(CH01) On Sun, 1st May 2022 director's details were changed
filed on: 2nd, May 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Aberystwyth Innovation and Enterprise Campus Penrhyncoch Aberystwyth SY23 3EE Wales on Tue, 24th Aug 2021 to The Barn High Street Pershore WR10 1DP
filed on: 24th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 21st, September 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 20-22 Wenlock Road London N1 7GU England on Wed, 4th Dec 2019 to Aberystwyth Innovation and Enterprise Campus Penrhyncoch Aberystwyth SY23 3EE
filed on: 4th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 24th, August 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 7 Rivermead Mill Lane Wyre Piddle Pershore Worcestershire WR10 2JF England on Thu, 4th Jan 2018 to 20-22 Wenlock Road London N1 7GU
filed on: 4th, January 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 129 79, Friar Street Worcester WR1 2NT England on Thu, 19th Oct 2017 to 7 Rivermead Mill Lane Wyre Piddle Pershore Worcestershire WR10 2JF
filed on: 19th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 7, Rivermead Mill Lane Wyre Piddle Pershore Worcestershire WR10 2JF England on Tue, 24th Jan 2017 to Unit 129 79, Friar Street Worcester WR1 2NT
filed on: 24th, January 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Top Barn Business Centre Worcester Road Holt Heath Worcester WR6 6NH on Sat, 1st Oct 2016 to 7, Rivermead Mill Lane Wyre Piddle Pershore Worcestershire WR10 2JF
filed on: 1st, October 2016
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 31st, August 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 26th Jul 2015
filed on: 22nd, August 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 145-157 St John Street London EC1V 4PW England on Sun, 29th Mar 2015 to Top Barn Business Centre Worcester Road Holt Heath Worcester WR6 6NH
filed on: 29th, March 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 6 Duddage Manor Business Park Twyning Tewkesbury Gloucestershire GL20 6BY on Mon, 8th Sep 2014 to 145-157 St John Street London EC1V 4PW
filed on: 8th, September 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 31st, August 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 26th Jul 2014
filed on: 11th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 11th Aug 2014: 85.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Wed, 12th Feb 2014
filed on: 12th, February 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 26th Jul 2013
filed on: 22nd, August 2013
| annual return
|
Free Download
(5 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: The Gables the Street Manuden Essex CM23 1DW
filed on: 21st, August 2013
| address
|
Free Download
(1 page)
|
(AD04) Change of location of company register(s) to the registered office address
filed on: 21st, August 2013
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 31st Jul 2012 director's details were changed
filed on: 21st, August 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 9th Jul 2013 new director was appointed.
filed on: 9th, July 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2012
filed on: 9th, April 2013
| accounts
|
Free Download
(9 pages)
|
(AD01) Company moved to new address on Fri, 5th Apr 2013. Old Address: the Gables the Street Manuden Essex CM23 1DW
filed on: 5th, April 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 21st Mar 2013
filed on: 21st, March 2013
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Thu, 21st Mar 2013
filed on: 21st, March 2013
| officers
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to Fri, 30th Nov 2012 from Thu, 31st May 2012
filed on: 20th, February 2013
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 6th Feb 2013
filed on: 6th, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 26th Jul 2012
filed on: 4th, September 2012
| annual return
|
Free Download
(15 pages)
|
(AA) Dormant company accounts made up to Tue, 31st May 2011
filed on: 21st, March 2012
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st May 2011
filed on: 13th, January 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 26th Jul 2011
filed on: 12th, October 2011
| annual return
|
Free Download
(15 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 12th, October 2011
| address
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 12th, October 2011
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of shares purchase
filed on: 7th, October 2011
| resolution
|
Free Download
(1 page)
|
(SH06) Notice of cancellation of shares. Capital declared on Fri, 7th Oct 2011 - 500053.83 GBP
filed on: 7th, October 2011
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 28th Sep 2011: 500083.83 GBP
filed on: 7th, October 2011
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 7th, October 2011
| capital
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 3rd Oct 2011. Old Address: 145-157 St John Street London EC1V 4PY England
filed on: 3rd, October 2011
| address
|
Free Download
(2 pages)
|
(AP03) On Mon, 15th Aug 2011, company appointed a new person to the position of a secretary
filed on: 15th, August 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On Mon, 15th Aug 2011 new director was appointed.
filed on: 15th, August 2011
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 11th, August 2011
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Varying share rights or name resolution, Resolution
filed on: 11th, August 2011
| resolution
|
Free Download
(48 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 11th, August 2011
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 11th, August 2011
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 16th Jun 2011: 6998.00 GBP
filed on: 11th, August 2011
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Wed, 15th Jun 2011
filed on: 11th, August 2011
| capital
|
Free Download
(5 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 11th, August 2011
| incorporation
|
Free Download
(47 pages)
|
(AP01) On Wed, 19th Jan 2011 new director was appointed.
filed on: 19th, January 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, July 2010
| incorporation
|
Free Download
(7 pages)
|