RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 25th, March 2025
| resolution
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 25/03/25
filed on: 25th, March 2025
| insolvency
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 25th, March 2025
| capital
|
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 25th March 2025: 1000000.00 GBP
filed on: 25th, March 2025
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2024
filed on: 21st, December 2024
| accounts
|
Free Download
(31 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(42 pages)
|
AP01 |
New director was appointed on 1st August 2023
filed on: 15th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 7th, January 2023
| accounts
|
Free Download
(17 pages)
|
TM01 |
31st August 2022 - the day director's appointment was terminated
filed on: 5th, September 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 5th September 2022. New Address: 27 Eldon Business Park Attenborough Nottingham NG9 6DZ. Previous address: Stepnell House Lawford Road Rugby Warwickshire CV21 2UU England
filed on: 5th, September 2022
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 1st, September 2022
| resolution
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 19th August 2022: 2449561.00 GBP
filed on: 30th, August 2022
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 12th, April 2022
| resolution
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th March 2022: 1149561.00 GBP
filed on: 11th, April 2022
| capital
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, March 2022
| capital
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 2nd, March 2022
| incorporation
|
Free Download
(18 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 2nd, March 2022
| resolution
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, March 2022
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st April 2021
filed on: 20th, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2021
filed on: 15th, September 2021
| accounts
|
Free Download
(18 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2020
filed on: 12th, March 2021
| accounts
|
Free Download
(17 pages)
|
AA |
Small-sized company accounts made up to 31st March 2019
filed on: 3rd, October 2019
| accounts
|
Free Download
(17 pages)
|
AA |
Small-sized company accounts made up to 31st March 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(18 pages)
|
AP01 |
New director was appointed on 1st January 2018
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(26 pages)
|
TM01 |
7th April 2017 - the day director's appointment was terminated
filed on: 10th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 30th, September 2016
| accounts
|
Free Download
(26 pages)
|
AR01 |
Annual return drawn up to 25th May 2016 with full list of members
filed on: 1st, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st June 2016: 45000.00 GBP
capital
|
|
AUD |
Resignation of an auditor
filed on: 25th, February 2016
| auditors
|
Free Download
(1 page)
|
AD01 |
Address change date: 12th January 2016. New Address: Stepnell House Lawford Road Rugby Warwickshire CV21 2UU. Previous address: 27 Eldon Business Park Chilwell Nottingham Nottinghamshire NG9 6DZ
filed on: 12th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to 25th May 2015 with full list of members
filed on: 16th, June 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st March 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to 25th May 2014 with full list of members
filed on: 25th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 25th June 2014: 45000.00 GBP
capital
|
|
CH01 |
On 18th November 2013 director's details were changed
filed on: 25th, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th March 2014 director's details were changed
filed on: 13th, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th December 2013
filed on: 5th, December 2013
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st October 2012
filed on: 28th, November 2013
| accounts
|
Free Download
(19 pages)
|
AP01 |
New director was appointed on 27th November 2013
filed on: 27th, November 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
27th November 2013 - the day director's appointment was terminated
filed on: 27th, November 2013
| officers
|
Free Download
(1 page)
|
TM01 |
27th November 2013 - the day director's appointment was terminated
filed on: 27th, November 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th November 2013
filed on: 27th, November 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
27th November 2013 - the day secretary's appointment was terminated
filed on: 27th, November 2013
| officers
|
Free Download
(1 page)
|
TM01 |
27th November 2013 - the day director's appointment was terminated
filed on: 27th, November 2013
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st October 2013 to 31st March 2014
filed on: 26th, November 2013
| accounts
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, November 2013
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 21st, November 2013
| resolution
|
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to 25th May 2013 with full list of members
filed on: 12th, June 2013
| annual return
|
Free Download
(6 pages)
|
TM01 |
14th March 2013 - the day director's appointment was terminated
filed on: 14th, March 2013
| officers
|
Free Download
(1 page)
|
TM01 |
6th February 2013 - the day director's appointment was terminated
filed on: 6th, February 2013
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st October 2011
filed on: 19th, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 25th May 2012 with full list of members
filed on: 30th, May 2012
| annual return
|
Free Download
(9 pages)
|
CH01 |
On 5th April 2012 director's details were changed
filed on: 16th, May 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th April 2012
filed on: 4th, April 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th April 2012
filed on: 4th, April 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
29th March 2012 - the day director's appointment was terminated
filed on: 29th, March 2012
| officers
|
Free Download
(1 page)
|
TM01 |
29th March 2012 - the day director's appointment was terminated
filed on: 29th, March 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On 14th December 2011 director's details were changed
filed on: 14th, December 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th December 2011 director's details were changed
filed on: 14th, December 2011
| officers
|
Free Download
(2 pages)
|
MISC |
Section 519
filed on: 20th, October 2011
| miscellaneous
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 25th May 2011 with full list of members
filed on: 4th, August 2011
| annual return
|
Free Download
(9 pages)
|
CH01 |
On 29th April 2011 director's details were changed
filed on: 4th, August 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 29th April 2011 director's details were changed
filed on: 4th, August 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd August 2011
filed on: 2nd, August 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd August 2011 director's details were changed
filed on: 2nd, August 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd August 2011
filed on: 2nd, August 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd August 2011
filed on: 2nd, August 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd August 2011
filed on: 2nd, August 2011
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st October 2010
filed on: 15th, July 2011
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 9th March 2011 director's details were changed
filed on: 9th, March 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 25th May 2010 with full list of members
filed on: 28th, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 1st May 2010 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st May 2010 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Damson Way St Albans AL4 9XU on 11th March 2010
filed on: 11th, March 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2009
filed on: 3rd, February 2010
| accounts
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 31st October 2009: 45000.00 GBP
filed on: 28th, November 2009
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 31st October 2009: 30000.00 GBP
filed on: 26th, November 2009
| capital
|
Free Download
(2 pages)
|
288a |
On 22nd June 2009 Director appointed
filed on: 22nd, June 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 22nd, June 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 22nd June 2009 with shareholders record
filed on: 22nd, June 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2008
filed on: 13th, March 2009
| accounts
|
Free Download
(8 pages)
|
225 |
Accounting reference date extended from 31/05/2008 to 31/10/2008
filed on: 11th, September 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 19th August 2008 with shareholders record
filed on: 19th, August 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 25th, May 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 25th, May 2007
| incorporation
|
Free Download
(15 pages)
|