MR04 |
Statement of satisfaction of charge in full
filed on: 14th, November 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 11th, October 2023
| accounts
|
Free Download
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, August 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, August 2023
| mortgage
|
Free Download
(1 page)
|
AP01 |
On March 10, 2023 new director was appointed.
filed on: 15th, March 2023
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2023 to December 31, 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to March 31, 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 088004950005, created on October 27, 2022
filed on: 31st, October 2022
| mortgage
|
Free Download
(30 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, September 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, September 2022
| mortgage
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 16th, September 2022
| incorporation
|
Free Download
(21 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, September 2022
| resolution
|
Free Download
(2 pages)
|
AP01 |
On September 1, 2022 new director was appointed.
filed on: 15th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 1, 2022
filed on: 15th, September 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 1, 2022
filed on: 15th, September 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 1, 2022
filed on: 15th, September 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 1, 2022
filed on: 15th, September 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 1, 2022
filed on: 15th, September 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from No.9 Sketty Close Sketty Close Brackmills Industrial Estate Northampton NN4 7PL England to Compton House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR on September 15, 2022
filed on: 15th, September 2022
| address
|
Free Download
(1 page)
|
AP03 |
On September 1, 2022 - new secretary appointed
filed on: 15th, September 2022
| officers
|
Free Download
(2 pages)
|
SH03 |
Report of purchase of own shares
filed on: 25th, August 2022
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 25th, August 2022
| capital
|
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on August 19, 2022 - 10000.00 GBP
filed on: 25th, August 2022
| capital
|
Free Download
(8 pages)
|
SH03 |
Report of purchase of own shares
filed on: 25th, August 2022
| capital
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: August 19, 2022
filed on: 23rd, August 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 19, 2022
filed on: 23rd, August 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 19, 2022
filed on: 23rd, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to March 31, 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(44 pages)
|
CH01 |
On September 20, 2021 director's details were changed
filed on: 20th, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to March 31, 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(41 pages)
|
AA |
Group of companies' accounts made up to March 31, 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(41 pages)
|
AD01 |
Registered office address changed from Unit B / C Longman Court 8 Sketty Close Brackmills NN4 7PL to No.9 Sketty Close Sketty Close Brackmills Industrial Estate Northampton NN4 7PL on October 31, 2019
filed on: 31st, October 2019
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to March 31, 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(42 pages)
|
AA |
Group of companies' accounts made up to March 31, 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(34 pages)
|
AA |
Group of companies' accounts made up to March 31, 2016
filed on: 20th, October 2016
| accounts
|
Free Download
(35 pages)
|
AR01 |
Annual return made up to December 3, 2015 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(10 pages)
|
SH01 |
Capital declared on December 7, 2015: 11800.00 GBP
capital
|
|
AA |
Group of companies' accounts made up to March 31, 2015
filed on: 4th, September 2015
| accounts
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 088004950004, created on July 31, 2015
filed on: 3rd, August 2015
| mortgage
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to December 3, 2014 with full list of members
filed on: 10th, December 2014
| annual return
|
Free Download
(10 pages)
|
SH01 |
Capital declared on December 10, 2014: 11800.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to March 31, 2015
filed on: 24th, November 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
On February 13, 2014 new director was appointed.
filed on: 13th, February 2014
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 31, 2014: 11800.00 GBP
filed on: 11th, February 2014
| capital
|
Free Download
(12 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, February 2014
| capital
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 088004950003
filed on: 7th, February 2014
| mortgage
|
Free Download
(47 pages)
|
MR01 |
Registration of charge 088004950002
filed on: 6th, February 2014
| mortgage
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 088004950001
filed on: 6th, February 2014
| mortgage
|
Free Download
(36 pages)
|
AP01 |
On February 5, 2014 new director was appointed.
filed on: 5th, February 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On February 5, 2014 new director was appointed.
filed on: 5th, February 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On February 5, 2014 new director was appointed.
filed on: 5th, February 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On February 5, 2014 new director was appointed.
filed on: 5th, February 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On February 5, 2014 new director was appointed.
filed on: 5th, February 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On February 5, 2014 new director was appointed.
filed on: 5th, February 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On February 5, 2014 new director was appointed.
filed on: 5th, February 2014
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 5th, February 2014
| resolution
|
Free Download
(23 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, December 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|