AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2023
filed on: 8th, August 2023
|
accounts |
Free Download
(67 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2022
filed on: 7th, January 2023
|
accounts |
Free Download
(71 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 3rd, March 2022
|
resolution |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd February 2022
filed on: 2nd, March 2022
|
officers |
Free Download
(2 pages)
|
MAR |
Re-registration of Articles and Memorandum
filed on: 28th, February 2022
|
incorporation |
Free Download
(50 pages)
|
CERT10 |
Certificate of re-registration from Public Limited Company to Private
filed on: 28th, February 2022
|
change of name |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 28th, February 2022
|
resolution |
Free Download
(2 pages)
|
TM01 |
23rd February 2022 - the day director's appointment was terminated
filed on: 25th, February 2022
|
officers |
Free Download
(1 page)
|
TM01 |
23rd February 2022 - the day director's appointment was terminated
filed on: 25th, February 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 25th February 2022. New Address: Needingworth Industrial Estate Needingworth Road St. Ives Cambridgeshire PE27 4NB. Previous address: 4 Deer Park Road London SW19 3GY United Kingdom
filed on: 25th, February 2022
|
address |
Free Download
(2 pages)
|
OC |
Scheme of arrangement
filed on: 25th, February 2022
|
miscellaneous |
Free Download
(8 pages)
|
TM01 |
23rd February 2022 - the day director's appointment was terminated
filed on: 25th, February 2022
|
officers |
Free Download
(1 page)
|
TM02 |
23rd February 2022 - the day secretary's appointment was terminated
filed on: 25th, February 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd February 2022
filed on: 25th, February 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
23rd February 2022 - the day director's appointment was terminated
filed on: 25th, February 2022
|
officers |
Free Download
(1 page)
|
TM01 |
23rd February 2022 - the day director's appointment was terminated
filed on: 25th, February 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd February 2022
filed on: 25th, February 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd February 2022
filed on: 25th, February 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd February 2022
filed on: 25th, February 2022
|
officers |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 17th, January 2022
|
incorporation |
Free Download
(50 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 17th, January 2022
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution, Resolution of allotment of securities
filed on: 11th, October 2021
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution, Resolution of allotment of securities
filed on: 11th, October 2021
|
resolution |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2021
filed on: 18th, August 2021
|
accounts |
Free Download
(153 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 2nd, May 2021
|
resolution |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 15th April 2021: 3262822.61 GBP
filed on: 19th, April 2021
|
capital |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2020
filed on: 5th, August 2020
|
accounts |
Free Download
(135 pages)
|
AP01 |
New director was appointed on 8th June 2020
filed on: 10th, June 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 26th, May 2020
|
resolution |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 15th April 2020: 2477108.33 GBP
filed on: 19th, May 2020
|
capital |
Free Download
(3 pages)
|
TM02 |
15th October 2019 - the day secretary's appointment was terminated
filed on: 16th, October 2019
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 15th October 2019
filed on: 15th, October 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th October 2019
filed on: 15th, October 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
15th October 2019 - the day director's appointment was terminated
filed on: 15th, October 2019
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st December 2019 to 31st March 2020
filed on: 5th, July 2019
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution, Resolution of allotment of securities
filed on: 21st, June 2019
|
resolution |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 16th, May 2019
|
accounts |
Free Download
(104 pages)
|
SH01 |
Statement of Capital on 18th April 2019: 1527108.33 GBP
filed on: 24th, April 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 31st October 2018: 1519108.33 GBP
filed on: 7th, November 2018
|
capital |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 5th September 2018: 1515461.48 GBP
filed on: 24th, September 2018
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution, Resolution of allotment of securities
filed on: 21st, September 2018
|
resolution |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 5th September 2018: 1515461.47 GBP
filed on: 19th, September 2018
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd June 2018: 1182128.14 GBP
filed on: 20th, August 2018
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th July 2018: 1174868.14 GBP
filed on: 16th, August 2018
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares, Resolution
filed on: 19th, June 2018
|
resolution |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 19th, June 2018
|
accounts |
Free Download
(99 pages)
|
SH01 |
Statement of Capital on 5th January 2018: 1171534.81 GBP
filed on: 12th, June 2018
|
capital |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, August 2017
|
capital |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, August 2017
|
capital |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 7th July 2017
filed on: 8th, August 2017
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares, Resolution of varying share rights or name
filed on: 2nd, August 2017
|
resolution |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 25th July 2017
filed on: 25th, July 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th July 2017
filed on: 25th, July 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 25th July 2017: 114639.94 GBP
filed on: 25th, July 2017
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th July 2017: 54991.17 GBP
filed on: 24th, July 2017
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th July 2017: 19061.99 GBP
filed on: 24th, July 2017
|
capital |
Free Download
(7 pages)
|
MAR |
Re-registration of Articles and Memorandum
filed on: 7th, July 2017
|
incorporation |
Free Download
(43 pages)
|
CERT5 |
Certificate of re-registration from Private to Public Limited Company
filed on: 7th, July 2017
|
change of name |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 7th, July 2017
|
resolution |
Free Download
(6 pages)
|
AP03 |
New secretary appointment on 29th June 2017
filed on: 2nd, July 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th June 2017
filed on: 2nd, July 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 30th June 2018 to 31st December 2017
filed on: 9th, June 2017
|
accounts |
Free Download
(1 page)
|
CH01 |
On 9th June 2017 director's details were changed
filed on: 9th, June 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 1st, June 2017
|
incorporation |
Free Download
(35 pages)
|