SH01 |
Statement of Capital on 21st February 2024: 1678.57 GBP
filed on: 21st, February 2024
| capital
|
Free Download
(5 pages)
|
SH03 |
Purchase of own shares
filed on: 20th, February 2024
| capital
|
Free Download
(4 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 23rd January 2024: 1676.00 GBP
filed on: 13th, February 2024
| capital
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 19th January 2024: 1678.57 GBP
filed on: 6th, February 2024
| capital
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 31st December 2022
filed on: 3rd, August 2023
| accounts
|
Free Download
(18 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 22nd, May 2023
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 11th May 2023: 1603.95 GBP
filed on: 22nd, May 2023
| capital
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 27th March 2023
filed on: 29th, March 2023
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 20th February 2023: 1529.32 GBP
filed on: 25th, February 2023
| capital
|
Free Download
(5 pages)
|
TM01 |
1st January 2023 - the day director's appointment was terminated
filed on: 20th, February 2023
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 17th October 2022: 1526.32 GBP
filed on: 20th, October 2022
| capital
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 14th, October 2022
| accounts
|
Free Download
(19 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 19th, August 2022
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 12th August 2022: 1429.30 GBP
filed on: 15th, August 2022
| capital
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 13th May 2022
filed on: 27th, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
13th May 2022 - the day director's appointment was terminated
filed on: 26th, July 2022
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 9th February 2022: 1332.29 GBP
filed on: 10th, February 2022
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 9th February 2022: 1332.29 GBP
filed on: 10th, February 2022
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 9th March 2021: 1183.04 GBP
filed on: 10th, February 2022
| capital
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 22nd, October 2021
| accounts
|
Free Download
(18 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 1st, February 2021
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 15th January 2021: 1164.79 GBP
filed on: 1st, February 2021
| capital
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 10th, December 2020
| accounts
|
Free Download
(17 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 16th, March 2020
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 11th March 2020: 940.90 GBP
filed on: 15th, March 2020
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 19th December 2019: 843.89 GBP
filed on: 24th, December 2019
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 19th December 2019
filed on: 24th, December 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 17th November 2019. New Address: Unit 8, the Matchworks Speke Road Garston Liverpool L19 2RF. Previous address: Burnham House Splash Lane Wyton Huntingdon PE28 2AF United Kingdom
filed on: 17th, November 2019
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 18th October 2019: 797.01 GBP
filed on: 8th, November 2019
| capital
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 20th, August 2019
| accounts
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 7th August 2019
filed on: 7th, August 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 8th July 2019
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
8th July 2019 - the day director's appointment was terminated
filed on: 16th, July 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 5th, March 2019
| resolution
|
Free Download
(36 pages)
|
TM01 |
13th February 2019 - the day director's appointment was terminated
filed on: 26th, February 2019
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 13th February 2019: 450.00 GBP
filed on: 15th, February 2019
| capital
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 6th, July 2018
| accounts
|
Free Download
(16 pages)
|
SH01 |
Statement of Capital on 18th May 2018: 450.00 GBP
filed on: 30th, May 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 25th, May 2018
| resolution
|
Free Download
(35 pages)
|
TM01 |
18th May 2018 - the day director's appointment was terminated
filed on: 21st, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th May 2018
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2016
filed on: 10th, November 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 3rd November 2017. New Address: Burnham House Splash Lane Wyton Huntingdon PE28 2AF. Previous address: The Old Tannery Eastgate Accrington Lancashire BB5 6PW
filed on: 3rd, November 2017
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 3rd July 2015
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 22nd December 2015 with full list of members
filed on: 19th, January 2016
| annual return
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 19th January 2016: 400.00 GBP
capital
|
|
AP01 |
New director was appointed on 3rd July 2015
filed on: 21st, September 2015
| officers
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association, Resolution
filed on: 4th, September 2015
| resolution
|
Free Download
(39 pages)
|
SH01 |
Statement of Capital on 3rd July 2015: 200.00 GBP
filed on: 4th, September 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 3rd July 2015: 400.00 GBP
filed on: 4th, September 2015
| capital
|
Free Download
(9 pages)
|
SH02 |
Sub-division of shares on 3rd July 2015
filed on: 4th, September 2015
| capital
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 22nd, December 2014
| incorporation
|
Free Download
(26 pages)
|