2016: 1000.00 GBP
filed on: 16th, November 2016
| capital
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 14th, November 2016
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 14th November 2016
filed on: 14th, November 2016
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 25th, October 2016
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 25th October 2016: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|