AA |
Full accounts for the period ending 31st December 2022
filed on: 2nd, August 2023
| accounts
|
Free Download
(26 pages)
|
TM01 |
30th May 2023 - the day director's appointment was terminated
filed on: 30th, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st March 2023
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
31st March 2023 - the day director's appointment was terminated
filed on: 14th, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 10th, June 2022
| accounts
|
Free Download
(28 pages)
|
CH01 |
On 1st January 2022 director's details were changed
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 29th March 2022. New Address: Huws Gray Head Office Industrial Estate Llangefni Anglesey LL77 7JA. Previous address: Head Office Industrial Estate Llangefni Anglesey LL77 7HL Wales
filed on: 29th, March 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st January 2022
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st January 2022
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 14th January 2022. New Address: Head Office Industrial Estate Llangefni Anglesey LL77 7HL. Previous address: Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW United Kingdom
filed on: 14th, January 2022
| address
|
Free Download
(1 page)
|
TM02 |
31st December 2021 - the day secretary's appointment was terminated
filed on: 7th, January 2022
| officers
|
Free Download
(1 page)
|
TM01 |
31st December 2021 - the day director's appointment was terminated
filed on: 7th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(29 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 26th, October 2020
| accounts
|
Free Download
(27 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(24 pages)
|
TM01 |
2nd April 2019 - the day director's appointment was terminated
filed on: 8th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd April 2019
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 9th, July 2018
| accounts
|
Free Download
(23 pages)
|
AD01 |
Address change date: 15th May 2018. New Address: Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW. Previous address: PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF
filed on: 15th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 22nd, December 2017
| accounts
|
Free Download
(22 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 11th, October 2016
| accounts
|
Free Download
(20 pages)
|
AP01 |
New director was appointed on 24th March 2016
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
24th March 2016 - the day director's appointment was terminated
filed on: 24th, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2014
filed on: 9th, October 2015
| accounts
|
Free Download
(15 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 27th, August 2015
| resolution
|
Free Download
|
AR01 |
Annual return drawn up to 30th July 2015 with full list of members
filed on: 30th, July 2015
| annual return
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2nd March 2015. New Address: Po Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF. Previous address: Po Box Gemini One John Smith Drive Oxford Business Park South Oxford OX4 3JF
filed on: 2nd, March 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st December 2014
filed on: 30th, December 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Address change date: 18th December 2014. New Address: Po Box Gemini One John Smith Drive Oxford Business Park South Oxford OX4 3JF. Previous address: Breakspear Road Ruislip Middlesex HA4 7SN
filed on: 18th, December 2014
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st March 2015 to 31st December 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(3 pages)
|
TM02 |
1st December 2014 - the day secretary's appointment was terminated
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
1st December 2014 - the day director's appointment was terminated
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
1st December 2014 - the day director's appointment was terminated
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st December 2014
filed on: 17th, December 2014
| officers
|
Free Download
(3 pages)
|
AP04 |
New secretary appointment on 1st December 2014
filed on: 17th, December 2014
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 24th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 30th July 2014 with full list of members
filed on: 3rd, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 3rd September 2014: 2.00 GBP
capital
|
|
TM01 |
30th July 2014 - the day director's appointment was terminated
filed on: 30th, July 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 31st, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 30th July 2013 with full list of members
filed on: 30th, July 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 30th July 2013: 2.00 GBP
capital
|
|
AR01 |
Annual return drawn up to 30th July 2012 with full list of members
filed on: 8th, August 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2012
filed on: 8th, August 2012
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 30th July 2011 with full list of members
filed on: 5th, August 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 5th, August 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 30th July 2010 director's details were changed
filed on: 4th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th July 2010 director's details were changed
filed on: 4th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 30th July 2010 with full list of members
filed on: 4th, August 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2010
filed on: 25th, June 2010
| accounts
|
Free Download
(10 pages)
|
AA01 |
Accounting reference date changed from 31st December 2009 to 31st March 2010
filed on: 11th, June 2010
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2008
filed on: 13th, November 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to 31st July 2009 with shareholders record
filed on: 31st, July 2009
| annual return
|
Free Download
(4 pages)
|
363s |
Annual return up to 24th October 2008 with shareholders record
filed on: 24th, October 2008
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2007
filed on: 12th, March 2008
| accounts
|
Free Download
(10 pages)
|
363s |
Annual return up to 22nd August 2007 with shareholders record
filed on: 22nd, August 2007
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2006
filed on: 16th, April 2007
| accounts
|
Free Download
(10 pages)
|
288a |
On 12th March 2007 New director appointed
filed on: 12th, March 2007
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2005
filed on: 26th, September 2006
| accounts
|
Free Download
(10 pages)
|
363s |
Annual return up to 11th September 2006 with shareholders record
filed on: 11th, September 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return up to 29th September 2005 with shareholders record
filed on: 29th, September 2005
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2004
filed on: 11th, March 2005
| accounts
|
Free Download
(10 pages)
|
363s |
Annual return up to 4th August 2004 with shareholders record
filed on: 4th, August 2004
| annual return
|
Free Download
(7 pages)
|
363(288) |
4th August 2004 Annual return (Secretary's particulars changed;director's particulars changed)
annual return
|
|
225 |
Accounting reference date extended from 31/07/04 to 31/12/04
filed on: 4th, August 2004
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 2 shares on 1st September 2003. Value of each share 1 £, total number of shares: 3.
filed on: 13th, January 2004
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 11/08/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
filed on: 11th, August 2003
| address
|
Free Download
(1 page)
|
288b |
On 11th August 2003 Secretary resigned
filed on: 11th, August 2003
| officers
|
Free Download
(1 page)
|
288b |
On 11th August 2003 Director resigned
filed on: 11th, August 2003
| officers
|
Free Download
(1 page)
|
288a |
On 11th August 2003 New director appointed
filed on: 11th, August 2003
| officers
|
Free Download
(2 pages)
|
288a |
On 11th August 2003 New secretary appointed
filed on: 11th, August 2003
| officers
|
Free Download
(2 pages)
|
288a |
On 11th August 2003 New director appointed
filed on: 11th, August 2003
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 30th, July 2003
| incorporation
|
Free Download
(18 pages)
|