CS01 |
Confirmation statement with no updates February 9, 2024
filed on: 14th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 4, 2024
filed on: 12th, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 13th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates February 9, 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, November 2022
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 13, 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 1st, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 13, 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 27th, May 2021
| accounts
|
Free Download
(8 pages)
|
CH01 |
On October 29, 2020 director's details were changed
filed on: 29th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 29, 2020 director's details were changed
filed on: 29th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 29, 2020 director's details were changed
filed on: 29th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 15, 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 19th, June 2020
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 073158040001, created on April 27, 2020
filed on: 2nd, May 2020
| mortgage
|
Free Download
(24 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2019 to March 31, 2019
filed on: 3rd, September 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 3rd, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates July 15, 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 5th, March 2019
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on February 18, 2019: 200.00 GBP
filed on: 26th, February 2019
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address Pool Innovation Centre Trevenson Road Pool Redruth Cornwall TR15 3PL. Change occurred on February 18, 2019. Company's previous address: Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA.
filed on: 18th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 15, 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 10th, November 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 15, 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On June 6, 2017 director's details were changed
filed on: 16th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 15, 2016
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 20th, November 2015
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, November 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 15, 2015
filed on: 10th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 10, 2015: 100.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2015
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 16, 2015
filed on: 11th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On July 16, 2015 new director was appointed.
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 16, 2015 new director was appointed.
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, December 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 15, 2014
filed on: 9th, December 2014
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, November 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on October 21, 2013
filed on: 21st, October 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 15, 2013
filed on: 11th, October 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 22nd, April 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 15, 2012
filed on: 5th, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 16th, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 15, 2011
filed on: 16th, January 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On July 15, 2011 director's details were changed
filed on: 16th, January 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 15, 2011 director's details were changed
filed on: 16th, January 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 15, 2011 director's details were changed
filed on: 16th, January 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 16, 2012. Old Address: 20 Hunter Street Rugby Warwickshire CV21 3NS United Kingdom
filed on: 16th, January 2012
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on July 15, 2011: 95.00 GBP
filed on: 16th, January 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
On January 16, 2012 new director was appointed.
filed on: 16th, January 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 16, 2012 new director was appointed.
filed on: 16th, January 2012
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, January 2012
| gazette
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, November 2011
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, July 2010
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|