(MR01) Registration of charge 091460670001, created on 2024-02-26
filed on: 2nd, March 2024
| mortgage
|
Free Download
(29 pages)
|
(CAP-SS) Solvency Statement dated 11/01/24
filed on: 12th, January 2024
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 12th, January 2024
| resolution
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 2024-01-12: 100.00 GBP
filed on: 12th, January 2024
| capital
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 12th, January 2024
| capital
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 20th, November 2023
| incorporation
|
Free Download
(29 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 20th, November 2023
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 17th, November 2023
| capital
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-11-14
filed on: 16th, November 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2023-11-14
filed on: 15th, November 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023-11-14
filed on: 15th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023-11-14
filed on: 15th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023-11-14
filed on: 15th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from , Business & Technology Centre Bessemer Drive, Stevenage, SG1 2DX, England to Kelsall House Stafford Park 1 Telford Shropshire TF3 3BD on 2023-11-15
filed on: 15th, November 2023
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2023-11-14
filed on: 15th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) On 2023-11-14 - new secretary appointed
filed on: 15th, November 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-11-14
filed on: 15th, November 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2023-11-14
filed on: 15th, November 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2023-11-14
filed on: 15th, November 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2023-11-14
filed on: 15th, November 2023
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2023-10-30
filed on: 9th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-07-24
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022-07-24
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2021-03-15
filed on: 8th, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-03-15
filed on: 7th, September 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-07-24
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2020-04-06
filed on: 25th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-07-24
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 2020-01-14
filed on: 4th, February 2020
| persons with significant control
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2020-01-14
filed on: 21st, January 2020
| persons with significant control
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 2019-12-24
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2019-12-24
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-07-24
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-07-24
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2017-06-26
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-04-23 director's details were changed
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2017-09-01
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-07-24
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016-07-24
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Unit 2 Logix Road Rd Park Hinckley LE10 3BQ to Business & Technology Centre Bessemer Drive Stevenage SG1 2DX on 2016-07-22
filed on: 22nd, July 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 17th, June 2016
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period extended from 2015-07-31 to 2015-12-31
filed on: 29th, February 2016
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 21st, December 2015
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 21st, December 2015
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-07-24 with full list of members
filed on: 21st, August 2015
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2015-01-31
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2015-01-15: 100.00 GBP
filed on: 19th, March 2015
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-12-31: 100.00 GBP
filed on: 19th, March 2015
| capital
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 24th, July 2014
| incorporation
|
Free Download
(8 pages)
|