AA |
Small company accounts made up to 31st May 2023
filed on: 27th, February 2024
| accounts
|
Free Download
(13 pages)
|
MA |
Articles and Memorandum of Association
filed on: 19th, January 2024
| incorporation
|
Free Download
(26 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 19th, January 2024
| resolution
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, January 2024
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 22nd, December 2023
| resolution
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 22nd, December 2023
| capital
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 21/12/23
filed on: 22nd, December 2023
| insolvency
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 22nd December 2023: 6.25 GBP
filed on: 22nd, December 2023
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 21st December 2022: 6.25 GBP
filed on: 18th, December 2023
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 27th April 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control 14th February 2023
filed on: 14th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 27th April 2021
filed on: 14th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 21st December 2022
filed on: 5th, January 2023
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 5th, January 2023
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 5th, January 2023
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Statement of Capital on 21st November 2022: 6.25 GBP
filed on: 21st, December 2022
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 21st December 2022
filed on: 21st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st December 2022
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 095858500001 in full
filed on: 22nd, August 2022
| mortgage
|
Free Download
(1 page)
|
AP03 |
On 22nd August 2022, company appointed a new person to the position of a secretary
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 095858500002, created on 20th July 2022
filed on: 29th, July 2022
| mortgage
|
Free Download
(23 pages)
|
TM01 |
Director's appointment terminated on 20th July 2022
filed on: 20th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th July 2022
filed on: 20th, July 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 20th July 2022
filed on: 20th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th February 2022
filed on: 16th, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th April 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 25th, March 2022
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 25th, March 2022
| incorporation
|
Free Download
(17 pages)
|
TM01 |
Director's appointment terminated on 25th February 2022
filed on: 9th, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 28th, July 2021
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director was appointed on 16th April 2021
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 27th April 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 16th April 2021
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th April 2021
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd December 2019 director's details were changed
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(11 pages)
|
AP03 |
On 24th November 2020, company appointed a new person to the position of a secretary
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 23rd November 2020
filed on: 23rd, November 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd November 2020
filed on: 23rd, November 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th August 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 13th August 2019
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 095858500001, created on 18th October 2018
filed on: 24th, October 2018
| mortgage
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 13th August 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from B1 Kembrey Street Elgin Industrial Estate Swindon SN2 8NY United Kingdom on 5th March 2018 to Unit B1 Kembrey Street Elgin Industrial Estate Swindon SN2 8UY
filed on: 5th, March 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 1 New Finches Baydon Marlborough Wiltshire SN8 2XA England on 5th March 2018 to B1 Kembrey Street Elgin Industrial Estate Swindon SN2 8NY
filed on: 5th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th August 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 22nd, August 2017
| accounts
|
Free Download
|
SH01 |
Statement of Capital on 5th July 2017: 5.00 GBP
filed on: 5th, July 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 12th May 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th May 2016
filed on: 2nd, June 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 25th August 2015 director's details were changed
filed on: 26th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Delta 606 Welton Road Delta Office Park Swindon Wiltshire SN5 7XF United Kingdom on 18th June 2015 to Unit 1 New Finches Baydon Marlborough Wiltshire SN8 2XA
filed on: 18th, June 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, May 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 12th May 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|