RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, February 2024
|
resolution |
Free Download
(7 pages)
|
MA |
Articles and Memorandum of Association
filed on: 5th, February 2024
|
incorporation |
Free Download
(44 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 10th, October 2023
|
accounts |
Free Download
(13 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 1st, October 2022
|
accounts |
Free Download
(13 pages)
|
AD01 |
Address change date: Mon, 25th Jul 2022. New Address: Lincoln House Wellington Crescent Fradley Park Lichfield WS13 8RZ. Previous address: Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR United Kingdom
filed on: 25th, July 2022
|
address |
Free Download
(1 page)
|
TM01 |
Thu, 9th Jun 2022 - the day director's appointment was terminated
filed on: 10th, June 2022
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 7th, October 2021
|
accounts |
Free Download
(10 pages)
|
AD01 |
Address change date: Fri, 9th Apr 2021. New Address: Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR. Previous address: 7 Rushmills Northampton NN4 7YB England
filed on: 9th, April 2021
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 18th, January 2021
|
accounts |
Free Download
(5 pages)
|
TM01 |
Fri, 11th Dec 2020 - the day director's appointment was terminated
filed on: 18th, December 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 11th Dec 2020 new director was appointed.
filed on: 17th, December 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 11th Dec 2020 new director was appointed.
filed on: 17th, December 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 11th Dec 2020 - the day director's appointment was terminated
filed on: 17th, December 2020
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, June 2020
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 24th, June 2020
|
incorporation |
Free Download
(43 pages)
|
AD01 |
Address change date: Tue, 7th Jan 2020. New Address: 7 Rushmills Northampton NN4 7YB. Previous address: Harston Mill Royston Road Harston Cambridge CB22 7GG
filed on: 7th, January 2020
|
address |
Free Download
(1 page)
|
TM01 |
Wed, 1st Jan 2020 - the day director's appointment was terminated
filed on: 7th, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 1st Jan 2020 new director was appointed.
filed on: 7th, January 2020
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Tue, 31st Dec 2019
filed on: 22nd, October 2019
|
accounts |
Free Download
(1 page)
|
TM01 |
Thu, 10th Oct 2019 - the day director's appointment was terminated
filed on: 17th, October 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 10th Oct 2019 new director was appointed.
filed on: 17th, October 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 10th Oct 2019 - the day director's appointment was terminated
filed on: 17th, October 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 10th Oct 2019 new director was appointed.
filed on: 17th, October 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 10th Oct 2019 new director was appointed.
filed on: 17th, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Wed, 31st Oct 2018
filed on: 7th, August 2019
|
accounts |
Free Download
(8 pages)
|
TM01 |
Wed, 31st Oct 2018 - the day director's appointment was terminated
filed on: 31st, October 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 15th Oct 2018 new director was appointed.
filed on: 29th, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 31st Oct 2017
filed on: 26th, July 2018
|
accounts |
Free Download
(12 pages)
|
TM01 |
Tue, 13th Mar 2018 - the day director's appointment was terminated
filed on: 13th, April 2018
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Oct 2016
filed on: 27th, July 2017
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to Wed, 18th May 2016 with full list of members
filed on: 19th, May 2016
|
annual return |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 19th May 2016
filed on: 19th, May 2016
|
resolution |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Oct 2015
filed on: 26th, April 2016
|
accounts |
Free Download
(10 pages)
|
AA |
Full accounts for the period ending Fri, 31st Oct 2014
filed on: 19th, December 2015
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Mon, 18th May 2015 with full list of members
filed on: 18th, May 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Thu, 31st Oct 2013
filed on: 23rd, May 2014
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to Sun, 18th May 2014 with full list of members
filed on: 19th, May 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 19th May 2014: 10083.49 GBP
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 31st Oct 2012
filed on: 28th, January 2014
|
accounts |
Free Download
(20 pages)
|
TM01 |
Mon, 30th Dec 2013 - the day director's appointment was terminated
filed on: 30th, December 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 1st May 2013 with full list of members
filed on: 3rd, June 2013
|
annual return |
Free Download
(10 pages)
|
TM01 |
Fri, 15th Mar 2013 - the day director's appointment was terminated
filed on: 15th, March 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 15th Mar 2013 new director was appointed.
filed on: 15th, March 2013
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 16th, January 2013
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, January 2013
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 9th, January 2013
|
resolution |
Free Download
(10 pages)
|
AUD |
Resignation of an auditor
filed on: 9th, January 2013
|
auditors |
Free Download
(1 page)
|
TM01 |
Fri, 28th Dec 2012 - the day director's appointment was terminated
filed on: 28th, December 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 28th Dec 2012 - the day director's appointment was terminated
filed on: 28th, December 2012
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 21st, December 2012
|
resolution |
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 13th Dec 2012: 10083.49 GBP
filed on: 21st, December 2012
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 13th Dec 2012: 10041.30 GBP
filed on: 21st, December 2012
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 17th, December 2012
|
resolution |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 7th Dec 2012: 9926.30 GBP
filed on: 17th, December 2012
|
capital |
Free Download
(4 pages)
|
AP01 |
On Mon, 15th Oct 2012 new director was appointed.
filed on: 15th, October 2012
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 26th Sep 2012: 9891.30 GBP
filed on: 9th, October 2012
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 9th, October 2012
|
resolution |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Oct 2011
filed on: 28th, June 2012
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to Fri, 18th May 2012 with full list of members
filed on: 18th, May 2012
|
annual return |
Free Download
(7 pages)
|
AP01 |
On Wed, 14th Mar 2012 new director was appointed.
filed on: 14th, March 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 26th Jan 2012 director's details were changed
filed on: 26th, January 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 26th Jan 2012 - the day director's appointment was terminated
filed on: 26th, January 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 18th May 2011 with full list of members
filed on: 1st, June 2011
|
annual return |
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Wed, 1st Jun 2011. Old Address: Harston Mill Harston Cambridge CB2 5GG
filed on: 1st, June 2011
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 18th, March 2011
|
resolution |
Free Download
(17 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Oct 2010
filed on: 7th, December 2010
|
accounts |
Free Download
(16 pages)
|
AP01 |
On Thu, 18th Nov 2010 new director was appointed.
filed on: 18th, November 2010
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Oct 2010
filed on: 15th, October 2010
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 18th May 2010 with full list of members
filed on: 9th, June 2010
|
annual return |
Free Download
(5 pages)
|
AP01 |
On Wed, 17th Mar 2010 new director was appointed.
filed on: 17th, March 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
On Wed, 10th Mar 2010 new director was appointed.
filed on: 10th, March 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
On Wed, 10th Mar 2010 new director was appointed.
filed on: 10th, March 2010
|
officers |
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Fri, 26th Feb 2010
filed on: 10th, March 2010
|
capital |
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, March 2010
|
capital |
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 26th Feb 2010: 9100.00 GBP
filed on: 10th, March 2010
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, March 2010
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 16th, June 2009
|
resolution |
Free Download
(1 page)
|
123 |
Nc inc already adjusted 27/05/09
filed on: 16th, June 2009
|
capital |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, May 2009
|
incorporation |
Free Download
(12 pages)
|