AD01 |
Registered office address changed from Britannia House Caerphilly Business Park Caerphilly CF83 3GG Wales to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on November 1, 2022
filed on: 1st, November 2022
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 19, 2022
filed on: 20th, September 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 20, 2022
filed on: 20th, September 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 31, 2022
filed on: 17th, August 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 31, 2022
filed on: 16th, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 23rd, July 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 10, 2021
filed on: 9th, July 2021
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2021
filed on: 17th, March 2021
| accounts
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 8th, March 2021
| incorporation
|
Free Download
(28 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, March 2021
| resolution
|
Free Download
(7 pages)
|
AP01 |
On November 10, 2020 new director was appointed.
filed on: 21st, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 10, 2020 new director was appointed.
filed on: 21st, January 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on November 10, 2020: 99094.03 GBP
filed on: 2nd, December 2020
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 25th, November 2020
| resolution
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 25th, November 2020
| resolution
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, November 2020
| capital
|
Free Download
(2 pages)
|
AP01 |
On November 10, 2020 new director was appointed.
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 10, 2020 new director was appointed.
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on October 14, 2019: 21298.49 GBP
filed on: 15th, September 2020
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 27, 2020: 21298.49 GBP
filed on: 10th, September 2020
| capital
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 21st, April 2020
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 16th, April 2020
| capital
|
Free Download
(2 pages)
|
AP01 |
On December 6, 2019 new director was appointed.
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 19, 2019
filed on: 21st, November 2019
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on July 11, 2019: 9156.02 GBP
filed on: 11th, July 2019
| capital
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: June 26, 2019
filed on: 26th, June 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, October 2018
| resolution
|
Free Download
(23 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 8th, October 2018
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 3, 2018: 6116.93 GBP
filed on: 14th, September 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 10, 2018: 7352.99 GBP
filed on: 14th, September 2018
| capital
|
Free Download
(3 pages)
|
CH01 |
On August 8, 2018 director's details were changed
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on August 8, 2018
filed on: 13th, August 2018
| officers
|
Free Download
(1 page)
|
AP03 |
On August 8, 2018 - new secretary appointed
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On August 8, 2018 secretary's details were changed
filed on: 13th, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On August 1, 2018 new director was appointed.
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 1, 2018 new director was appointed.
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on July 26, 2018: 5150.24 GBP
filed on: 26th, July 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 5, 2018: 4626.16 GBP
filed on: 23rd, July 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 10, 2018: 4350.76 GBP
filed on: 23rd, July 2018
| capital
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2018 to June 30, 2018
filed on: 13th, July 2018
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on November 9, 2017: 4329.13 GBP
filed on: 4th, January 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 10, 2017: 4232.61 GBP
filed on: 4th, January 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 10, 2017: 4340.76 GBP
filed on: 4th, January 2018
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 702 Vm-2 Victoria Mills Salts Mill Road Shipley West Yorkshire BD17 7DF England to Britannia House Caerphilly Business Park Caerphilly CF83 3GG on August 31, 2017
filed on: 31st, August 2017
| address
|
Free Download
(1 page)
|
AP01 |
On June 9, 2017 new director was appointed.
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 9, 2017 new director was appointed.
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on June 10, 2017: 4148.00 GBP
filed on: 21st, June 2017
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Login Fach Farm Off Roseland Road Waunarlwydd Swansea SA5 4NJ Wales to 702 Vm-2 Victoria Mills Salts Mill Road Shipley West Yorkshire BD17 7DF on June 19, 2017
filed on: 19th, June 2017
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on June 1, 2017: 3948.00 GBP
filed on: 19th, June 2017
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 18 Miller Court Severn Drive Tewkesbury Gloucestershire GL20 8DN to Login Fach Farm Off Roseland Road Waunarlwydd Swansea SA5 4NJ on June 8, 2017
filed on: 8th, June 2017
| address
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on May 1, 2017
filed on: 31st, May 2017
| capital
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to September 30, 2016
filed on: 22nd, May 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2015
filed on: 26th, June 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 8, 2015 with full list of members
filed on: 17th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 17, 2015: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to September 30, 2014
filed on: 22nd, June 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 8, 2014 with full list of members
filed on: 24th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 24, 2014: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to September 30, 2013
filed on: 12th, June 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 8, 2013 with full list of members
filed on: 15th, October 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to September 30, 2012
filed on: 26th, June 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 8, 2012 with full list of members
filed on: 23rd, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to September 30, 2011
filed on: 14th, May 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 8, 2011 with full list of members
filed on: 6th, October 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, September 2010
| incorporation
|
Free Download
(23 pages)
|