(AD01) Address change date: 2023/07/03. New Address: Purnells Suite 4, Portfolio House 3 Princes Street Dorest Dorchester DT1 1TP. Previous address: C/O Premier Epos Unit a, 24 Kelvin Road Wallasey CH44 7JW England
filed on: 3rd, July 2023
| address
|
Free Download
(2 pages)
|
(TM01) 2023/04/22 - the day director's appointment was terminated
filed on: 4th, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/03/27.
filed on: 27th, March 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2023/01/06. New Address: C/O Premier Epos Unit a, 24 Kelvin Road Wallasey CH44 7JW. Previous address: 1 Pye Road Wirral CH60 0DB England
filed on: 6th, January 2023
| address
|
Free Download
(1 page)
|
(TM02) 2022/08/16 - the day secretary's appointment was terminated
filed on: 21st, September 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/09/21. New Address: 1 Pye Road Wirral CH60 0DB. Previous address: 18 Blackwater Close Spencers Wood Reading Berkshire RG7 1DT
filed on: 21st, September 2022
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/08/16.
filed on: 21st, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 2022/08/16 - the day director's appointment was terminated
filed on: 21st, September 2022
| officers
|
Free Download
(1 page)
|
(SH03) Own shares purchase
filed on: 31st, August 2021
| capital
|
Free Download
(3 pages)
|
(SH06) Shares cancellation. Statement of capital on 2021/05/2180.00 GBP
filed on: 2nd, August 2021
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of purchasing a number of shares
filed on: 15th, July 2021
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of purchasing a number of shares
filed on: 15th, July 2021
| resolution
|
Free Download
(1 page)
|
(SH06) Shares cancellation. Statement of capital on 2021/05/2180.00 GBP
filed on: 12th, July 2021
| capital
|
Free Download
(4 pages)
|
(TM01) 2021/06/30 - the day director's appointment was terminated
filed on: 5th, July 2021
| officers
|
Free Download
(1 page)
|
(TM01) 2021/06/30 - the day director's appointment was terminated
filed on: 5th, July 2021
| officers
|
Free Download
(1 page)
|
(TM01) 2019/10/31 - the day director's appointment was terminated
filed on: 5th, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/11/01.
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 8th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2016/06/07 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 14th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/06/07 with full list of members
filed on: 8th, June 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 9th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2014/06/07 with full list of members
filed on: 9th, June 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on 2014/06/09
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/06/30
filed on: 16th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2013/06/07 with full list of members
filed on: 7th, June 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/06/30
filed on: 20th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2012/06/07 with full list of members
filed on: 14th, June 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/06/30
filed on: 18th, November 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2011/06/07 with full list of members
filed on: 16th, June 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/06/30
filed on: 2nd, November 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2010/06/07 with full list of members
filed on: 8th, June 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/06/30
filed on: 13th, October 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to 2009/06/17 with shareholders record
filed on: 17th, June 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/06/30
filed on: 18th, December 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to 2008/07/01 with shareholders record
filed on: 1st, July 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 23/01/08 from: salisbury house, station road cambridge cambs CB1 2LA
filed on: 23rd, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 23/01/08 from: salisbury house, station road cambridge cambs CB1 2LA
filed on: 23rd, January 2008
| address
|
Free Download
(1 page)
|
(288a) On 2007/07/10 New director appointed
filed on: 10th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/07/10 New director appointed
filed on: 10th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/07/09 New director appointed
filed on: 9th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/07/09 New director appointed
filed on: 9th, July 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 28/06/07 from: 18 blackwater close spencers wood reading berkshire RG7 1DT
filed on: 28th, June 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 28/06/07 from: 18 blackwater close spencers wood reading berkshire RG7 1DT
filed on: 28th, June 2007
| address
|
Free Download
(1 page)
|
(288a) On 2007/06/27 New secretary appointed
filed on: 27th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/06/27 Director resigned
filed on: 27th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/06/27 Secretary resigned
filed on: 27th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/06/27 Director resigned
filed on: 27th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/06/27 New secretary appointed
filed on: 27th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/06/27 Secretary resigned
filed on: 27th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/06/27 New director appointed
filed on: 27th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/06/27 New director appointed
filed on: 27th, June 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 200 shares on 2007/06/27. Value of each share 1 £, total number of shares: 201.
filed on: 27th, June 2007
| capital
|
Free Download
(2 pages)
|
(123) £ nc 100/100000 27/06/07
filed on: 27th, June 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 200 shares on 2007/06/27. Value of each share 1 £, total number of shares: 201.
filed on: 27th, June 2007
| capital
|
Free Download
(2 pages)
|
(123) £ nc 100/100000 27/06/07
filed on: 27th, June 2007
| capital
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 7th, June 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Company registration
filed on: 7th, June 2007
| incorporation
|
Free Download
(13 pages)
|