AA |
Full accounts data made up to 2022-12-31
filed on: 13th, January 2024
| accounts
|
Free Download
(32 pages)
|
AD02 |
New sail address Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR. Change occurred at an unknown date. Company's previous address: Dwf Law Llp 2 Hardman Street Manchester M3 3AA England.
filed on: 26th, June 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-12-31
filed on: 11th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 29th, December 2022
| accounts
|
Free Download
(31 pages)
|
AP01 |
New director was appointed on 2022-10-27
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-04-29
filed on: 13th, May 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-02-14
filed on: 16th, February 2022
| officers
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Dwf Law Llp 2 Hardman Street Manchester M3 3AA at an unknown date
filed on: 27th, January 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Rochester House Ackhurst Business Park Foxhole Road Chorley PR7 1NY. Change occurred on 2021-08-26. Company's previous address: Unit 59 Lancaster Way Business Park Ely Cambridgeshire CB6 3NW.
filed on: 26th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 14th, July 2021
| accounts
|
Free Download
(31 pages)
|
TM01 |
Director's appointment was terminated on 2021-04-15
filed on: 16th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-03-25
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 6th, January 2021
| accounts
|
Free Download
(31 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-12-29
filed on: 29th, December 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
Director's appointment was terminated on 2020-11-27
filed on: 11th, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-09-01
filed on: 25th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-07-24
filed on: 21st, August 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-05-01
filed on: 6th, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-01-04
filed on: 24th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2019-03-31
filed on: 2nd, January 2020
| accounts
|
Free Download
(29 pages)
|
AA01 |
Current accounting period shortened from 2020-03-31 to 2019-12-31
filed on: 12th, September 2019
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 4th, June 2019
| resolution
|
Free Download
(28 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 29th, May 2019
| resolution
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 2019-04-26
filed on: 16th, May 2019
| capital
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 16th, May 2019
| capital
|
Free Download
|
SH01 |
Statement of Capital on 2019-04-26: 312.74 GBP
filed on: 14th, May 2019
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2019-04-26
filed on: 29th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-04-26
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-04-26
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2018-03-31
filed on: 2nd, January 2019
| accounts
|
Free Download
(14 pages)
|
AA |
Small company accounts for the period up to 2017-03-31
filed on: 7th, November 2017
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 2017-06-06 director's details were changed
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-02-08
filed on: 22nd, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2016-03-31
filed on: 6th, January 2017
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-30
filed on: 4th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-03-04: 300.00 GBP
capital
|
|
AA |
Medium company accounts made up to 2015-03-31
filed on: 15th, December 2015
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-30
filed on: 5th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-02-05: 300.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 7th, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-30
filed on: 25th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-02-25: 300.00 GBP
capital
|
|
AD01 |
Registered office address changed from Unit 59 Lancaster Way Business Park Ely Cambridgeshire CB6 3NW United Kingdom on 2014-01-31
filed on: 31st, January 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2013-12-31 director's details were changed
filed on: 31st, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-12-31 director's details were changed
filed on: 31st, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 11th, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-30
filed on: 12th, February 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 24th, December 2012
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2012-12-04
filed on: 4th, December 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-12-04
filed on: 4th, December 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from E-Space North 181 Wisbech Road Littleport Ely Cambridgeshire CB6 1RA United Kingdom on 2012-10-08
filed on: 8th, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-01-30
filed on: 22nd, February 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Richmond House Broad Street Ely Cambridgeshire CB7 4AH on 2011-10-21
filed on: 21st, October 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 4th, July 2011
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2011-02-03
filed on: 3rd, February 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-01-30
filed on: 3rd, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 22nd, June 2010
| accounts
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2010-02-22: 300.00 GBP
filed on: 10th, March 2010
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 9th, March 2010
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 2010-02-22
filed on: 9th, March 2010
| capital
|
Free Download
(5 pages)
|
CH01 |
On 2010-02-11 director's details were changed
filed on: 11th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-01-30
filed on: 11th, February 2010
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 2010-01-31 to 2010-03-31
filed on: 9th, February 2010
| accounts
|
Free Download
(1 page)
|
288b |
On 2009-02-06 Appointment terminated secretary
filed on: 6th, February 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, January 2009
| incorporation
|
Free Download
(17 pages)
|