AD01 |
Registered office address changed from Ebenezer House Ryecroft Newcastle Staffordshire ST5 2EE to Ebenezer House Ryecroft Newcastle ST5 2BE on 2024-02-20
filed on: 20th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2023-06-30
filed on: 19th, February 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2023-06-10
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 13th, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2022-06-10
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2022-05-16 director's details were changed
filed on: 16th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-05-16
filed on: 16th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 20th, October 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021-06-10
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 30th, October 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020-06-10
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 29th, October 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019-06-10
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 13th, March 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018-06-10
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 7th, December 2017
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control 2017-08-18
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-08-18
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-08-18
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-08-18
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-10
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 28th, March 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2017-01-04 director's details were changed
filed on: 5th, January 2017
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, November 2016
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2016-09-09: 118.00 GBP
filed on: 30th, September 2016
| capital
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of removal of pre-emption rights, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 28th, September 2016
| resolution
|
Free Download
|
AR01 |
Annual return made up to 2016-06-10 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 7th, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2015-06-10 with full list of members
filed on: 7th, July 2015
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2015-06-05
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-06-05
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Heathrow Business Centre 65 High Street Egham TW20 9EY United Kingdom to Ebenezer House Ryecroft Newcastle Staffordshire ST5 2EE on 2015-06-26
filed on: 26th, June 2015
| address
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, October 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 29th, October 2014
| resolution
|
|
NEWINC |
Incorporation
filed on: 10th, June 2014
| incorporation
|
Free Download
(23 pages)
|
SH01 |
Statement of Capital on 2014-06-10: 100.00 GBP
capital
|
|