TM01 |
Director's appointment was terminated on Friday 30th June 2023
filed on: 11th, July 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 Ropemaker Street London EC2Y 9HT. Change occurred on Tuesday 11th July 2023. Company's previous address: Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ England.
filed on: 11th, July 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 30th June 2023
filed on: 11th, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 30th June 2023.
filed on: 11th, July 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 30th June 2023.
filed on: 11th, July 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 30th June 2023.
filed on: 11th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(40 pages)
|
TM01 |
Director's appointment was terminated on Friday 15th July 2022
filed on: 19th, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 21st January 2022.
filed on: 28th, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 21st January 2022
filed on: 28th, January 2022
| officers
|
Free Download
(1 page)
|
AAMD |
Amended full accounts for the period to Wednesday 31st March 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(40 pages)
|
AA |
Full accounts data made up to Wednesday 31st March 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(21 pages)
|
CH01 |
On Wednesday 28th April 2021 director's details were changed
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 31st March 2021 director's details were changed
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 31st March 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(41 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 7th April 2020
filed on: 15th, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 7th April 2020.
filed on: 15th, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 26th February 2020
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 4th March 2020.
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(30 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 15th, August 2019
| resolution
|
Free Download
(1 page)
|
SH01 |
9244.00 GBP is the capital in company's statement on Wednesday 31st July 2019
filed on: 15th, August 2019
| capital
|
Free Download
(9 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st March 2018
filed on: 10th, April 2019
| accounts
|
Free Download
(38 pages)
|
TM01 |
Director's appointment was terminated on Monday 25th February 2019
filed on: 11th, March 2019
| officers
|
Free Download
(1 page)
|
SH01 |
9247.99 GBP is the capital in company's statement on Tuesday 3rd April 2018
filed on: 30th, October 2018
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 3rd April 2018.
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 3rd April 2018
filed on: 19th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 3rd April 2018
filed on: 19th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 3rd April 2018.
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 3rd April 2018.
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 3rd April 2018
filed on: 19th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 3rd April 2018
filed on: 19th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 3rd April 2018
filed on: 19th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 3rd April 2018
filed on: 19th, July 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ. Change occurred on Tuesday 17th April 2018. Company's previous address: Enterprise House the Bridge Business Centre Beresford Way Chesterfield Sheffield S41 9FG.
filed on: 17th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Friday 31st March 2017
filed on: 20th, February 2018
| accounts
|
Free Download
(43 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 8th August 2017
filed on: 10th, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 8th August 2017.
filed on: 10th, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 27th January 2017
filed on: 2nd, May 2017
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Friday 27th January 2017) of a secretary
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 27th January 2017
filed on: 30th, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 14th December 2016.
filed on: 19th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st March 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(46 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 19th January 2016
filed on: 20th, January 2016
| annual return
|
Free Download
(10 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st March 2015
filed on: 4th, November 2015
| accounts
|
Free Download
(27 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 19th January 2015
filed on: 13th, February 2015
| annual return
|
Free Download
(10 pages)
|
AA |
Group of companies' accounts made up to Monday 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(26 pages)
|
AP01 |
New director appointment on Monday 6th October 2014.
filed on: 8th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 11th March 2008
filed on: 4th, June 2014
| annual return
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 11th March 2008
filed on: 31st, March 2014
| annual return
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 19th January 2014
filed on: 17th, March 2014
| annual return
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Wednesday 12th March 2014.
filed on: 12th, March 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Tuesday 11th March 2014) of a secretary
filed on: 11th, March 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 11th March 2014
filed on: 11th, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Sunday 31st March 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 19th January 2013
filed on: 31st, January 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Full accounts data made up to Saturday 31st March 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 19th January 2012
filed on: 20th, March 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 19th January 2011
filed on: 3rd, February 2011
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 19th January 2010
filed on: 18th, February 2010
| annual return
|
Free Download
(8 pages)
|
CH01 |
On Tuesday 19th January 2010 director's details were changed
filed on: 18th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 19th January 2010 director's details were changed
filed on: 18th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 19th January 2010 director's details were changed
filed on: 18th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 19th January 2010 director's details were changed
filed on: 18th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 30th, January 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to Wednesday 4th March 2009 - Annual return with full member list
filed on: 4th, March 2009
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 18th, November 2008
| accounts
|
Free Download
(4 pages)
|
287 |
Registered office changed on 24/04/2008 from dusnton innovation centre dunston road chesterfield derbyshire S41 8NG
filed on: 24th, April 2008
| address
|
Free Download
(1 page)
|
363a |
Period up to Saturday 15th March 2008 - Annual return with full member list
filed on: 15th, March 2008
| annual return
|
Free Download
(6 pages)
|
288b |
On Friday 14th March 2008 Appointment terminated director
filed on: 14th, March 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 19th, April 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 19th, April 2007
| accounts
|
Free Download
(1 page)
|
288a |
On Tuesday 6th March 2007 New director appointed
filed on: 6th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 6th March 2007 New director appointed
filed on: 6th, March 2007
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 16th, February 2007
| resolution
|
Free Download
(28 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 16th, February 2007
| resolution
|
Free Download
(28 pages)
|
288a |
On Thursday 15th February 2007 New director appointed
filed on: 15th, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 15th February 2007 New director appointed
filed on: 15th, February 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Wednesday 31st January 2007 Secretary resigned
filed on: 31st, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 31st January 2007 Secretary resigned
filed on: 31st, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 30th January 2007 New director appointed
filed on: 30th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 30th January 2007 New secretary appointed;new director appointed
filed on: 30th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 30th January 2007 New secretary appointed;new director appointed
filed on: 30th, January 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 30/01/07 from: 6 nottingham road long eaton nottingham nottinghamshire NG10 1HP
filed on: 30th, January 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/01/07 from: 6 nottingham road, long eaton, nottingham, nottinghamshire NG10 1HP
filed on: 30th, January 2007
| address
|
Free Download
(1 page)
|
288a |
On Tuesday 30th January 2007 New director appointed
filed on: 30th, January 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, January 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 19th, January 2007
| incorporation
|
Free Download
(13 pages)
|