(TM01) Director's appointment terminated on 8th February 2024
filed on: 28th, February 2024
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(24 pages)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 10th, January 2023
| accounts
|
Free Download
(26 pages)
|
(TM01) Director's appointment terminated on 14th July 2022
filed on: 18th, July 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd September 2021
filed on: 4th, October 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 22nd September 2021
filed on: 4th, October 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 22nd September 2021
filed on: 4th, October 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 22nd September 2021
filed on: 4th, October 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 22nd September 2021
filed on: 4th, October 2021
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of shares purchase
filed on: 31st, July 2021
| resolution
|
Free Download
(6 pages)
|
(MA) Articles and Memorandum of Association
filed on: 31st, July 2021
| incorporation
|
Free Download
(12 pages)
|
(SH08) Change of share class name or designation
filed on: 29th, July 2021
| capital
|
Free Download
(2 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 1st July 2021: 90.16 GBP
filed on: 22nd, July 2021
| capital
|
Free Download
(7 pages)
|
(SH03) Purchase of own shares
filed on: 22nd, July 2021
| capital
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 21st, July 2021
| accounts
|
Free Download
(51 pages)
|
(MA) Articles and Memorandum of Association
filed on: 17th, July 2021
| incorporation
|
Free Download
(57 pages)
|
(SH08) Change of share class name or designation
filed on: 26th, June 2021
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 26th, June 2021
| resolution
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 11th June 2021: 103.79 GBP
filed on: 22nd, June 2021
| capital
|
Free Download
(4 pages)
|
(CH01) On 1st January 2021 director's details were changed
filed on: 4th, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd December 2020
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd December 2020
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(44 pages)
|
(SH01) Statement of Capital on 1st May 2020: 101.00 GBP
filed on: 6th, August 2020
| capital
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 14th February 2020
filed on: 22nd, April 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 18th June 2018 director's details were changed
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th June 2018 director's details were changed
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th June 2018 director's details were changed
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th June 2018 director's details were changed
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 12th, August 2019
| accounts
|
Free Download
(46 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX at an unknown date
filed on: 4th, April 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 8th February 2019
filed on: 8th, February 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 1st November 2018
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 19th July 2018
filed on: 25th, September 2018
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 20th March 2018: 100.50 GBP
filed on: 18th, June 2018
| capital
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Airport Business Centre Thornbury Road Estover Plymouth Devon PL6 7PP England on 18th June 2018 to Burrington Business Park Burrington Way Plymouth PL5 3LX
filed on: 18th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 15th, June 2018
| accounts
|
Free Download
(32 pages)
|
(AP01) New director was appointed on 20th November 2017
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th November 2017
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 20th November 2017
filed on: 28th, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 26th September 2017
filed on: 17th, November 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 26th September 2017: 95.50 GBP
filed on: 17th, November 2017
| capital
|
Free Download
(6 pages)
|
(AA01) Current accounting period shortened from 30th April 2018 to 31st December 2017
filed on: 10th, August 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Key Capital Partners Third Floor, One Euston Square 40 Melton Street London NW1 2FD United Kingdom on 6th July 2017 to Airport Business Centre Thornbury Road Estover Plymouth Devon PL6 7PP
filed on: 6th, July 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th April 2017
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th April 2017
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 16th, May 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution, Resolution of varying share rights or name, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 15th, May 2017
| resolution
|
Free Download
(61 pages)
|
(SH02) Sub-division of shares on 24th April 2017
filed on: 15th, May 2017
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 24th April 2017: 84.50 GBP
filed on: 4th, May 2017
| capital
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 24th April 2017
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th April 2017
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th April 2017
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 19th April 2017
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 5th, April 2017
| incorporation
|
Free Download
(32 pages)
|