AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 23rd, September 2023
| accounts
|
Free Download
(148 pages)
|
CS01 |
Confirmation statement with updates Thu, 7th Sep 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Thu, 27th Apr 2023 director's details were changed
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 21st Mar 2023 director's details were changed
filed on: 4th, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 7th Sep 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2022
filed on: 15th, June 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(10 pages)
|
PSC05 |
Change to a person with significant control Fri, 1st Apr 2022
filed on: 6th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Priestley Centre 10 Priestley Road, the Surrey Research Park Guildford Surrey GU2 7XY England on Mon, 4th Apr 2022 to Forge 43 Church Street West Woking Surrey GU21 6HT
filed on: 4th, April 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 1st Apr 2022 director's details were changed
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Apr 2022 director's details were changed
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On Fri, 1st Apr 2022 secretary's details were changed
filed on: 1st, April 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 1st Apr 2022 director's details were changed
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 2nd Mar 2022
filed on: 25th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 2nd Mar 2022
filed on: 25th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wed, 2nd Mar 2022
filed on: 25th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Wed, 2nd Mar 2022 new director was appointed.
filed on: 18th, March 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 2nd Mar 2022 new director was appointed.
filed on: 18th, March 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Dove House Dove Fields Uttoxeter Staffordshire ST14 8HU United Kingdom on Fri, 18th Mar 2022 to The Priestley Centre 10 Priestley Road, the Surrey Research Park Guildford Surrey GU2 7XY
filed on: 18th, March 2022
| address
|
Free Download
(1 page)
|
AP03 |
On Wed, 2nd Mar 2022, company appointed a new person to the position of a secretary
filed on: 18th, March 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 2nd Mar 2022 new director was appointed.
filed on: 18th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 7th Sep 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Mon, 7th Sep 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(10 pages)
|
SH03 |
Report of purchase of own shares
filed on: 18th, May 2020
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Tue, 17th Mar 2020 - 48.00 GBP
filed on: 13th, May 2020
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 8th Feb 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Mon, 30th Sep 2019 - 56.00 GBP
filed on: 5th, November 2019
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 5th, November 2019
| capital
|
Free Download
(3 pages)
|
SH03 |
Report of purchase of own shares
filed on: 21st, October 2019
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Fri, 23rd Aug 2019 - 64.00 GBP
filed on: 21st, October 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 26th, February 2019
| resolution
|
Free Download
(48 pages)
|
CS01 |
Confirmation statement with updates Fri, 8th Feb 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thu, 14th Jun 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 5th Apr 2018
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Wed, 14th Jun 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Wed, 28th Jun 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 28th Jun 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 28th Jun 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
SH03 |
Report of purchase of own shares
filed on: 4th, May 2017
| capital
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Aug 2017
filed on: 26th, April 2017
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 19th, April 2017
| resolution
|
Free Download
|
SH06 |
Notice of cancellation of shares. Capital declared on Fri, 31st Mar 2017 - 72.00 GBP
filed on: 19th, April 2017
| capital
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 22nd, November 2016
| incorporation
|
Free Download
(16 pages)
|
SH01 |
Capital declared on Wed, 31st Aug 2016: 77.00 GBP
filed on: 22nd, September 2016
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, September 2016
| capital
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Dove House Dovefields Dovefields Industrial Estate Uttoxeter Staffordshire ST14 8HU United Kingdom on Thu, 15th Sep 2016 to Dove House Dove Fields Uttoxeter Staffordshire ST14 8HU
filed on: 15th, September 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 8th Sep 2016 new director was appointed.
filed on: 8th, September 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On Mon, 29th Aug 2016 new director was appointed.
filed on: 6th, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 29th Aug 2016 new director was appointed.
filed on: 6th, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom on Thu, 23rd Jun 2016 to Dove House Dovefields Dovefields Industrial Estate Uttoxeter Staffordshire ST14 8HU
filed on: 23rd, June 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 23rd Jun 2016
filed on: 23rd, June 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, June 2016
| incorporation
|
Free Download
|
SH01 |
Capital declared on Wed, 15th Jun 2016: 1.00 GBP
capital
|
|