CH01 |
On 1st March 2023 director's details were changed
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 3rd, August 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Small company accounts made up to 31st December 2019
filed on: 26th, August 2020
| accounts
|
Free Download
(8 pages)
|
AD02 |
Single Alternative Inspection Location changed from C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom at an unknown date to Unit 81 Condor Close Woolsbridge Industrial Park Three Legged Cross Wimborne Dorset BH21 6SU
filed on: 18th, April 2018
| address
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR at an unknown date
filed on: 17th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2016
filed on: 15th, September 2017
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 071852610007, created on 6th June 2017
filed on: 15th, June 2017
| mortgage
|
Free Download
|
MR01 |
Registration of charge 071852610008, created on 6th June 2017
filed on: 15th, June 2017
| mortgage
|
Free Download
|
MR01 |
Registration of charge 071852610006, created on 6th June 2017
filed on: 15th, June 2017
| mortgage
|
Free Download
(19 pages)
|
TM01 |
Director's appointment terminated on 20th January 2017
filed on: 28th, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 12th, October 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th March 2016
filed on: 17th, March 2016
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 14th October 2015
filed on: 16th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 14th October 2015
filed on: 16th, October 2015
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2014
filed on: 3rd, October 2015
| accounts
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 071852610005, created on 28th July 2015
filed on: 4th, August 2015
| mortgage
|
Free Download
(19 pages)
|
CH01 |
On 10th March 2010 director's details were changed
filed on: 26th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th October 2011 director's details were changed
filed on: 5th, May 2015
| officers
|
Free Download
|
MR01 |
Registration of charge 071852610003, created on 7th April 2015
filed on: 9th, April 2015
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 071852610004, created on 7th April 2015
filed on: 9th, April 2015
| mortgage
|
Free Download
(24 pages)
|
CH01 |
On 28th October 2011 director's details were changed
filed on: 8th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th March 2015
filed on: 16th, March 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 16th March 2015: 21000.00 GBP
capital
|
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2013
filed on: 7th, November 2014
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th March 2014
filed on: 19th, March 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 19th March 2014: 21000.00 GBP
capital
|
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2012
filed on: 5th, November 2013
| accounts
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 071852610002
filed on: 31st, August 2013
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 071852610001
filed on: 17th, August 2013
| mortgage
|
Free Download
(26 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th March 2013
filed on: 3rd, April 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2011
filed on: 2nd, October 2012
| accounts
|
Free Download
(26 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, August 2012
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 3rd, August 2012
| resolution
|
Free Download
(46 pages)
|
SH01 |
Statement of Capital on 27th July 2012: 21000.00 GBP
filed on: 3rd, August 2012
| capital
|
Free Download
(4 pages)
|
CH01 |
On 27th July 2012 director's details were changed
filed on: 31st, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th July 2012 director's details were changed
filed on: 31st, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th July 2012 director's details were changed
filed on: 31st, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th July 2012 director's details were changed
filed on: 31st, July 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Forest House, Crow Arch Lane Hightown Industrial Estate Ringwood Hampshire BH24 1ND United Kingdom on 3rd July 2012
filed on: 3rd, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 10th March 2012
filed on: 4th, April 2012
| annual return
|
Free Download
(8 pages)
|
AD02 |
Register inspection address has been changed
filed on: 13th, March 2012
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 13th, March 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 27th, September 2011
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2010
filed on: 17th, August 2011
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 28th April 2011: 9695.00 GBP
filed on: 9th, June 2011
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th March 2011
filed on: 2nd, June 2011
| annual return
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 26th, May 2011
| resolution
|
Free Download
(52 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, January 2011
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 22nd November 2010: 9050.00 GBP
filed on: 12th, January 2011
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 12th January 2011
filed on: 12th, January 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 12th January 2011
filed on: 12th, January 2011
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities
filed on: 12th, January 2011
| resolution
|
Free Download
(44 pages)
|
NEWINC |
Incorporation
filed on: 10th, March 2010
| incorporation
|
Free Download
(35 pages)
|