(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 22nd, December 2023
| accounts
|
Free Download
(16 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 11th, August 2023
| resolution
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 3rd August 2023: 106.74 GBP
filed on: 4th, August 2023
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 9th, June 2023
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 9th, June 2023
| incorporation
|
Free Download
(25 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 9th, June 2023
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 18th, May 2023
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 23rd September 2022: 104.74 GBP
filed on: 18th, May 2023
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 23rd, December 2022
| accounts
|
Free Download
(15 pages)
|
(CH01) On 21st September 2022 director's details were changed
filed on: 21st, September 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 21st September 2022 director's details were changed
filed on: 21st, September 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 14th March 2022
filed on: 22nd, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 23rd December 2021 director's details were changed
filed on: 27th, January 2022
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 20th, October 2021
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 6th October 2021: 100.00 GBP
filed on: 20th, October 2021
| capital
|
Free Download
(8 pages)
|
(MA) Articles and Memorandum of Association
filed on: 20th, October 2021
| incorporation
|
Free Download
(25 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 18th, October 2021
| accounts
|
Free Download
(15 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 19th December 2018: 92.50 GBP
filed on: 12th, October 2019
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 19th December 2018
filed on: 11th, October 2019
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 12th, March 2019
| resolution
|
Free Download
(26 pages)
|
(AA01) Extension of accounting period to 31st December 2018 from 30th September 2018
filed on: 18th, February 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 10 Bridge Street Christchurch BH23 1EF England on 11th September 2018 to 8-12 Alder Hills Poole Dorset BH12 4AL
filed on: 11th, September 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 8-12 Alder Hills Poole Dorset BH12 4AL United Kingdom on 8th September 2018 to 10 Bridge Street Christchurch BH23 1EF
filed on: 8th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 18th, June 2018
| accounts
|
Free Download
(10 pages)
|
(CH01) On 13th April 2018 director's details were changed
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th April 2018 director's details were changed
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th April 2018 director's details were changed
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 29th, November 2017
| resolution
|
Free Download
(21 pages)
|
(AP01) New director was appointed on 13th September 2017
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On 3rd August 2017 secretary's details were changed
filed on: 4th, August 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 3rd August 2017 director's details were changed
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 3rd August 2017 director's details were changed
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(9 pages)
|
(SH08) Change of share class name or designation
filed on: 29th, April 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 25th, April 2017
| resolution
|
Free Download
(1 page)
|
(CH01) On 21st April 2017 director's details were changed
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st September 2015
filed on: 17th, November 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 17th November 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 8-12 Alders Hill Poole Dorset BH12 4AL United Kingdom on 16th March 2015 to 8-12 Alder Hills Poole Dorset BH12 4AL
filed on: 16th, March 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 8-12 Alders Hill 8-12 Alders Hill Poole Dorset BH12 4AL United Kingdom on 27th February 2015 to 8-12 Alders Hill Poole Dorset BH12 4AL
filed on: 27th, February 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 2 57 Hatch Pond Road Nuffield Industrial Estate Poole Dorset BH17 0JZ on 11th February 2015 to 8-12 Alders Hill 8-12 Alders Hill Poole Dorset BH12 4AL
filed on: 11th, February 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 2, 57 Hatch Pond Road Hatch Pond Road Nuffield Industrial Estate Poole Dorset BH17 0JZ England on 11th February 2015 to 8-12 Alders Hill 8-12 Alders Hill Poole Dorset BH12 4AL
filed on: 11th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 21st September 2014
filed on: 20th, October 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 20th October 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th September 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 13 Metro Centre Welbeck Way, Shrewsbury Avenue Woodston Peterborough PE2 7UH on 30th April 2014
filed on: 30th, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 21st September 2013
filed on: 5th, November 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 5th November 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th September 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st September 2012
filed on: 15th, October 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2011
filed on: 19th, July 2012
| accounts
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on 10th May 2012
filed on: 29th, May 2012
| capital
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 29th, May 2012
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution, Resolution of varying share rights or name
filed on: 29th, May 2012
| resolution
|
Free Download
(24 pages)
|
(AD01) Registered office address changed from 9 St.George's Yard Castle Street Farnham Surrey GU9 7LW United Kingdom on 25th May 2012
filed on: 25th, May 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 9 St. George's Yard Castle Street Farnham Surrey GU9 7LW United Kingdom on 17th October 2011
filed on: 17th, October 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 21st September 2011
filed on: 17th, October 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 12 Deer Valley Road Peterborough Cambridgeshire PE2 9SN United Kingdom on 8th June 2011
filed on: 8th, June 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, September 2010
| incorporation
|
Free Download
(24 pages)
|