(CS01) Confirmation statement with no updates Sat, 24th Jun 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Sat, 2nd Apr 2022
filed on: 6th, June 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sat, 2nd Apr 2022
filed on: 6th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 21st, February 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th Jun 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(SH19) Capital declared on Thu, 12th May 2022: 11750.00 GBP
filed on: 12th, May 2022
| capital
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Thu, 24th Jun 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, December 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 14th, September 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wed, 24th Jun 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 21st, October 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Mon, 24th Jun 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Fri, 21st Jun 2019 director's details were changed
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 5th Mar 2019
filed on: 24th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 5th Mar 2019
filed on: 24th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 5th Mar 2019
filed on: 24th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(SH03) Report of purchase of own shares
filed on: 2nd, May 2019
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Tue, 5th Mar 2019 - 11750.00 GBP
filed on: 2nd, May 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of shares purchase
filed on: 2nd, May 2019
| resolution
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 28th Feb 2019
filed on: 12th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 28th Feb 2019 new director was appointed.
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 24th Jun 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, January 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control Thu, 6th Jul 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 15th Jun 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 24th Jun 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thu, 6th Jul 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 13th Oct 2015 director's details were changed
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 15th Jun 2017 director's details were changed
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 24th Jun 2016
filed on: 12th, July 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Tue, 12th Jul 2016: 23500.00 GBP
capital
|
|
(CH01) On Thu, 23rd Jun 2016 director's details were changed
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 23rd Jun 2016 director's details were changed
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 4th, September 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 24th Jun 2015
filed on: 1st, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 1st Sep 2015: 23500.00 GBP
capital
|
|
(SH01) Capital declared on Fri, 21st Nov 2014: 223500.00 GBP
filed on: 1st, June 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution, Resolution
filed on: 1st, June 2015
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution
filed on: 1st, June 2015
| resolution
|
Free Download
|
(AP01) On Sat, 22nd Nov 2014 new director was appointed.
filed on: 1st, June 2015
| officers
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 1st, June 2015
| capital
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Simplify It Solutions Unit 3 Shottery Brook Office Park Timothys Bridge Road Stratford upon Avon Warwickshire CV37 9NR on Mon, 23rd Feb 2015 to 6 Arrow Court Adams Way Springfield Business Park Alcester Warwickshire B49 6PU
filed on: 23rd, February 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 080695210002, created on Wed, 8th Oct 2014
filed on: 16th, October 2014
| mortgage
|
Free Download
(12 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 8th, August 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 24th Jun 2014
filed on: 24th, June 2014
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 080695210001
filed on: 23rd, April 2014
| mortgage
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 30th, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 15th May 2013
filed on: 24th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Sun, 30th Jun 2013
filed on: 25th, February 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 3rd Jul 2012. Old Address: Technology House Unit 3 Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NR England
filed on: 3rd, July 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 26th Jun 2012. Old Address: 27 Blackbades Boulevard Chase Meadow Warwick CV34 6DT United Kingdom
filed on: 26th, June 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, May 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|