AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 7th, October 2023
| accounts
|
Free Download
(39 pages)
|
TM01 |
Director's appointment terminated on 30th June 2023
filed on: 5th, July 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Mr Hitesh Katechia 24 Ivatt Way Peterborough PE3 7PG on 20th June 2023 to 24 Ivatt Way Peterborough Cambridgeshire PE3 7PG
filed on: 20th, June 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th April 2023
filed on: 16th, June 2023
| officers
|
Free Download
(2 pages)
|
AP03 |
On 6th April 2023, company appointed a new person to the position of a secretary
filed on: 16th, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st March 2023 director's details were changed
filed on: 27th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st March 2023 director's details were changed
filed on: 21st, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st March 2023 director's details were changed
filed on: 21st, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 10th, October 2022
| accounts
|
Free Download
(42 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 6th, October 2021
| accounts
|
Free Download
(42 pages)
|
AP01 |
New director was appointed on 15th September 2021
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th September 2021
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 27th May 2021
filed on: 9th, June 2021
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 17th December 2020: 9747.80 GBP
filed on: 5th, February 2021
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 24th, December 2020
| resolution
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 7th, October 2020
| accounts
|
Free Download
(42 pages)
|
CH01 |
On 25th June 2020 director's details were changed
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 18th November 2019: 6498.50 GBP
filed on: 26th, November 2019
| capital
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(40 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 26th, July 2019
| resolution
|
Free Download
(32 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 27th, April 2019
| resolution
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(36 pages)
|
AP01 |
New director was appointed on 1st May 2018
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR at an unknown date
filed on: 27th, March 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 20th March 2018 director's details were changed
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 6th, October 2017
| resolution
|
Free Download
(34 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(37 pages)
|
CH01 |
On 9th January 2017 director's details were changed
filed on: 10th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd November 2016
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2015
filed on: 1st, December 2016
| accounts
|
Free Download
(37 pages)
|
AP03 |
On 19th August 2016, company appointed a new person to the position of a secretary
filed on: 26th, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 19th August 2016
filed on: 26th, August 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 19th August 2016
filed on: 26th, August 2016
| officers
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR at an unknown date
filed on: 12th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 14th March 2016
filed on: 10th, May 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 15th April 2016: 4734.00 GBP
filed on: 6th, May 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 26th April 2016: 5475.00 GBP
filed on: 6th, May 2016
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 13th, January 2016
| resolution
|
Free Download
|
OC |
S125 and S1096 orders
filed on: 7th, October 2015
| miscellaneous
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th March 2015
filed on: 22nd, July 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 22nd July 2015: 1825.00 GBP
capital
|
|
SH02 |
Sub-division of shares on 23rd July 2014
filed on: 3rd, June 2015
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 23rd July 2014: 1825.00 GBP
filed on: 29th, April 2015
| capital
|
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2014
filed on: 2nd, April 2015
| accounts
|
Free Download
(29 pages)
|
AP01 |
New director was appointed on 13th November 2014
filed on: 3rd, March 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1-4 London Road Spalding Lincolnshire PE11 2TA on 2nd March 2015 to C/O Mr Hitesh Katechia 24 Ivatt Way Peterborough PE3 7PG
filed on: 2nd, March 2015
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2013
filed on: 25th, February 2015
| accounts
|
Free Download
(32 pages)
|
TM01 |
Director's appointment terminated on 13th November 2014
filed on: 13th, November 2014
| officers
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 1st, October 2014
| incorporation
|
Free Download
(28 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 26th, September 2014
| resolution
|
Free Download
(30 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 26th, September 2014
| resolution
|
|
AR01 |
Annual return with complete list of members, drawn up to 14th March 2014
filed on: 18th, June 2014
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 21st February 2014
filed on: 21st, February 2014
| officers
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(31 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th March 2013
filed on: 3rd, July 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2011
filed on: 2nd, October 2012
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th March 2012
filed on: 8th, May 2012
| annual return
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2011
filed on: 23rd, February 2012
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 24th, November 2011
| resolution
|
Free Download
(31 pages)
|
SH01 |
Statement of Capital on 8th October 2011: 1000.00 GBP
filed on: 27th, October 2011
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 5th October 2011: 263.00 GBP
filed on: 27th, October 2011
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 27th, October 2011
| resolution
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 27th, October 2011
| resolution
|
Free Download
(3 pages)
|
AP03 |
On 5th August 2011, company appointed a new person to the position of a secretary
filed on: 5th, August 2011
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th April 2011: 204.00 GBP
filed on: 4th, May 2011
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 28th, April 2011
| resolution
|
Free Download
(29 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 5th, April 2011
| resolution
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, March 2011
| incorporation
|
Free Download
(45 pages)
|