(AA) Audit exemption subsidiary accounts for the year ending on 31st March 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(8 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 28th, November 2023
| accounts
|
Free Download
(40 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 28th, November 2023
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 28th, November 2023
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 6th, December 2022
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 6th, December 2022
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 6th, December 2022
| accounts
|
Free Download
(42 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st March 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(9 pages)
|
(AA01) Current accounting period extended from 30th September 2021 to 31st March 2022
filed on: 6th, January 2022
| accounts
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 30th November 2021
filed on: 7th, December 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 17th, June 2021
| accounts
|
Free Download
(9 pages)
|
(MA) Articles and Memorandum of Association
filed on: 21st, April 2021
| incorporation
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 21st, April 2021
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 9th, April 2021
| capital
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 26th March 2021
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 3rd, April 2021
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 3rd, April 2021
| incorporation
|
Free Download
(12 pages)
|
(AD01) Change of registered address from Lambda House Hadley Park East Telford Shropshire TF1 6QJ England on 1st April 2021 to Munnelly House 84-88 Pinner Road Harrow HA1 4LP
filed on: 1st, April 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 26th March 2021
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 26th March 2021
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 26th March 2021
filed on: 1st, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 26th March 2021
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
(AP03) On 26th March 2021, company appointed a new person to the position of a secretary
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 26th March 2021
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 26th March 2021
filed on: 1st, April 2021
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 085563890001 in full
filed on: 26th, March 2021
| mortgage
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 18th, March 2021
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, March 2021
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 22nd June 2015: 100.00 GBP
filed on: 18th, March 2021
| capital
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 18th, March 2021
| incorporation
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on 10th July 2020
filed on: 22nd, July 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 19th, June 2020
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 085563890001, created on 29th April 2020
filed on: 11th, May 2020
| mortgage
|
Free Download
(24 pages)
|
(CH01) On 20th May 2019 director's details were changed
filed on: 14th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th April 2019 director's details were changed
filed on: 14th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 13th, April 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On 4th December 2017 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Maltings 59 Lythwood Road Bayston Hill Shrewsbury Shropshire SY3 0NA on 4th December 2017 to Lambda House Hadley Park East Telford Shropshire TF1 6QJ
filed on: 4th, December 2017
| address
|
Free Download
(1 page)
|
(CH01) On 4th December 2017 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 4th December 2017 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th June 2016
filed on: 12th, July 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 21st, June 2016
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 30th June 2015 to 30th September 2015
filed on: 17th, July 2015
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed seeable uk LIMITEDcertificate issued on 01/07/15
filed on: 1st, July 2015
| change of name
|
Free Download
|
(CONNOT) Notice of change of name
filed on: 1st, July 2015
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th June 2015
filed on: 8th, June 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2014
filed on: 4th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th June 2014
filed on: 17th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 17th July 2014: 2.00 GBP
capital
|
|
(CERTNM) Company name changed seeable LIMITEDcertificate issued on 10/07/13
filed on: 10th, July 2013
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 4th July 2013
filed on: 4th, July 2013
| resolution
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 5th, June 2013
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|