(AA) Total exemption full company accounts data drawn up to December 31, 2023
filed on: 6th, March 2024
| accounts
|
Free Download
(11 pages)
|
(CH01) On November 13, 2023 director's details were changed
filed on: 13th, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 5th, July 2023
| accounts
|
Free Download
(9 pages)
|
(AP01) On November 16, 2021 new director was appointed.
filed on: 29th, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 16, 2021
filed on: 29th, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 7th, March 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 3rd, June 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 9th, September 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CH04) Secretary's name changed on July 10, 2017
filed on: 10th, July 2017
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on February 9, 2017
filed on: 10th, February 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Ebs Box 3942 Innovation Centre, Gallows Hill Warwick Warwickshire CV34 9AE to Innovation Centre Gallows Hill Warwick CV34 6UW on January 27, 2017
filed on: 27th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to December 10, 2015 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 22, 2015: 10000.00 GBP
capital
|
|
(TM01) Director appointment termination date: July 31, 2015
filed on: 26th, August 2015
| officers
|
Free Download
(1 page)
|
(AP01) On July 29, 2015 new director was appointed.
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 8th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to December 10, 2014 with full list of members
filed on: 12th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 12, 2014: 10000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 1st, April 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to December 10, 2013 with full list of members
filed on: 24th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 25th, October 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to December 10, 2012 with full list of members
filed on: 12th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to December 31, 2011
filed on: 21st, September 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to December 10, 2011 with full list of members
filed on: 21st, December 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on August 10, 2011. Old Address: C/O C/O Ebs Ltd Po Box Box 3942 Innovation Centre Gallows Hill Warwick CV34 9AE United Kingdom
filed on: 10th, August 2011
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on June 29, 2011
filed on: 29th, June 2011
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to December 31, 2010
filed on: 16th, May 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 8, 2011 with full list of members
filed on: 14th, March 2011
| annual return
|
Free Download
(4 pages)
|
(MISC) Section 519
filed on: 24th, February 2011
| miscellaneous
|
Free Download
(1 page)
|
(AUD) Auditor's resignation
filed on: 24th, February 2011
| auditors
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 10, 2010 with full list of members
filed on: 7th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a small company made up to December 31, 2009
filed on: 20th, July 2010
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: July 14, 2010
filed on: 14th, July 2010
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on June 10, 2010
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on June 10, 2010. Old Address: C/O Ebs Ltd 10 Jury Street Warwick CV34 4EW
filed on: 10th, June 2010
| address
|
Free Download
(1 page)
|
(CH01) On December 1, 2009 director's details were changed
filed on: 17th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on December 1, 2009
filed on: 17th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On December 1, 2009 director's details were changed
filed on: 17th, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 10, 2009 with full list of members
filed on: 17th, December 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a small company made up to December 31, 2008
filed on: 3rd, April 2009
| accounts
|
Free Download
(7 pages)
|
(288c) Secretary's change of particulars
filed on: 11th, December 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to December 11, 2008
filed on: 11th, December 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 18/07/2008 from c/o michael harwood &co 10 jury street warwick CV34 4EW
filed on: 18th, July 2008
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 31st, March 2008
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 31st, March 2008
| resolution
|
|
(88(2)R) Alloted 10000 shares from December 10, 2007 to January 11, 2008. Value of each share 1 £, total number of shares: 10001.
filed on: 28th, January 2008
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 10000 shares from December 10, 2007 to January 11, 2008. Value of each share 1 £, total number of shares: 10001.
filed on: 28th, January 2008
| capital
|
Free Download
(2 pages)
|
(288a) On January 21, 2008 New director appointed
filed on: 21st, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On January 21, 2008 New director appointed
filed on: 21st, January 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, December 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, December 2007
| incorporation
|
Free Download
(13 pages)
|