(AA) Group of companies' accounts made up to April 30, 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with no updates June 19, 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to April 30, 2022
filed on: 9th, March 2023
| accounts
|
Free Download
(32 pages)
|
(CH01) On July 3, 2022 director's details were changed
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 19, 2022
filed on: 3rd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 096486240003, created on February 3, 2022
filed on: 11th, February 2022
| mortgage
|
Free Download
(41 pages)
|
(AA) Group of companies' accounts made up to April 30, 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(32 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, December 2021
| capital
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 29, 2021
filed on: 1st, November 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 19, 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On May 25, 2021 new director was appointed.
filed on: 26th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to April 30, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with no updates June 19, 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to April 30, 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(28 pages)
|
(TM01) Director's appointment was terminated on August 16, 2019
filed on: 16th, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) On August 16, 2019 new director was appointed.
filed on: 16th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 19, 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On February 28, 2019 new director was appointed.
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to April 30, 2018
filed on: 6th, February 2019
| accounts
|
Free Download
(28 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, October 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 18th, October 2018
| resolution
|
Free Download
(54 pages)
|
(AP01) On July 12, 2018 new director was appointed.
filed on: 12th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 19, 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to April 30, 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(28 pages)
|
(TM01) Director's appointment was terminated on May 12, 2017
filed on: 6th, September 2017
| officers
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 19, 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 29th, June 2017
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on May 16, 2017 - 972.00 GBP
filed on: 12th, June 2017
| capital
|
Free Download
(6 pages)
|
(AA) Group of companies' accounts made up to April 30, 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(27 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 19, 2016
filed on: 8th, July 2016
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on July 8, 2016: 1000.00 GBP
capital
|
|
(AA01) Current accounting reference period shortened from June 30, 2016 to April 30, 2016
filed on: 4th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) On November 16, 2015 new director was appointed.
filed on: 4th, December 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On November 16, 2015 new director was appointed.
filed on: 4th, December 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On November 16, 2015 new director was appointed.
filed on: 4th, December 2015
| officers
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on November 16, 2015
filed on: 4th, December 2015
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution
filed on: 4th, December 2015
| resolution
|
Free Download
|
(AP01) On November 16, 2015 new director was appointed.
filed on: 4th, December 2015
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 16, 2015: 900.00 GBP
filed on: 4th, December 2015
| capital
|
Free Download
(4 pages)
|
(AD01) New registered office address Spectrum 800 Ashchurch Business Park Alexandra Way Tewkesbury Gloucestershire GL20 8TD. Change occurred on December 4, 2015. Company's previous address: The Gatehouse Melrose Hall Cypress Drive St Mellons Cardiff CF3 0EG United Kingdom.
filed on: 4th, December 2015
| address
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 4th, December 2015
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on November 24, 2015: 1000.00 GBP
filed on: 3rd, December 2015
| capital
|
Free Download
(4 pages)
|
(CONNOT) Change of name notice
filed on: 3rd, December 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed croservice co 5 LIMITEDcertificate issued on 03/12/15
filed on: 3rd, December 2015
| change of name
|
Free Download
(3 pages)
|
(MR01) Registration of charge 096486240002, created on November 16, 2015
filed on: 23rd, November 2015
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 096486240001, created on November 16, 2015
filed on: 16th, November 2015
| mortgage
|
Free Download
(8 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, June 2015
| incorporation
|
Free Download
(33 pages)
|
(SH01) Capital declared on June 19, 2015: 1.00 GBP
capital
|
|