CH01 |
On November 3, 2023 director's details were changed
filed on: 3rd, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 3, 2023 director's details were changed
filed on: 3rd, November 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 5 Bright Water House Market Place Ringwood Hampshire BH24 1AP to Unit a7 the Arena 9 Nimrod Way, Ferndown Wimborne Dorset BH21 7UH on September 20, 2023
filed on: 20th, September 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 18th, August 2023
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director appointment termination date: October 31, 2022
filed on: 31st, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 1st, July 2022
| accounts
|
Free Download
(20 pages)
|
AP01 |
On May 30, 2022 new director was appointed.
filed on: 30th, May 2022
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 26th, May 2022
| incorporation
|
Free Download
(25 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, May 2022
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 19th, May 2022
| capital
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 1, 2022
filed on: 18th, May 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 1, 2022
filed on: 18th, May 2022
| officers
|
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on July 2, 2021 - 90.00 GBP
filed on: 26th, January 2022
| capital
|
Free Download
(6 pages)
|
SH03 |
Report of purchase of own shares
filed on: 19th, January 2022
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 17th, January 2022
| resolution
|
Free Download
(2 pages)
|
SH03 |
Report of purchase of own shares
filed on: 13th, January 2022
| capital
|
Free Download
(3 pages)
|
AP01 |
On December 22, 2021 new director was appointed.
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 10th, December 2021
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 7th, December 2021
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 6th, December 2021
| resolution
|
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on November 22, 2021 - 80.00 GBP
filed on: 6th, December 2021
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 5th, August 2021
| accounts
|
Free Download
(19 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 6th, July 2020
| accounts
|
Free Download
(18 pages)
|
AP01 |
On November 1, 2019 new director was appointed.
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(18 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 3rd, August 2018
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director appointment termination date: May 31, 2018
filed on: 7th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On February 9, 2018 new director was appointed.
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 21, 2017 director's details were changed
filed on: 26th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: May 22, 2017
filed on: 25th, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On February 21, 2017 new director was appointed.
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, December 2016
| resolution
|
Free Download
(1 page)
|
AP01 |
On November 16, 2016 new director was appointed.
filed on: 17th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 20, 2016
filed on: 20th, April 2016
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 14th, April 2016
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 11th, April 2016
| accounts
|
Free Download
(7 pages)
|
AP01 |
On February 22, 2016 new director was appointed.
filed on: 22nd, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 3, 2015 with full list of members
filed on: 3rd, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 3, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to November 3, 2014 with full list of members
filed on: 3rd, November 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from The Granary 2 the Barns Longham Farm Close Ferndown Dorset BH22 9DE England to Suite 5 Bright Water House Market Place Ringwood Hampshire BH24 1AP on September 18, 2014
filed on: 18th, September 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 2, 2014. Old Address: 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF
filed on: 2nd, May 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to November 3, 2013 with full list of members
filed on: 22nd, November 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 14th, May 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to November 3, 2012 with full list of members
filed on: 16th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 11th, April 2012
| accounts
|
Free Download
(7 pages)
|
CONNOT |
Change of name notice
filed on: 19th, January 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed swam LIMITEDcertificate issued on 19/01/12
filed on: 19th, January 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on January 12, 2012 to change company name
change of name
|
|
AR01 |
Annual return made up to November 3, 2011 with full list of members
filed on: 16th, November 2011
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 19th, May 2011
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on April 12, 2011: 100.00 GBP
filed on: 17th, May 2011
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 12, 2011: 100.00 GBP
filed on: 17th, May 2011
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 12, 2011: 100.00 GBP
filed on: 17th, May 2011
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 12, 2011: 100.00 GBP
filed on: 16th, May 2011
| capital
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, November 2010
| incorporation
|
Free Download
(31 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|