AD01 |
New registered office address Argyle Gate Argyle Way Stevenage Hertfordshire SG1 2AD. Change occurred on Thursday 21st December 2023. Company's previous address: Argyle Gate Argyle Way Stevenage SG1 2AD England.
filed on: 21st, December 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Argyle Gate Argyle Way Stevenage SG1 2AD. Change occurred on Thursday 21st December 2023. Company's previous address: Fluorocarbon House Caxton Hill Hertford Hertfordshire SG13 7NH.
filed on: 21st, December 2023
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Thursday 30th June 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(36 pages)
|
CH03 |
On Tuesday 27th September 2022 secretary's details were changed
filed on: 28th, September 2022
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Thursday 30th June 2022. Originally it was Friday 31st December 2021
filed on: 6th, June 2022
| accounts
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2020
filed on: 31st, March 2022
| accounts
|
Free Download
(36 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st December 2019
filed on: 8th, October 2021
| accounts
|
Free Download
(35 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 16th June 2020
filed on: 27th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Monday 31st December 2018
filed on: 26th, March 2020
| accounts
|
Free Download
(37 pages)
|
AA |
Group of companies' accounts made up to Sunday 31st December 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(35 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st December 2016
filed on: 3rd, January 2018
| accounts
|
Free Download
(33 pages)
|
TM01 |
Director's appointment was terminated on Monday 11th December 2017
filed on: 19th, December 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 15th July 2017
filed on: 25th, September 2017
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2015
filed on: 12th, January 2017
| accounts
|
Free Download
(34 pages)
|
TM01 |
Director's appointment was terminated on Thursday 28th July 2016
filed on: 23rd, August 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 31st December 2015
filed on: 6th, February 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
1724621.00 GBP is the capital in company's statement on Saturday 6th February 2016
capital
|
|
AA |
Group of companies' accounts made up to Wednesday 31st December 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(29 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 5th August 2015
filed on: 24th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 5th August 2015.
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 31st December 2014
filed on: 28th, January 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
1724621.00 GBP is the capital in company's statement on Wednesday 28th January 2015
capital
|
|
AP01 |
New director appointment on Monday 29th December 2014.
filed on: 30th, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 14th November 2014.
filed on: 21st, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st December 2013
filed on: 7th, November 2014
| accounts
|
Free Download
(28 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 16th July 2014
filed on: 28th, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 16th October 2014.
filed on: 28th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 16th October 2014.
filed on: 28th, October 2014
| officers
|
Free Download
(2 pages)
|
AD04 |
Register(s) moved to registered office address
filed on: 28th, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 31st December 2013
filed on: 28th, January 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
1508181.00 GBP is the capital in company's statement on Tuesday 28th January 2014
capital
|
|
SH01 |
1724621.00 GBP is the capital in company's statement on Tuesday 27th January 2015
capital
|
|
AA01 |
Accounting period extended to Tuesday 31st December 2013. Originally it was Saturday 31st August 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Friday 31st August 2012
filed on: 16th, October 2013
| accounts
|
Free Download
(28 pages)
|
AUD |
Auditor's resignation
filed on: 11th, June 2013
| auditors
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 31st December 2012
filed on: 29th, January 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to Wednesday 31st August 2011
filed on: 3rd, July 2012
| accounts
|
Free Download
(28 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from C/O Fryern House 125 Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2DR United Kingdom
filed on: 5th, January 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Saturday 31st December 2011 director's details were changed
filed on: 5th, January 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Saturday 31st December 2011 secretary's details were changed
filed on: 5th, January 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Saturday 31st December 2011 director's details were changed
filed on: 5th, January 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 31st December 2011 director's details were changed
filed on: 5th, January 2012
| officers
|
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 5th, January 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 31st December 2011
filed on: 5th, January 2012
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Sunday 6th November 2011 from , Fryern House 125 Winchester Road, Chandlers Ford, Hampshire, SO53 2DR
filed on: 6th, November 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 15th June 2011
filed on: 27th, July 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st August 2010
filed on: 30th, June 2011
| accounts
|
Free Download
(29 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 5th, July 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 15th June 2010
filed on: 5th, July 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to Monday 31st August 2009
filed on: 2nd, June 2010
| accounts
|
Free Download
(29 pages)
|
363a |
Period up to Thursday 9th July 2009 - Annual return with full member list
filed on: 9th, July 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 09/07/2009 from, fryern house, 125 winchester road, chandlers ford, hampshire, SO53 2DR
filed on: 9th, July 2009
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st August 2008
filed on: 2nd, July 2009
| accounts
|
Free Download
(11 pages)
|
288a |
On Friday 22nd May 2009 Secretary appointed
filed on: 22nd, May 2009
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 21st May 2009 Appointment terminated secretary
filed on: 21st, May 2009
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 31st August 2007
filed on: 8th, December 2008
| accounts
|
Free Download
(12 pages)
|
288a |
On Tuesday 2nd December 2008 Director appointed
filed on: 2nd, December 2008
| officers
|
Free Download
(5 pages)
|
123 |
Nc inc already adjusted 05/11/08
filed on: 2nd, December 2008
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 2nd, December 2008
| resolution
|
Free Download
(35 pages)
|
SA |
Statement of affairs
filed on: 2nd, December 2008
| miscellaneous
|
Free Download
(13 pages)
|
363a |
Period up to Friday 1st August 2008 - Annual return with full member list
filed on: 1st, August 2008
| annual return
|
Free Download
(4 pages)
|
363a |
Period up to Friday 13th July 2007 - Annual return with full member list
filed on: 13th, July 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Friday 13th July 2007 - Annual return with full member list
filed on: 13th, July 2007
| annual return
|
Free Download
(2 pages)
|
288a |
On Wednesday 10th January 2007 New director appointed
filed on: 10th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 10th January 2007 New director appointed
filed on: 10th, January 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Monday 18th December 2006 Director resigned
filed on: 18th, December 2006
| officers
|
Free Download
(1 page)
|
288a |
On Monday 18th December 2006 New secretary appointed;new director appointed
filed on: 18th, December 2006
| officers
|
Free Download
(4 pages)
|
288b |
On Monday 18th December 2006 Secretary resigned
filed on: 18th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On Monday 18th December 2006 Director resigned
filed on: 18th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On Monday 18th December 2006 Secretary resigned
filed on: 18th, December 2006
| officers
|
Free Download
(1 page)
|
288a |
On Monday 18th December 2006 New secretary appointed;new director appointed
filed on: 18th, December 2006
| officers
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 30/06/07 to 31/08/07
filed on: 18th, December 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/06/07 to 31/08/07
filed on: 18th, December 2006
| accounts
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 9th, November 2006
| incorporation
|
Free Download
(12 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 9th, November 2006
| incorporation
|
Free Download
(12 pages)
|
287 |
Registered office changed on 08/11/06 from: 788-790 finchley road london NW11 7TJ
filed on: 8th, November 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/11/06 from: 788-790 finchley road london NW11 7TJ
filed on: 8th, November 2006
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed swiftpride LIMITEDcertificate issued on 03/11/06
filed on: 3rd, November 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed swiftpride LIMITEDcertificate issued on 03/11/06
filed on: 3rd, November 2006
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 15th, June 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 15th, June 2006
| incorporation
|
Free Download
(16 pages)
|