AA |
Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF. Change occurred on Wednesday 19th April 2023. Company's previous address: The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ England.
filed on: 19th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to Wednesday 30th June 2021
filed on: 9th, March 2022
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st December 2021 to Wednesday 30th June 2021
filed on: 18th, January 2022
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 15th April 2021.
filed on: 23rd, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 16th April 2021.
filed on: 23rd, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 16th April 2021.
filed on: 23rd, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 16th April 2021.
filed on: 23rd, April 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 15th April 2021
filed on: 23rd, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 15th April 2021
filed on: 23rd, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 15th April 2021
filed on: 23rd, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 15th April 2021
filed on: 23rd, April 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ. Change occurred on Friday 23rd April 2021. Company's previous address: Waterloo Place Watson Square Stockport SK1 3AZ England.
filed on: 23rd, April 2021
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Thursday 31st December 2020
filed on: 7th, April 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2019
filed on: 4th, June 2020
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 8th January 2020
filed on: 8th, January 2020
| resolution
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 8th, January 2020
| change of name
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Monday 31st December 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(20 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st March 2019 to Monday 31st December 2018
filed on: 6th, August 2019
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Saturday 31st March 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(24 pages)
|
AP01 |
New director appointment on Friday 23rd March 2018.
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 23rd March 2018
filed on: 28th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 23rd March 2018.
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 23rd March 2018
filed on: 28th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 23rd March 2018
filed on: 28th, March 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Waterloo Place Watson Square Stockport SK1 3AZ. Change occurred on Wednesday 28th March 2018. Company's previous address: Egerton House 2 Tower Road Birkenhead Wirral Cheshire CH41 1FN.
filed on: 28th, March 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 23rd March 2018.
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Friday 23rd March 2018) of a secretary
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 17th, July 2017
| accounts
|
Free Download
(17 pages)
|
TM01 |
Director's appointment was terminated on Friday 31st March 2017
filed on: 4th, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 31st March 2017
filed on: 31st, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 5th, July 2016
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 27th June 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 27th June 2016
capital
|
|
AP01 |
New director appointment on Friday 13th May 2016.
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 7th, July 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 25th June 2015
filed on: 25th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 11th, July 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 27th June 2014
filed on: 27th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 27th June 2014
capital
|
|
TM02 |
Termination of appointment as a secretary on Thursday 13th February 2014
filed on: 13th, February 2014
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: Thursday 13th February 2014) of a secretary
filed on: 13th, February 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st October 2013 director's details were changed
filed on: 14th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 17th, July 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 28th June 2013
filed on: 28th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 18th, July 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 29th June 2012
filed on: 29th, June 2012
| annual return
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Monday 1st August 2011
filed on: 16th, March 2012
| capital
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 11th, October 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 30th June 2011
filed on: 1st, July 2011
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 13th May 2011
filed on: 14th, May 2011
| capital
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 3rd May 2011 director's details were changed
filed on: 13th, May 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 13th May 2011.
filed on: 13th, May 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 3rd May 2011 secretary's details were changed
filed on: 6th, May 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 3rd May 2011 director's details were changed
filed on: 6th, May 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 4th May 2011.
filed on: 4th, May 2011
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2010
filed on: 11th, February 2011
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st July 2010 to Wednesday 31st March 2010
filed on: 15th, November 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 25th August 2010
filed on: 9th, November 2010
| annual return
|
Free Download
(10 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 12th, March 2010
| officers
|
Free Download
(3 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Tuesday 20th October 2009
filed on: 24th, November 2009
| capital
|
Free Download
(4 pages)
|
CH03 |
On Thursday 12th November 2009 secretary's details were changed
filed on: 24th, November 2009
| officers
|
Free Download
(3 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 20th, October 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 30th, July 2009
| incorporation
|
Free Download
(11 pages)
|