(AA) Accounts for a dormant company made up to 30th June 2022
filed on: 28th, September 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Full accounts for the period ending 30th June 2021
filed on: 20th, October 2021
| accounts
|
Free Download
(19 pages)
|
(AD01) Address change date: 15th June 2021. New Address: Stonedale Road Unit 10 Oldends Lane Industrial Estate Stonehouse Gloucestershire GL10 3RQ. Previous address: C/O National Oilwell Varco Stonedale Road Oldends Lane Industrial Estate Stonehouse Gloucestershire GL10 3RQ United Kingdom
filed on: 15th, June 2021
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st December 2020 to 30th June 2021
filed on: 9th, March 2021
| accounts
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 12/02/21
filed on: 17th, February 2021
| insolvency
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 17th, February 2021
| resolution
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 17th, February 2021
| capital
|
Free Download
(2 pages)
|
(SH19) Statement of Capital on 17th February 2021: 1.00 GBP
filed on: 17th, February 2021
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 31st December 2020
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 31st December 2020 - the day director's appointment was terminated
filed on: 13th, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 4th, November 2020
| accounts
|
Free Download
(15 pages)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 8th, May 2019
| accounts
|
Free Download
(15 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2017
filed on: 13th, September 2018
| accounts
|
Free Download
(7 pages)
|
(TM01) 31st August 2018 - the day director's appointment was terminated
filed on: 5th, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th July 2018
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 18th, July 2017
| accounts
|
Free Download
(20 pages)
|
(AA01) Previous accounting period shortened to 31st December 2016
filed on: 13th, April 2017
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return drawn up to 26th April 2016 with full list of members
filed on: 6th, May 2016
| annual return
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 25th November 2015
filed on: 31st, December 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 25th November 2015
filed on: 31st, December 2015
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 25th November 2015
filed on: 31st, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 25th November 2015 - the day director's appointment was terminated
filed on: 31st, December 2015
| officers
|
Free Download
(1 page)
|
(TM01) 25th November 2015 - the day director's appointment was terminated
filed on: 31st, December 2015
| officers
|
Free Download
(1 page)
|
(TM01) 25th November 2015 - the day director's appointment was terminated
filed on: 31st, December 2015
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 30th September 2015 to 31st March 2016
filed on: 31st, December 2015
| accounts
|
Free Download
(1 page)
|
(TM01) 25th November 2015 - the day director's appointment was terminated
filed on: 31st, December 2015
| officers
|
Free Download
(1 page)
|
(TM01) 25th November 2015 - the day director's appointment was terminated
filed on: 31st, December 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 31st December 2015. New Address: C/O National Oilwell Varco Stonedale Road Oldends Lane Industrial Estate Stonehouse Gloucestershire GL10 3RQ. Previous address: Pipex House Devon Enterprise Facility 1 Belliver Way Plymouth Devon PL6 7BP
filed on: 31st, December 2015
| address
|
Free Download
(1 page)
|
(TM02) 25th November 2015 - the day secretary's appointment was terminated
filed on: 31st, December 2015
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th September 2014
filed on: 2nd, July 2015
| accounts
|
Free Download
(27 pages)
|
(AR01) Annual return drawn up to 26th April 2015 with full list of members
filed on: 7th, May 2015
| annual return
|
Free Download
(7 pages)
|
(TM01) 1st January 2015 - the day director's appointment was terminated
filed on: 26th, January 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st January 2015
filed on: 20th, January 2015
| officers
|
Free Download
(2 pages)
|
(SH03) Purchase of own shares
filed on: 24th, December 2014
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 1st December 2014: 8670.00 GBP
filed on: 24th, December 2014
| capital
|
Free Download
(4 pages)
|
(AP04) New secretary appointment on 4th December 2014
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
(TM02) 4th December 2014 - the day secretary's appointment was terminated
filed on: 15th, December 2014
| officers
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: Ashford House Grenadier Road Exeter Devon EX1 3LH. Previous address: C/O Michelmores Llp Woodwater House Pynes Hill Exeter EX2 5WR United Kingdom
filed on: 15th, December 2014
| address
|
Free Download
(1 page)
|
(TM02) 3rd December 2014 - the day secretary's appointment was terminated
filed on: 3rd, December 2014
| officers
|
Free Download
(1 page)
|
(TM01) 16th October 2014 - the day director's appointment was terminated
filed on: 24th, October 2014
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th September 2013
filed on: 3rd, July 2014
| accounts
|
Free Download
(26 pages)
|
(CH01) On 26th April 2014 director's details were changed
filed on: 29th, April 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On 26th April 2014 secretary's details were changed
filed on: 29th, April 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 26th April 2014 director's details were changed
filed on: 29th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 26th April 2014 with full list of members
filed on: 29th, April 2014
| annual return
|
Free Download
(9 pages)
|
(CH01) On 11th February 2014 director's details were changed
filed on: 5th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 26th November 2013 director's details were changed
filed on: 17th, December 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 26th November 2013 director's details were changed
filed on: 17th, December 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 26th November 2013 director's details were changed
filed on: 16th, December 2013
| officers
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on 11th December 2013
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 11th, December 2013
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 11th, December 2013
| address
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 8th, October 2013
| incorporation
|
Free Download
(38 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, October 2013
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 8th, October 2013
| resolution
|
Free Download
(4 pages)
|
(TM01) 28th May 2013 - the day director's appointment was terminated
filed on: 28th, May 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 26th April 2013 with full list of members
filed on: 28th, May 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 7th May 2013: 10000.00 GBP
filed on: 21st, May 2013
| capital
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 21st, May 2013
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 21st, May 2013
| resolution
|
Free Download
(41 pages)
|
(AP01) New director was appointed on 29th April 2013
filed on: 29th, April 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 29th April 2013 - the day director's appointment was terminated
filed on: 29th, April 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th April 2013
filed on: 29th, April 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 29th April 2013
filed on: 29th, April 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 29th April 2013
filed on: 29th, April 2013
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2012
filed on: 4th, April 2013
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2011
filed on: 24th, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 26th April 2012 with full list of members
filed on: 6th, July 2012
| annual return
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 30th September 2011
filed on: 6th, July 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, April 2011
| incorporation
|
Free Download
(10 pages)
|