(AD04) Registers new location: The County Ground County Road Swindon Wiltshire SN1 2EB.
filed on: 12th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 8th, March 2023
| incorporation
|
Free Download
(9 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 8th, March 2023
| resolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(7 pages)
|
(AD03) Registered inspection location new location: 7/8 Innovation Place Douglas Drive Godalming GU7 1JX.
filed on: 2nd, September 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 24th, August 2021
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 24th, August 2021
| incorporation
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on August 9, 2021
filed on: 16th, August 2021
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on June 23, 2021
filed on: 24th, June 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 23, 2021
filed on: 24th, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(8 pages)
|
(AP01) On November 20, 2020 new director was appointed.
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On November 18, 2020 new director was appointed.
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 1, 2016
filed on: 29th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 29, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 1, 2015
filed on: 20th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2014
filed on: 28th, April 2015
| accounts
|
Free Download
(9 pages)
|
(AP01) On August 7, 2014 new director was appointed.
filed on: 7th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 7, 2014
filed on: 7th, August 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 7, 2014
filed on: 7th, August 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 7, 2014
filed on: 7th, August 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 7, 2014
filed on: 7th, August 2014
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: August 7, 2014) of a secretary
filed on: 7th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 7, 2014
filed on: 7th, August 2014
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on July 2, 2014
filed on: 14th, July 2014
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address The County Ground County Road Swindon Wiltshire SN1 2EB. Change occurred on July 14, 2014. Company's previous address: Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR.
filed on: 14th, July 2014
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on July 2, 2014
filed on: 2nd, July 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 1, 2014
filed on: 3rd, April 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on April 3, 2014: 1.00 GBP
capital
|
|
(CH01) On March 28, 2014 director's details were changed
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On April 1, 2014 new director was appointed.
filed on: 1st, April 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On April 1, 2014 new director was appointed.
filed on: 1st, April 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On April 1, 2014 new director was appointed.
filed on: 1st, April 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 26, 2013
filed on: 26th, June 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 26, 2013
filed on: 26th, June 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 30, 2013
filed on: 30th, April 2013
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 10th, April 2013
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 10th, April 2013
| resolution
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on March 1, 2013
filed on: 10th, April 2013
| capital
|
Free Download
(5 pages)
|
(AP01) On March 15, 2013 new director was appointed.
filed on: 15th, March 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On February 8, 2013 new director was appointed.
filed on: 8th, February 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On February 8, 2013 new director was appointed.
filed on: 8th, February 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On February 4, 2013 new director was appointed.
filed on: 4th, February 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to May 31, 2014
filed on: 1st, February 2013
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 31, 2013
filed on: 31st, January 2013
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: January 31, 2013) of a secretary
filed on: 31st, January 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On January 31, 2013 new director was appointed.
filed on: 31st, January 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 31, 2013
filed on: 31st, January 2013
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on January 31, 2013
filed on: 31st, January 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, December 2012
| incorporation
|
Free Download
(25 pages)
|