CS01 |
Confirmation statement with no updates 2025-02-06
filed on: 10th, February 2025
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2023-12-31
filed on: 5th, September 2024
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2024-02-06
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2022-12-31
filed on: 22nd, September 2023
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-06
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 085215110005, created on 2022-08-30
filed on: 14th, September 2022
| mortgage
|
Free Download
(34 pages)
|
MR04 |
Satisfaction of charge 085215110001 in full
filed on: 12th, September 2022
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-08-30
filed on: 12th, September 2022
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 085215110002 in full
filed on: 12th, September 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 085215110004, created on 2022-08-30
filed on: 2nd, September 2022
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 085215110003, created on 2022-08-10
filed on: 11th, August 2022
| mortgage
|
Free Download
(16 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 5th, August 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-06
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 16th, September 2021
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-06
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-02-25
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-02-25
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 16th, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-06
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019-02-06
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 12 Graphite Way Rossington Park Hadfield Derbyshire SK13 1QH. Change occurred on 2019-01-22. Company's previous address: 2 Heap Bridge Bury Lancashire BL9 7HR United Kingdom.
filed on: 22nd, January 2019
| address
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 27th, September 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-09
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2018-04-13
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2018-04-13
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 3rd, May 2018
| resolution
|
Free Download
(25 pages)
|
SH01 |
Statement of Capital on 2018-04-13: 7501.00 GBP
filed on: 3rd, May 2018
| capital
|
Free Download
(11 pages)
|
CAP-SS |
Solvency Statement dated 13/04/18
filed on: 3rd, May 2018
| insolvency
|
Free Download
(3 pages)
|
SH19 |
Statement of Capital on 2018-05-03: 1.00 GBP
filed on: 3rd, May 2018
| capital
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 3rd, May 2018
| capital
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, May 2018
| capital
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-04-13
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-04-13
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 3rd, May 2018
| resolution
|
Free Download
(6 pages)
|
AD01 |
New registered office address 2 Heap Bridge Bury Lancashire BL9 7HR. Change occurred on 2017-11-02. Company's previous address: 2 the Office Village Roman Way Bath Business Park Peasedown St John Bath BA2 8SG.
filed on: 2nd, November 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 27th, June 2017
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2017-05-09
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 2nd, October 2016
| accounts
|
Free Download
(17 pages)
|
CH01 |
On 2016-09-01 director's details were changed
filed on: 2nd, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-09-01 director's details were changed
filed on: 1st, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-08-30 director's details were changed
filed on: 30th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-08-23 director's details were changed
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-09
filed on: 24th, May 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-05-24: 7500.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened from 2016-05-31 to 2015-12-31
filed on: 27th, April 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 24th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-09
filed on: 28th, May 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-05-28: 7500.00 GBP
capital
|
|
AD01 |
New registered office address 2 the Office Village Roman Way Bath Business Park Peasedown St John Bath BA2 8SG. Change occurred on 2015-05-12. Company's previous address: 5 the Office Village Roman Way Bath Business Park Bath Avon BA2 8SG.
filed on: 12th, May 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 085215110002, created on 2015-02-27
filed on: 27th, February 2015
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 085215110001, created on 2015-01-14
filed on: 22nd, January 2015
| mortgage
|
Free Download
(36 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, November 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 28th, November 2014
| resolution
|
|
AA |
Total exemption small company accounts data made up to 2014-05-31
filed on: 24th, November 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-05-09
filed on: 28th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-05-28: 7500.00 GBP
capital
|
|
CH01 |
On 2014-03-17 director's details were changed
filed on: 17th, March 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2013-06-15: 7499.00 GBP
filed on: 2nd, July 2013
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 9th, May 2013
| incorporation
|
Free Download
(34 pages)
|