MA |
Articles and Memorandum of Association
filed on: 30th, November 2023
|
incorporation |
Free Download
(22 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, November 2023
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of allotment of securities, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 30th, November 2023
|
resolution |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 18/11/23
filed on: 29th, November 2023
|
insolvency |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 29th November 2023: 76.00 GBP
filed on: 29th, November 2023
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 29th, November 2023
|
resolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2023
filed on: 21st, November 2023
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 16th, January 2023
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 25th, February 2022
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from The Parlour Wick Business Centre Upper Wick Dursley Gloucestershire GL11 6DE on 1st July 2021 to Unit 2, Wick Business Centre Manor Farm Upper Wick Dursley Gloucestershire GL11 6DE
filed on: 1st, July 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 18th, March 2021
|
accounts |
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 30th June 2021 to 31st May 2021
filed on: 18th, March 2021
|
accounts |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st May 2020 to 30th June 2020
filed on: 26th, June 2020
|
accounts |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 3rd, February 2020
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 28th, February 2019
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 30th, January 2018
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 5th, December 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st March 2016
filed on: 21st, April 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 21st April 2016: 76.00 GBP
|
capital |
|
SH03 |
Purchase of own shares
filed on: 5th, October 2015
|
capital |
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 31st March 2015: 76.00 GBP
filed on: 5th, October 2015
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 21st, September 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st March 2015
filed on: 31st, March 2015
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 31st March 2015
filed on: 31st, March 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 6th, January 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st March 2014
filed on: 10th, March 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 17th, December 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st March 2013
filed on: 25th, March 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 9th, January 2013
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 13th June 2012 director's details were changed
filed on: 20th, June 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st March 2012
filed on: 15th, May 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 6th, October 2011
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 25th November 2010 director's details were changed
filed on: 19th, April 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st March 2011
filed on: 19th, April 2011
|
annual return |
Free Download
(4 pages)
|
CH03 |
On 25th January 2011 secretary's details were changed
filed on: 25th, January 2011
|
officers |
Free Download
(1 page)
|
CH01 |
On 25th January 2011 director's details were changed
filed on: 25th, January 2011
|
officers |
Free Download
(2 pages)
|
CH03 |
On 25th January 2011 secretary's details were changed
filed on: 25th, January 2011
|
officers |
Free Download
(1 page)
|
CH01 |
On 25th January 2011 director's details were changed
filed on: 25th, January 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 25th January 2011 director's details were changed
filed on: 25th, January 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from the Dairy Wolvey Lodge Business Centre Wolvey Hinckley Warwickshire LE10 3HB on 24th January 2011
filed on: 24th, January 2011
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2010
filed on: 15th, December 2010
|
accounts |
Free Download
(5 pages)
|
AP03 |
On 9th September 2010, company appointed a new person to the position of a secretary
filed on: 9th, September 2010
|
officers |
Free Download
(2 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 1st, July 2010
|
capital |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st March 2010
filed on: 1st, July 2010
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 10th July 2007: 100.00 GBP
filed on: 1st, July 2010
|
capital |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 10th July 2007: 98.00 GBP
filed on: 30th, June 2010
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st May 2009
filed on: 16th, November 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return drawn up to 10th March 2009 with complete member list
filed on: 10th, March 2009
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 09/03/2009 from suite a vaillant house trident close rochester kent ME2 4ER
filed on: 9th, March 2009
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2008
filed on: 24th, December 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return drawn up to 13th March 2008 with complete member list
filed on: 13th, March 2008
|
annual return |
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/03/08 to 31/05/08
filed on: 20th, July 2007
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 20/07/07 from: 3-4 bower terrace, tonbridge road, maidstone kent ME16 8RY
filed on: 20th, July 2007
|
address |
Free Download
(1 page)
|
88(2)R |
Alloted 98 shares from 10th July 2007 to 10th July 2007. Value of each share 1 £, total number of shares: 100.
filed on: 20th, July 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 98 shares from 10th July 2007 to 10th July 2007. Value of each share 1 £, total number of shares: 100.
filed on: 20th, July 2007
|
capital |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/03/08 to 31/05/08
filed on: 20th, July 2007
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 20/07/07 from: 3-4 bower terrace, tonbridge road, maidstone kent ME16 8RY
filed on: 20th, July 2007
|
address |
Free Download
(1 page)
|
288a |
On 1st May 2007 New secretary appointed;new director appointed
filed on: 1st, May 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 1st May 2007 Secretary resigned
filed on: 1st, May 2007
|
officers |
Free Download
(1 page)
|
288a |
On 1st May 2007 New director appointed
filed on: 1st, May 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 1st May 2007 New director appointed
filed on: 1st, May 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 1st May 2007 New director appointed
filed on: 1st, May 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 1st May 2007 New director appointed
filed on: 1st, May 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 1st May 2007 Secretary resigned
filed on: 1st, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On 1st May 2007 Director resigned
filed on: 1st, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On 1st May 2007 Director resigned
filed on: 1st, May 2007
|
officers |
Free Download
(1 page)
|
288a |
On 1st May 2007 New secretary appointed;new director appointed
filed on: 1st, May 2007
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 1st, March 2007
|
incorporation |
Free Download
(20 pages)
|
NEWINC |
Incorporation
filed on: 1st, March 2007
|
incorporation |
Free Download
(20 pages)
|