AA |
Full accounts for the period ending 2022/12/31
filed on: 6th, September 2023
| accounts
|
Free Download
(30 pages)
|
CH01 |
On 2023/01/16 director's details were changed
filed on: 16th, January 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/01/03.
filed on: 16th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/12/31 - the day director's appointment was terminated
filed on: 5th, January 2023
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2022/12/16
filed on: 5th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/11/26 - the day director's appointment was terminated
filed on: 30th, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2021/12/31
filed on: 28th, March 2022
| accounts
|
Free Download
(15 pages)
|
AA |
Small-sized company accounts made up to 2020/12/31
filed on: 23rd, September 2021
| accounts
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 15th, December 2020
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 15th, December 2020
| incorporation
|
Free Download
(39 pages)
|
TM01 |
2019/12/02 - the day director's appointment was terminated
filed on: 12th, November 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2020/02/27 director's details were changed
filed on: 15th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/02/27 director's details were changed
filed on: 15th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/02/27 director's details were changed
filed on: 15th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2019/12/31
filed on: 7th, October 2020
| accounts
|
Free Download
(14 pages)
|
TM01 |
2020/09/21 - the day director's appointment was terminated
filed on: 22nd, September 2020
| officers
|
Free Download
(1 page)
|
TM01 |
2020/02/29 - the day director's appointment was terminated
filed on: 22nd, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/01/01.
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/11/25 - the day director's appointment was terminated
filed on: 5th, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2018/12/31
filed on: 23rd, April 2019
| accounts
|
Free Download
(12 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: 49-51 Blagrave Street Reading Berkshire RG1 1PL. Previous address: 49-51 Blagrave Street Reading Berkshire RG1 1PL England
filed on: 26th, September 2018
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: 49-51 Blagrave Street Reading Berkshire RG1 1PL. Previous address: Swatton Barn Badbury Swindon SN4 0EU England
filed on: 26th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2017/12/31
filed on: 9th, April 2018
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on 2017/11/28.
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/10/01.
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/09/19 director's details were changed
filed on: 26th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/09/19 director's details were changed
filed on: 26th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2016/12/31
filed on: 16th, June 2017
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 8th, December 2016
| resolution
|
Free Download
(25 pages)
|
AP01 |
New director appointment on 2016/11/22.
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/11/22.
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/11/22.
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2016/12/31, originally was 2017/03/31.
filed on: 22nd, November 2016
| accounts
|
Free Download
(1 page)
|
SH01 |
120.00 GBP is the capital in company's statement on 2016/11/22
filed on: 22nd, November 2016
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 7th, November 2016
| accounts
|
Free Download
(7 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Swatton Barn Badbury Swindon SN4 0EU
filed on: 26th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 18th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2015/09/23 with full list of members
filed on: 29th, September 2015
| annual return
|
Free Download
(5 pages)
|
SH03 |
Own shares purchase
filed on: 10th, September 2015
| capital
|
Free Download
(3 pages)
|
TM01 |
2015/08/20 - the day director's appointment was terminated
filed on: 20th, August 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 18th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2014/09/23 with full list of members
filed on: 29th, September 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
150.00 GBP is the capital in company's statement on 2014/09/29
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 24th, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2013/09/23 with full list of members
filed on: 30th, September 2013
| annual return
|
Free Download
(6 pages)
|
AD04 |
Change of location of company register(s) to the registered office address
filed on: 30th, September 2013
| address
|
Free Download
(1 page)
|
SH01 |
150.00 GBP is the capital in company's statement on 2013/03/04
filed on: 25th, July 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 25th, July 2013
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/03/30 with full list of members
filed on: 11th, July 2013
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/03/29 with full list of members
filed on: 22nd, May 2013
| annual return
|
Free Download
(7 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 21st, May 2013
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 20th, May 2013
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution, Resolution
filed on: 3rd, April 2013
| resolution
|
Free Download
(1 page)
|
SH01 |
1500.00 GBP is the capital in company's statement on 2013/03/04
filed on: 3rd, April 2013
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2013/03/22.
filed on: 22nd, March 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
2013/03/04 - the day director's appointment was terminated
filed on: 4th, March 2013
| officers
|
Free Download
(1 page)
|
TM02 |
2013/03/04 - the day secretary's appointment was terminated
filed on: 4th, March 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 13th, August 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2012/03/29 with full list of members
filed on: 11th, April 2012
| annual return
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on 2011/06/29 from Lawrence House Lower Bristol Road Bath BA2 9ET
filed on: 29th, June 2011
| address
|
Free Download
(1 page)
|
TM02 |
2011/06/27 - the day secretary's appointment was terminated
filed on: 27th, June 2011
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2011/06/27
filed on: 27th, June 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 22nd, June 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2011/03/29 with full list of members
filed on: 15th, June 2011
| annual return
|
Free Download
(7 pages)
|
CH03 |
On 2011/03/28 secretary's details were changed
filed on: 15th, June 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2010/09/06
filed on: 8th, June 2011
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 8th, June 2011
| resolution
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2010/09/06
filed on: 8th, June 2011
| capital
|
Free Download
(5 pages)
|
CONNOT |
Notice of change of name
filed on: 23rd, September 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed plusmead LIMITEDcertificate issued on 23/09/10
filed on: 23rd, September 2010
| change of name
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2010/06/23 from 14 Fernbank Close Chatham Kent ME5 9NH
filed on: 23rd, June 2010
| address
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2010/06/23
filed on: 23rd, June 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/06/23.
filed on: 23rd, June 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/06/23.
filed on: 23rd, June 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
2010/06/23 - the day director's appointment was terminated
filed on: 23rd, June 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/06/23.
filed on: 23rd, June 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 29th, March 2010
| incorporation
|
Free Download
(27 pages)
|