AD01 |
Registered office address changed from C/O Harbour Key Limited Midway House Staverton Technology Park, Herrick Way Staverton Cheltenham Gloucestershire GL51 6TQ England to Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on April 29, 2019
filed on: 29th, April 2019
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period extended from April 30, 2017 to September 30, 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 30th, September 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 122 Bath Road Cheltenham Gloucestershire GL53 7JX to C/O Harbour Key Limited Midway House Staverton Technology Park, Herrick Way Staverton Cheltenham Gloucestershire GL51 6TQ on March 2, 2016
filed on: 2nd, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 24, 2015 with full list of members
filed on: 21st, November 2015
| annual return
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on October 7, 2015
filed on: 21st, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 7, 2015
filed on: 21st, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On August 5, 2015 new director was appointed.
filed on: 2nd, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 5, 2015 new director was appointed.
filed on: 2nd, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 5, 2015 new director was appointed.
filed on: 30th, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 122 Bath Road Cheltenham Gloucestershire Gl52 3N United Kingdom to 122 Bath Road Cheltenham Gloucestershire GL53 7JX on June 23, 2015
filed on: 23rd, June 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Hazlewoods Llp Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX to 122 Bath Road Cheltenham Gloucestershire Gl52 3N on April 10, 2015
filed on: 10th, April 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 4th, February 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 24, 2014 with full list of members
filed on: 28th, October 2014
| annual return
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on October 16, 2014
filed on: 27th, October 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 21st, January 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 24, 2013 with full list of members
filed on: 18th, November 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 13th, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 24, 2012 with full list of members
filed on: 2nd, November 2012
| annual return
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to October 24, 2011 with full list of members
filed on: 15th, November 2011
| annual return
|
Free Download
(15 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 14th, September 2011
| accounts
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, August 2011
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 23rd, August 2011
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 24, 2010 with full list of members
filed on: 30th, November 2010
| annual return
|
Free Download
(15 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 1st, September 2010
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on February 22, 2010. Old Address: C/O Dpc Vernon Road Stoke on Trent Staffordshire ST4 2QY
filed on: 22nd, February 2010
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 20th, November 2009
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 24, 2009 with full list of members
filed on: 12th, November 2009
| annual return
|
Free Download
(5 pages)
|
288b |
On February 7, 2009 Appointment terminated director
filed on: 7th, February 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 20th, January 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to December 5, 2008
filed on: 5th, December 2008
| annual return
|
Free Download
(5 pages)
|
288a |
On November 14, 2008 Secretary appointed
filed on: 14th, November 2008
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 17th, October 2008
| resolution
|
Free Download
(1 page)
|
288a |
On October 17, 2008 Director appointed
filed on: 17th, October 2008
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 28th, February 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to January 22, 2008
filed on: 22nd, January 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to March 27, 2007
filed on: 27th, March 2007
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2006
filed on: 19th, March 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2005
filed on: 29th, November 2005
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to November 16, 2005
filed on: 16th, November 2005
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to May 12, 2005
filed on: 12th, May 2005
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2004
filed on: 5th, April 2005
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2003
filed on: 2nd, March 2004
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to November 21, 2003
filed on: 21st, November 2003
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to April 30, 2002
filed on: 2nd, January 2003
| accounts
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/10/02 to 30/04/02
filed on: 26th, November 2002
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to November 6, 2002
filed on: 6th, November 2002
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 13/12/01 from: vernon road stoke on trent staffordshie ST4 2QY
filed on: 13th, December 2001
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 149 shares on November 8, 2001. Value of each share 1 £, total number of shares: 150.
filed on: 13th, December 2001
| capital
|
Free Download
(2 pages)
|
288a |
On December 13, 2001 New secretary appointed
filed on: 13th, December 2001
| officers
|
Free Download
(2 pages)
|
288a |
On December 13, 2001 New director appointed
filed on: 13th, December 2001
| officers
|
Free Download
(2 pages)
|
288b |
On October 29, 2001 Director resigned
filed on: 29th, October 2001
| officers
|
Free Download
(1 page)
|
288b |
On October 29, 2001 Secretary resigned
filed on: 29th, October 2001
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, October 2001
| incorporation
|
Free Download
(16 pages)
|