(SH20) Statement by Directors
filed on: 9th, September 2021
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 05/08/21
filed on: 9th, September 2021
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 9th, September 2021
| resolution
|
Free Download
(1 page)
|
(SH19) 0.01 GBP is the capital in company's statement on Thursday 9th September 2021
filed on: 9th, September 2021
| capital
|
Free Download
(5 pages)
|
(SH01) 2635.01 GBP is the capital in company's statement on Wednesday 26th September 2018
filed on: 17th, June 2021
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2020
filed on: 11th, June 2021
| accounts
|
Free Download
(26 pages)
|
(AA) Small company accounts for the period up to Tuesday 31st December 2019
filed on: 24th, August 2020
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Exemption from the appointing of Auditors - special resolution
filed on: 7th, November 2019
| resolution
|
Free Download
(13 pages)
|
(AP01) New director appointment on Friday 25th October 2019.
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 25th October 2019
filed on: 29th, October 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 25th October 2019
filed on: 29th, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 25th October 2019.
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 25th October 2019
filed on: 29th, October 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 25th July 2019
filed on: 4th, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 30th September 2019.
filed on: 4th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Monday 31st December 2018
filed on: 9th, July 2019
| accounts
|
Free Download
(13 pages)
|
(CH01) On Sunday 24th July 2016 director's details were changed
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 24th February 2017 director's details were changed
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(14 pages)
|
(SH01) 2342.24 GBP is the capital in company's statement on Monday 30th July 2018
filed on: 12th, September 2018
| capital
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 3rd, September 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 14th, August 2018
| resolution
|
Free Download
(25 pages)
|
(AP01) New director appointment on Monday 30th July 2018.
filed on: 14th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 30th July 2018 director's details were changed
filed on: 14th, August 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 5th, June 2018
| resolution
|
Free Download
(24 pages)
|
(AA) Full accounts data made up to Saturday 31st December 2016
filed on: 15th, February 2018
| accounts
|
Free Download
(37 pages)
|
(AD01) New registered office address Unit 9 Swan Business Centre Osier Way Buckingham MK18 1TB. Change occurred on Friday 26th January 2018. Company's previous address: Rac House Brockhurst Crescent Walsall West Midlands WS5 4AW England.
filed on: 26th, January 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 25th January 2018
filed on: 26th, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 25th January 2018
filed on: 26th, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 25th January 2018
filed on: 26th, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 25th January 2018
filed on: 26th, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 12th September 2017.
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 24th August 2017
filed on: 6th, September 2017
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Monday 28th August 2017
filed on: 29th, August 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 19th May 2017.
filed on: 2nd, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 23rd March 2017
filed on: 5th, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 2nd March 2017.
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 2nd March 2017
filed on: 14th, March 2017
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 17th, October 2016
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 14th, October 2016
| capital
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 5th September 2016.
filed on: 14th, September 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 5th September 2016
filed on: 9th, September 2016
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 23rd, May 2016
| resolution
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 30th April 2016
filed on: 23rd, May 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 18th, May 2016
| accounts
|
Free Download
(3 pages)
|
(SH01) 4251032.00 GBP is the capital in company's statement on Wednesday 24th February 2016
filed on: 9th, March 2016
| capital
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Saturday 30th April 2016 to Thursday 31st December 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 24th February 2016.
filed on: 26th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 24th February 2016.
filed on: 26th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 24th February 2016.
filed on: 26th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Rac House Brockhurst Crescent Walsall West Midlands WS5 4AW. Change occurred on Thursday 25th February 2016. Company's previous address: C/O Andrew Steer 9 Swan Business Center Osier Way Buckingham Buckinghamshire MK18 1TB.
filed on: 25th, February 2016
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: Wednesday 24th February 2016) of a secretary
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 24th February 2016.
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
(SH01) 1032.00 GBP is the capital in company's statement on Wednesday 24th February 2016
filed on: 25th, February 2016
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 24th February 2016
filed on: 25th, February 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(8 pages)
|
(SH02) Sub-division of shares on Tuesday 5th May 2015
filed on: 8th, June 2015
| capital
|
Free Download
(5 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Tuesday 5th May 2015
filed on: 8th, June 2015
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 30th April 2015
filed on: 27th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 40.00 GBP is the capital in company's statement on Wednesday 27th May 2015
capital
|
|
(AD01) New registered office address C/O Andrew Steer 9 Swan Business Center Osier Way Buckingham Buckinghamshire MK18 1TB. Change occurred on Friday 20th March 2015. Company's previous address: G.P.G. House Walker Avenue Wolverton Mill Milton Keynes MK12 5TW.
filed on: 20th, March 2015
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Thursday 5th March 2015
filed on: 16th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 9th October 2014.
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Thursday 9th October 2014) of a secretary
filed on: 13th, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 22nd, September 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 30th April 2014
filed on: 2nd, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 40.00 GBP is the capital in company's statement on Friday 2nd May 2014
capital
|
|
(AP01) New director appointment on Thursday 8th August 2013.
filed on: 8th, August 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 8th August 2013.
filed on: 8th, August 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 30th, April 2013
| incorporation
|
Free Download
(7 pages)
|