(TM01) Director's appointment terminated on 15th January 2024
filed on: 29th, January 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th January 2024
filed on: 29th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 12th, October 2023
| accounts
|
Free Download
(39 pages)
|
(TM01) Director's appointment terminated on 14th August 2023
filed on: 30th, August 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 24th July 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 31st March 2023
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 31st December 2021
filed on: 19th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 24th July 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 7th July 2022
filed on: 8th, July 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 1st July 2022 director's details were changed
filed on: 7th, July 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 4th September 2021 director's details were changed
filed on: 7th, July 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st July 2022 director's details were changed
filed on: 7th, July 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 29th April 2022
filed on: 16th, June 2022
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 9th May 2022: 104.00 GBP
filed on: 13th, May 2022
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 17th March 2022: 102.00 GBP
filed on: 31st, March 2022
| capital
|
Free Download
(5 pages)
|
(AA) Small company accounts made up to 31st December 2020
filed on: 21st, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 24th July 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to 31st December 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 28th July 2020
filed on: 28th, July 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th July 2020
filed on: 28th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 24th July 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 24th July 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 3rd December 2018
filed on: 21st, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd December 2018
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 31st December 2017
filed on: 29th, October 2018
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 30th July 2018
filed on: 3rd, August 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th July 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st December 2016
filed on: 4th, January 2018
| accounts
|
Free Download
(7 pages)
|
(MR04) Satisfaction of charge 081543510001 in full
filed on: 22nd, December 2017
| mortgage
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, December 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2017
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates 24th July 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
|
(CH04) Secretary's details changed on 10th July 2017
filed on: 24th, July 2017
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 9th February 2017
filed on: 10th, February 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Ebs Ltd Box 3942 Innovation Centre, Gallows Hill Warwick CV34 9AE on 27th January 2017 to Innovation Centre Gallows Hill Warwick CV34 6UW
filed on: 27th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 24th July 2016
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2nd August 2016
filed on: 2nd, August 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 11th April 2016
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th April 2016
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th April 2016
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th April 2016
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 11th April 2016
filed on: 18th, April 2016
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 8th April 2016: 100.00 GBP
filed on: 8th, April 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th July 2015
filed on: 3rd, September 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th July 2014
filed on: 20th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 22nd, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th July 2013
filed on: 20th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 20th September 2013: 1.00 GBP
capital
|
|
(MR01) Registration of charge 081543510001
filed on: 27th, August 2013
| mortgage
|
Free Download
(6 pages)
|
(NEWINC) Incorporation
filed on: 24th, July 2012
| incorporation
|
Free Download
(25 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(AA01) Current accounting period extended from 31st July 2013 to 31st December 2013
filed on: 24th, July 2012
| accounts
|
Free Download
(1 page)
|