AA01 |
Extension of accounting period to 30th June 2023 from 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st March 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Unit 6 Eastlands-Court St. Peters Road Rugby CV21 3QP England on 4th August 2022 to Magma House 16 Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ
filed on: 4th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st March 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 1st March 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 19th March 2020
filed on: 19th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 19th March 2020
filed on: 19th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th March 2020
filed on: 19th, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th March 2020
filed on: 19th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st March 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 1st March 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 30th April 2018
filed on: 29th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 30th April 2018
filed on: 16th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th April 2018
filed on: 15th, May 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st March 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 12th February 2018
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th February 2018
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 19th, February 2018
| resolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 8th, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 1st March 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 1st January 2017
filed on: 16th, February 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st January 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Lumonics House Valley Drive Swift Valley Industrial Estate Rugby Warwickshire CV21 1TQ England on 14th December 2016 to Unit 6 Eastlands-Court St. Peters Road Rugby CV21 3QP
filed on: 14th, December 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th October 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Unit 6.1 Verity Court Middlewich Cheshire CW10 0GW on 13th June 2016 to Lumonics House Valley Drive Swift Valley Industrial Estate Rugby Warwickshire CV21 1TQ
filed on: 13th, June 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th December 2015
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th October 2015
filed on: 7th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th December 2015: 1.00 GBP
capital
|
|
CH01 |
On 1st January 2015 director's details were changed
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 3rd, August 2015
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, February 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 5th October 2014
filed on: 11th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th February 2015: 1.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, February 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 10th July 2014
filed on: 10th, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th July 2014
filed on: 9th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th October 2013
filed on: 22nd, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd October 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 6th, July 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th October 2012
filed on: 19th, November 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 6 William Foden Close Sandbach Cheshire CW11 3SE United Kingdom on 7th February 2012
filed on: 7th, February 2012
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st October 2012 to 31st December 2012
filed on: 7th, February 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, October 2011
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|