AA |
Audit exemption subsidiary accounts made up to February 28, 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
filed on: 7th, December 2023
| accounts
|
Free Download
(79 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 21st, August 2023
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 10th, August 2023
| incorporation
|
Free Download
(11 pages)
|
CH01 |
On July 10, 2023 director's details were changed
filed on: 10th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to February 28, 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director appointment termination date: May 29, 2022
filed on: 7th, June 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to February 28, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(21 pages)
|
AA |
Accounts for a small company made up to February 29, 2020
filed on: 12th, October 2020
| accounts
|
Free Download
(19 pages)
|
AD01 |
Registered office address changed from Prax House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ United Kingdom to Harvest House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on July 23, 2020
filed on: 23rd, July 2020
| address
|
Free Download
(1 page)
|
CH01 |
On July 7, 2020 director's details were changed
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 7, 2020 director's details were changed
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on April 21, 2020
filed on: 22nd, April 2020
| officers
|
Free Download
(1 page)
|
AP04 |
On April 21, 2020 - new secretary appointed
filed on: 22nd, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to February 28, 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(16 pages)
|
AA |
Full accounts data made up to May 31, 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(15 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, November 2018
| resolution
|
Free Download
(24 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, November 2018
| capital
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Aquis House Belgrave Gate Leicester LE1 3HT England to Prax House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on November 1, 2018
filed on: 1st, November 2018
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from May 31, 2019 to February 28, 2019
filed on: 1st, November 2018
| accounts
|
Free Download
(1 page)
|
AP03 |
On October 30, 2018 - new secretary appointed
filed on: 1st, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 30, 2018 new director was appointed.
filed on: 31st, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 30, 2018 new director was appointed.
filed on: 31st, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 30, 2018
filed on: 31st, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 30, 2018
filed on: 31st, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 30, 2018
filed on: 31st, October 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on October 30, 2018
filed on: 31st, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to May 31, 2017
filed on: 24th, October 2017
| accounts
|
Free Download
(15 pages)
|
CH01 |
On January 28, 2017 director's details were changed
filed on: 28th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to May 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to March 16, 2016 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to May 31, 2016
filed on: 25th, March 2016
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on November 6, 2015: 12575.00 GBP
filed on: 12th, November 2015
| capital
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: November 6, 2015
filed on: 10th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 6, 2015
filed on: 10th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 6, 2015
filed on: 10th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On November 6, 2015 new director was appointed.
filed on: 10th, November 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on November 6, 2015
filed on: 10th, November 2015
| officers
|
Free Download
(1 page)
|
AP03 |
On November 6, 2015 - new secretary appointed
filed on: 10th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 6, 2015 new director was appointed.
filed on: 10th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Brobot Service Station Thorpe Road Melton Mowbray Leicestershire LE13 1SQ to Aquis House Belgrave Gate Leicester LE1 3HT on November 10, 2015
filed on: 10th, November 2015
| address
|
Free Download
(1 page)
|
AP01 |
On November 6, 2015 new director was appointed.
filed on: 10th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to March 31, 2015
filed on: 24th, June 2015
| accounts
|
Free Download
(28 pages)
|
AR01 |
Annual return made up to March 16, 2015 with full list of members
filed on: 25th, March 2015
| annual return
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to September 23, 2014 with full list of members
filed on: 22nd, October 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on October 22, 2014: 10700.00 GBP
capital
|
|
AA |
Group of companies' accounts made up to March 31, 2014
filed on: 23rd, September 2014
| accounts
|
Free Download
(27 pages)
|
CH03 |
On September 24, 2012 secretary's details were changed
filed on: 24th, September 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 24, 2012 director's details were changed
filed on: 24th, September 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 24, 2012 director's details were changed
filed on: 24th, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 23, 2013 with full list of members
filed on: 24th, September 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on September 24, 2013: 10700.00 GBP
capital
|
|
AA |
Group of companies' accounts made up to March 31, 2013
filed on: 27th, August 2013
| accounts
|
Free Download
(27 pages)
|
AR01 |
Annual return made up to September 23, 2012 with full list of members
filed on: 19th, October 2012
| annual return
|
Free Download
(7 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution
filed on: 17th, August 2012
| resolution
|
Free Download
(28 pages)
|
AA |
Group of companies' accounts made up to March 31, 2012
filed on: 10th, August 2012
| accounts
|
Free Download
(28 pages)
|
AD01 |
Company moved to new address on June 28, 2012. Old Address: Jet Service Station Thorpe Road Melton Mowbray Leicestershire LE13 1SQ United Kingdom
filed on: 28th, June 2012
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from September 30, 2012 to March 31, 2012
filed on: 28th, June 2012
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 26th, April 2012
| resolution
|
Free Download
(26 pages)
|
SH01 |
Capital declared on April 19, 2012: 10700.00 GBP
filed on: 26th, April 2012
| capital
|
Free Download
(5 pages)
|
SH20 |
Statement by directors
filed on: 18th, April 2012
| capital
|
Free Download
(1 page)
|
SH19 |
Capital declared on April 18, 2012: 10000.00 GBP
filed on: 18th, April 2012
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 18th, April 2012
| resolution
|
Free Download
(5 pages)
|
CAP-SS |
Solvency statement dated 04/04/12
filed on: 18th, April 2012
| insolvency
|
Free Download
(1 page)
|
SH01 |
Capital declared on October 31, 2011: 100000.00 GBP
filed on: 28th, December 2011
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution, Resolution of authority to purchase a number of shares
filed on: 23rd, November 2011
| resolution
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 31, 2011: 100000.00 GBP
filed on: 23rd, November 2011
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 31, 2011: 100000.00 GBP
filed on: 23rd, November 2011
| capital
|
|
CONNOT |
Change of name notice
filed on: 11th, November 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed SWCORP102 LIMITEDcertificate issued on 11/11/11
filed on: 11th, November 2011
| change of name
|
Free Download
(3 pages)
|
AP01 |
On November 11, 2011 new director was appointed.
filed on: 11th, November 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On November 11, 2011 new director was appointed.
filed on: 11th, November 2011
| officers
|
Free Download
(3 pages)
|
AP03 |
On October 6, 2011 - new secretary appointed
filed on: 6th, October 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, September 2011
| incorporation
|
Free Download
(21 pages)
|