(AD01) New registered office address Office D Beresford House Town Quay Southampton SO14 2AQ. Change occurred on 2023-11-30. Company's previous address: The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR England.
filed on: 30th, November 2023
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2023-11-06
filed on: 29th, November 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-09-12
filed on: 15th, September 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2023-09-06
filed on: 15th, September 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-06-30
filed on: 1st, November 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2021-06-30
filed on: 1st, October 2021
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution, Resolution of allotment of securities
filed on: 19th, May 2021
| resolution
|
Free Download
(19 pages)
|
(AP01) New director was appointed on 2021-01-01
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
(AP02) Appointment (date: 2020-09-10) of a member
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-09-18
filed on: 18th, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-09-03
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-06-30
filed on: 6th, August 2020
| accounts
|
Free Download
(7 pages)
|
(AP04) Appointment (date: 2020-06-17) of a secretary
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2020-06-17
filed on: 29th, June 2020
| officers
|
Free Download
(1 page)
|
(AD02) New sail address Windsor House Cornwall Road Harrogate HG1 2PW. Change occurred at an unknown date. Company's previous address: Nexus Discovery Way Leeds LS2 3AA England.
filed on: 29th, June 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-11-18
filed on: 19th, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-06-30
filed on: 18th, October 2019
| accounts
|
Free Download
(7 pages)
|
(AD02) New sail address Nexus Discovery Way Leeds LS2 3AA. Change occurred at an unknown date. Company's previous address: Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF.
filed on: 22nd, March 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-02-01
filed on: 18th, February 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-12-07
filed on: 28th, December 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 28th, November 2018
| resolution
|
Free Download
(21 pages)
|
(AP01) New director was appointed on 2018-10-08
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-06-30
filed on: 8th, October 2018
| accounts
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2018-04-19: 2228.32 GBP
filed on: 15th, May 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name
filed on: 26th, April 2018
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2018-01-10: 2170.99 GBP
filed on: 24th, January 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 19th, January 2018
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 2nd, January 2018
| resolution
|
Free Download
(1 page)
|
(CH01) On 2017-07-17 director's details were changed
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-07-17 director's details were changed
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-07-17 director's details were changed
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-06-30
filed on: 7th, August 2017
| accounts
|
Free Download
(9 pages)
|
(CH02) Directors's details changed on 2017-04-21
filed on: 24th, May 2017
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 2017-04-21
filed on: 24th, May 2017
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 2017-04-21
filed on: 24th, May 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR. Change occurred on 2017-05-22. Company's previous address: 65-66 st. Mary Street Chippenham Wiltshire SN15 3JF.
filed on: 22nd, May 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-03-17
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2017-02-08: 1942.00 GBP
filed on: 10th, March 2017
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 6th, March 2017
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 3rd, March 2017
| resolution
|
Free Download
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 9th, August 2016
| resolution
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-28
filed on: 15th, June 2016
| annual return
|
Free Download
(10 pages)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 3rd, August 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-28
filed on: 23rd, June 2015
| annual return
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 2015-04-10: 1676.22 GBP
filed on: 10th, June 2015
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-06-30
filed on: 10th, March 2015
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 19th, January 2015
| resolution
|
|
(SH01) Statement of Capital on 2014-09-11: 1571.67 GBP
filed on: 2nd, October 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 6th, September 2014
| resolution
|
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-28
filed on: 13th, June 2014
| annual return
|
Free Download
(11 pages)
|
(TM01) Director's appointment was terminated on 2014-02-18
filed on: 18th, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-06-30
filed on: 8th, January 2014
| accounts
|
Free Download
(7 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 25th, July 2013
| address
|
Free Download
(2 pages)
|
(AD02) Register inspection address has been changed
filed on: 25th, July 2013
| address
|
Free Download
(2 pages)
|
(CH02) Directors's details changed on 2013-06-20
filed on: 21st, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-05-28
filed on: 10th, June 2013
| annual return
|
Free Download
(10 pages)
|
(AP02) Appointment (date: 2013-06-05) of a member
filed on: 5th, June 2013
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-05-24: 1362.57 GBP
filed on: 5th, June 2013
| capital
|
Free Download
(4 pages)
|
(AP04) Appointment (date: 2013-06-05) of a secretary
filed on: 5th, June 2013
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of acquisition of number of shares
filed on: 5th, June 2013
| resolution
|
Free Download
(37 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 17th, May 2013
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2013-04-08: 46000.00 GBP
filed on: 17th, April 2013
| capital
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 2013-05-31 to 2013-06-30
filed on: 16th, April 2013
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 65-66 St. Mary Street Chippenham Wiltshire SN15 3JF. Change occurred on 2013-04-15. Company's previous address: , C/O Dutton Mander Duffill, 65 St. Mary Street, Chippenham, Wiltshire, SN15 3JF, England.
filed on: 15th, April 2013
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address 65-66 St. Mary Street Chippenham Wiltshire SN15 3JF. Change occurred on 2013-04-09. Company's previous address: , Carswell Barn Carswell Marsh, Faringdon, Oxfordshire, SN7 8JN, England.
filed on: 9th, April 2013
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-04-09
filed on: 9th, April 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 28th, May 2012
| incorporation
|
Free Download
(11 pages)
|