AA |
Total exemption full accounts data made up to 2023-06-30
filed on: 22nd, February 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-03
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2023-03-31 to 2023-06-30
filed on: 20th, April 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2023-06-30 to 2023-03-31
filed on: 19th, April 2023
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-06-30
filed on: 28th, February 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-03
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 13th, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021-06-03
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 1st, June 2021
| resolution
|
Free Download
(6 pages)
|
MA |
Memorandum and Articles of Association
filed on: 2nd, February 2021
| incorporation
|
Free Download
(60 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 2nd, February 2021
| resolution
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2020-12-09: 301.60 GBP
filed on: 2nd, February 2021
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, February 2021
| capital
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 3rd, November 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-03
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 18th, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019-06-03
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2018-12-10
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 19th, March 2019
| accounts
|
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on 2019-02-25
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, December 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 18th, December 2018
| resolution
|
Free Download
(63 pages)
|
PSC07 |
Cessation of a person with significant control 2018-12-10
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2018-12-10
filed on: 17th, December 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-06-03
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 26th, March 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Papertrail Offices M-Sparc Menai Science Park Gaerwen Anglesey LL60 6AR. Change occurred on 2018-03-05. Company's previous address: Papertrail Offices M S Parc Parc Gwyddoniaeth Menai Gaerwen LL60 6AG Wales.
filed on: 5th, March 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Papertrail Offices M S Parc Parc Gwyddoniaeth Menai Gaerwen LL60 6AG. Change occurred on 2018-03-02. Company's previous address: Papertrail Offices Menai Science Park Gaerwen Ynys-Mon LL60 6HN Wales.
filed on: 2nd, March 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018-02-14 director's details were changed
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-02-14
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Papertrail Offices Menai Science Park Gaerwen Ynys-Mon LL60 6HN. Change occurred on 2018-02-14. Company's previous address: 1 st James' Gate Newcastle upon Tyne Tyne and Wear NE99 1YQ.
filed on: 14th, February 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018-02-14 director's details were changed
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-02-14 director's details were changed
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 29th, November 2017
| resolution
|
Free Download
(63 pages)
|
SH01 |
Statement of Capital on 2017-11-20: 277.59 GBP
filed on: 29th, November 2017
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-06-03
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 21st, September 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-03
filed on: 30th, June 2016
| annual return
|
Free Download
(22 pages)
|
SH01 |
Statement of Capital on 2016-06-30: 242.58 GBP
capital
|
|
SH01 |
Statement of Capital on 2016-05-06: 242.58 GBP
filed on: 3rd, June 2016
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 21st, April 2016
| resolution
|
Free Download
(58 pages)
|
SH01 |
Statement of Capital on 2016-03-08: 234.22 GBP
filed on: 21st, April 2016
| capital
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 29th, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-30
filed on: 11th, August 2015
| annual return
|
Free Download
(15 pages)
|
SH01 |
Statement of Capital on 2015-08-11: 181.95 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 3rd, March 2015
| accounts
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-12-19: 180.69 GBP
filed on: 2nd, March 2015
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-12-19: 181.95 GBP
filed on: 26th, February 2015
| capital
|
Free Download
(5 pages)
|
AD01 |
New registered office address 1 St James' Gate Newcastle upon Tyne Tyne and Wear NE99 1YQ. Change occurred on 2015-02-18. Company's previous address: Tyn Pwll Llanbedrgoch Llanbedrgoch Gwynedd LL76 8NX.
filed on: 18th, February 2015
| address
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2014-11-10: 119.54 GBP
filed on: 12th, February 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 12th, February 2015
| resolution
|
|
CH01 |
On 2014-12-05 director's details were changed
filed on: 16th, December 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-03
filed on: 3rd, August 2014
| annual return
|
Free Download
(6 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 22nd, July 2014
| document replacement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-02-14: 115.20 GBP
filed on: 28th, May 2014
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 28th, May 2014
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 4th, January 2014
| resolution
|
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution, Resolution of allotment of securities
filed on: 4th, January 2014
| resolution
|
Free Download
(16 pages)
|
SH01 |
Statement of Capital on 2013-10-21: 108.69 GBP
filed on: 4th, January 2014
| capital
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 3rd, June 2013
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|