SH01 |
Capital declared on Mon, 6th Mar 2023: 1363.86 GBP
filed on: 9th, June 2023
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, March 2023
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 10th, March 2023
| incorporation
|
Free Download
(38 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 31st Dec 2023 to Thu, 31st Aug 2023
filed on: 9th, March 2023
| accounts
|
Free Download
(1 page)
|
TM01 |
Mon, 6th Mar 2023 - the day director's appointment was terminated
filed on: 6th, March 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 6th Mar 2023 new director was appointed.
filed on: 6th, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 6th Mar 2023 - the day director's appointment was terminated
filed on: 6th, March 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 6th Mar 2023 new director was appointed.
filed on: 6th, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 6th Mar 2023 - the day director's appointment was terminated
filed on: 6th, March 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 6th Mar 2023 - the day director's appointment was terminated
filed on: 6th, March 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 6th Mar 2023 - the day director's appointment was terminated
filed on: 6th, March 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 6th Mar 2023 - the day director's appointment was terminated
filed on: 6th, March 2023
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, March 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, March 2023
| mortgage
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 6th Mar 2023. New Address: Building 3 st Pauls Place Norfolk Street Sheffield S1 2JE. Previous address: Unit 2 Talbot Green Business Park Heol Y Twyn Talbot Green Cardiff CF72 9FG
filed on: 6th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(13 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, February 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 7th, June 2022
| accounts
|
Free Download
(13 pages)
|
SH01 |
Capital declared on Mon, 20th Dec 2021: 1298.55 GBP
filed on: 22nd, December 2021
| capital
|
Free Download
(3 pages)
|
AP01 |
On Mon, 25th Oct 2021 new director was appointed.
filed on: 25th, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 25th Oct 2021 - the day director's appointment was terminated
filed on: 25th, October 2021
| officers
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 13th, September 2021
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 13th Sep 2021
filed on: 13th, September 2021
| resolution
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 1st, September 2021
| accounts
|
Free Download
(9 pages)
|
TM01 |
Sun, 20th Jun 2021 - the day director's appointment was terminated
filed on: 28th, June 2021
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 27th Jan 2021: 1257.25 GBP
filed on: 16th, February 2021
| capital
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 4th, December 2020
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Mon, 17th Feb 2020 new director was appointed.
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, September 2019
| resolution
|
Free Download
(51 pages)
|
SH01 |
Capital declared on Thu, 29th Aug 2019: 1226.00 GBP
filed on: 26th, September 2019
| capital
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Thu, 29th Aug 2019
filed on: 26th, September 2019
| capital
|
Free Download
(4 pages)
|
AP01 |
On Thu, 29th Aug 2019 new director was appointed.
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 23rd Feb 2015: 1026.00 GBP
filed on: 16th, July 2019
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 090750590003, created on Thu, 28th Mar 2019
filed on: 28th, March 2019
| mortgage
|
Free Download
(21 pages)
|
AP01 |
On Tue, 19th Jun 2018 new director was appointed.
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 23rd, May 2018
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Sat, 17th Jun 2017 new director was appointed.
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 23rd May 2017 - the day director's appointment was terminated
filed on: 9th, June 2017
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 090750590002, created on Mon, 6th Feb 2017
filed on: 10th, February 2017
| mortgage
|
Free Download
|
MR01 |
Registration of charge 090750590001, created on Thu, 12th Jan 2017
filed on: 30th, January 2017
| mortgage
|
Free Download
(18 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 16th Jun 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tue, 1st Dec 2015 director's details were changed
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st Dec 2014
filed on: 18th, August 2015
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 18th, August 2015
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Mon, 8th Jun 2015 new director was appointed.
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 16th Jun 2015 with full list of members
filed on: 18th, June 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 18th Jun 2015: 1026.00 GBP
capital
|
|
AD01 |
Address change date: Tue, 17th Mar 2015. New Address: Unit 2 Talbot Green Business Park Heol Y Twyn Talbot Green Cardiff CF72 9FG. Previous address: Escalus House 1 Queen Mother Square Poundbury Dorchester Dorset DT1 3BL
filed on: 17th, March 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 16th Jun 2014 new director was appointed.
filed on: 16th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 16th Jun 2014 new director was appointed.
filed on: 16th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 16th Jun 2014 with full list of members
filed on: 16th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 16th Jun 2014: 1000.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 6th, June 2014
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|