(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 16th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 17, 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 19th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 17, 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 4th, July 2021
| accounts
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 25th, June 2021
| incorporation
|
Free Download
(19 pages)
|
(CERTNM) Company name changed southern federation of model engineering societiescertificate issued on 12/05/21
filed on: 12th, May 2021
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
change of name
|
|
(CS01) Confirmation statement with no updates April 17, 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 6, 2021
filed on: 6th, April 2021
| resolution
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 13, 2021
filed on: 18th, March 2021
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to December 31, 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(1 page)
|
(AP01) On October 21, 2020 new director was appointed.
filed on: 26th, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On October 21, 2020 new director was appointed.
filed on: 26th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 8 Bloomsbury Walk Southampton SO19 9GB England to 18 Wakefield Way Nether Heyford Northampton NN7 3LU on October 26, 2020
filed on: 26th, October 2020
| address
|
Free Download
(1 page)
|
(AP03) On October 21, 2020 - new secretary appointed
filed on: 26th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 16, 2020
filed on: 20th, October 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 17, 2020
filed on: 19th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 18 Wakefield Way Nether Heyford Northampton NN7 3LU to 8 Bloomsbury Walk Southampton SO19 9GB on April 18, 2020
filed on: 18th, April 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 30, 2020
filed on: 11th, April 2020
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on March 14, 2020
filed on: 25th, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 17, 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 9th, March 2019
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: December 20, 2018
filed on: 28th, December 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 16th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 17, 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: March 10, 2018
filed on: 15th, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) On March 10, 2018 new director was appointed.
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 17th, June 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 17, 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: March 11, 2017
filed on: 17th, March 2017
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 17, 2016, no shareholders list
filed on: 29th, April 2016
| annual return
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: March 12, 2016
filed on: 16th, March 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 17, 2015, no shareholders list
filed on: 27th, April 2015
| annual return
|
Free Download
|
(TM01) Director appointment termination date: March 14, 2015
filed on: 18th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) On September 23, 2014 new director was appointed.
filed on: 25th, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On May 16, 2014 new director was appointed.
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On May 16, 2014 new director was appointed.
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On May 16, 2014 new director was appointed.
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On May 16, 2014 new director was appointed.
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On May 16, 2014 new director was appointed.
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On April 25, 2014 new director was appointed.
filed on: 25th, April 2014
| officers
|
Free Download
(1 page)
|
(AP01) On April 24, 2014 new director was appointed.
filed on: 24th, April 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 23, 2014
filed on: 23rd, April 2014
| officers
|
Free Download
(1 page)
|
(AP01) On April 23, 2014 new director was appointed.
filed on: 23rd, April 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On April 23, 2014 new director was appointed.
filed on: 23rd, April 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On April 23, 2014 new director was appointed.
filed on: 23rd, April 2014
| officers
|
Free Download
(2 pages)
|
(AP03) On April 23, 2014 - new secretary appointed
filed on: 23rd, April 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to September 30, 2015
filed on: 23rd, April 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on April 23, 2014. Old Address: Springfield Rookery Hill Ashtead Surrey KT21 1HY
filed on: 23rd, April 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, April 2014
| incorporation
|
Free Download
(36 pages)
|