(AA) Small company accounts for the period up to 2023-03-31
filed on: 26th, December 2023
| accounts
|
Free Download
(13 pages)
|
(AA) Small company accounts for the period up to 2022-03-31
filed on: 23rd, December 2022
| accounts
|
Free Download
(14 pages)
|
(AA) Small company accounts for the period up to 2021-03-31
filed on: 23rd, June 2022
| accounts
|
Free Download
(14 pages)
|
(AP01) New director was appointed on 2022-05-05
filed on: 13th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-05-05
filed on: 13th, May 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-05-05
filed on: 13th, May 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-05-05
filed on: 13th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-05-05
filed on: 13th, May 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-05-05
filed on: 13th, May 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-05-05
filed on: 13th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2021-03-27 to 2021-03-26
filed on: 23rd, March 2022
| accounts
|
Free Download
(1 page)
|
(CH01) On 2021-12-01 director's details were changed
filed on: 10th, December 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 6th, November 2021
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 6th, November 2021
| incorporation
|
Free Download
(24 pages)
|
(AA) Small company accounts for the period up to 2020-03-31
filed on: 18th, June 2021
| accounts
|
Free Download
(14 pages)
|
(AD01) New registered office address Pure Offices Office 58 One Port Way, Port Solent Portsmouth PO6 4TY. Change occurred on 2021-04-14. Company's previous address: PO Box PO6 4TY Pure Offices Pure Offices, Office 58, One Port Way Port Solent Portsmouth PO6 4TY England.
filed on: 14th, April 2021
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2020-03-28 to 2020-03-27
filed on: 19th, March 2021
| accounts
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 13th, October 2020
| incorporation
|
Free Download
(27 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 13th, October 2020
| resolution
|
Free Download
(4 pages)
|
(AD01) New registered office address PO Box PO6 4TY Pure Offices Pure Offices, Office 58, One Port Way Port Solent Portsmouth PO6 4TY. Change occurred on 2020-06-15. Company's previous address: Pure Offices Office 50, One Port Way Port Solent Portsmouth PO6 4TY England.
filed on: 15th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2019-03-31
filed on: 24th, March 2020
| accounts
|
Free Download
(14 pages)
|
(AA01) Previous accounting period shortened from 2019-03-29 to 2019-03-28
filed on: 24th, December 2019
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2018-03-31
filed on: 9th, April 2019
| accounts
|
Free Download
(19 pages)
|
(AA01) Previous accounting period shortened from 2018-03-30 to 2018-03-29
filed on: 23rd, March 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2018-03-31 to 2018-03-30
filed on: 24th, December 2018
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2017-03-31
filed on: 3rd, January 2018
| accounts
|
Free Download
(18 pages)
|
(AD01) New registered office address Pure Offices Office 50, One Port Way Port Solent Portsmouth PO6 4TY. Change occurred on 2017-09-01. Company's previous address: Pure Offices Pure Offices, Office 50 One Port Way, Port Solent Portsmouth PO6 4TY England.
filed on: 1st, September 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Pure Offices Pure Offices, Office 50 One Port Way, Port Solent Portsmouth PO6 4TY. Change occurred on 2017-09-01. Company's previous address: Technology House Parklands Business Park, Forest Road Denmead Waterlooville Hampshire PO7 6XP.
filed on: 1st, September 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-05-01
filed on: 22nd, May 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-05-01
filed on: 22nd, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-05-01
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-05-01
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2017-05-01
filed on: 22nd, May 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-05-01
filed on: 22nd, May 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-05-01
filed on: 22nd, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2016-03-31
filed on: 9th, January 2017
| accounts
|
Free Download
(16 pages)
|
(AP03) Appointment (date: 2016-09-28) of a secretary
filed on: 29th, September 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2016-09-28
filed on: 28th, September 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2015-03-31
filed on: 18th, February 2016
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-29
filed on: 8th, December 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2015-12-08: 17672197.00 GBP
capital
|
|
(AP01) New director was appointed on 2015-06-24
filed on: 10th, September 2015
| officers
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 22nd, January 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed take global LTDcertificate issued on 22/01/15
filed on: 22nd, January 2015
| change of name
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2014-03-31
filed on: 12th, January 2015
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-29
filed on: 1st, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-04-01: 17672197.00 GBP
filed on: 2nd, June 2014
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 19th, December 2013
| resolution
|
Free Download
(24 pages)
|
(AA) Full accounts data made up to 2013-03-31
filed on: 16th, December 2013
| accounts
|
Free Download
(15 pages)
|
(TM01) Director's appointment was terminated on 2013-12-03
filed on: 3rd, December 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-11-29
filed on: 3rd, December 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Amba House 4Th Floor Kings Suite 15 College Road Harrow Middx HA1 1BA United Kingdom on 2013-07-24
filed on: 24th, July 2013
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2013-04-24) of a secretary
filed on: 24th, April 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2013-03-20
filed on: 20th, March 2013
| officers
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2012-03-31
filed on: 8th, January 2013
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-11-29
filed on: 14th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 51-53 Station Road Harrow Middlesex HA1 2TY United Kingdom on 2012-09-24
filed on: 24th, September 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-11-29
filed on: 14th, March 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2011-05-01 director's details were changed
filed on: 14th, March 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011-08-01 director's details were changed
filed on: 14th, March 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011-01-05 director's details were changed
filed on: 14th, March 2012
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to 2011-03-31
filed on: 4th, January 2012
| accounts
|
Free Download
(23 pages)
|
(AP01) New director was appointed on 2011-01-21
filed on: 21st, January 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-01-21
filed on: 21st, January 2011
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 2011-11-30 to 2011-03-31
filed on: 11th, January 2011
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2010-12-02
filed on: 2nd, December 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2010-12-01
filed on: 1st, December 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 29th, November 2010
| incorporation
|
Free Download
(19 pages)
|