AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 23rd, August 2023
| accounts
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 16th March 2023: 955.53 GBP
filed on: 5th, June 2023
| capital
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 071734500007 in full
filed on: 28th, April 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 31st October 2018
filed on: 9th, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st October 2018
filed on: 9th, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st October 2018
filed on: 9th, November 2018
| officers
|
Free Download
(2 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 8th October 2018: 860.00 GBP
filed on: 9th, November 2018
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 9th, November 2018
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 071734500007, created on 5th October 2018
filed on: 8th, October 2018
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 3rd, September 2018
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on 20th April 2018
filed on: 2nd, August 2018
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 14th November 2017: 900.00 GBP
filed on: 22nd, March 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 15th, August 2017
| accounts
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 071734500006, created on 3rd July 2017
filed on: 18th, July 2017
| mortgage
|
Free Download
(40 pages)
|
MR04 |
Satisfaction of charge 071734500003 in full
filed on: 15th, July 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 071734500004 in full
filed on: 15th, July 2017
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 071734500005, created on 30th June 2017
filed on: 30th, June 2017
| mortgage
|
Free Download
(42 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 6th, October 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd March 2016
filed on: 13th, April 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 13th April 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Hardwick House Prospect Place Swindon Wiltshire SN1 3LJ on 6th May 2015 to Nexus Business Centre 6 Darby Close Cheney Manor Industrial Estate Swindon SN2 2PN
filed on: 6th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd March 2015
filed on: 16th, March 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd March 2014
filed on: 30th, March 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 30th March 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 5th, January 2014
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution
filed on: 23rd, May 2013
| resolution
|
Free Download
(21 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 23rd, May 2013
| incorporation
|
Free Download
(17 pages)
|
TM01 |
Director's appointment terminated on 17th May 2013
filed on: 17th, May 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 17th May 2013
filed on: 17th, May 2013
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 071734500003
filed on: 27th, April 2013
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 071734500004
filed on: 27th, April 2013
| mortgage
|
Free Download
(18 pages)
|
AAMD |
Amended accounts made up to 31st March 2012
filed on: 11th, April 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd March 2013
filed on: 28th, March 2013
| annual return
|
Free Download
(8 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:2
filed on: 6th, February 2013
| mortgage
|
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 30th, January 2013
| mortgage
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 26th, January 2013
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 24th, September 2012
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 24th August 2012
filed on: 24th, August 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd March 2012
filed on: 2nd, April 2012
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 11th January 2012
filed on: 11th, January 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 11th January 2012
filed on: 11th, January 2012
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 24th, September 2011
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd March 2011
filed on: 29th, March 2011
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 27th July 2010: 100.00 GBP
filed on: 17th, August 2010
| capital
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 17th August 2010
filed on: 17th, August 2010
| address
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 27th July 2010
filed on: 17th, August 2010
| capital
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 16th August 2010
filed on: 16th, August 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 16th August 2010
filed on: 16th, August 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 16th August 2010
filed on: 16th, August 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 16th August 2010
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 16th, August 2010
| resolution
|
Free Download
(17 pages)
|
TM01 |
Director's appointment terminated on 15th March 2010
filed on: 15th, March 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, March 2010
| incorporation
|
Free Download
(17 pages)
|