AA |
Full accounts data made up to December 31, 2022
filed on: 20th, September 2023
|
accounts |
Free Download
(31 pages)
|
TM01 |
Director's appointment was terminated on September 7, 2023
filed on: 7th, September 2023
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to March 31, 2022
filed on: 23rd, December 2022
|
accounts |
Free Download
(46 pages)
|
AP01 |
On November 2, 2022 new director was appointed.
filed on: 9th, November 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 27, 2022
filed on: 9th, November 2022
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from March 31, 2023 to December 31, 2022
filed on: 26th, September 2022
|
accounts |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 16th, March 2022
|
incorporation |
Free Download
(37 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 16th, March 2022
|
resolution |
Free Download
(2 pages)
|
AP01 |
On January 28, 2022 new director was appointed.
filed on: 2nd, February 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 28, 2022
filed on: 2nd, February 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 28, 2022
filed on: 2nd, February 2022
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to March 31, 2021
filed on: 29th, December 2021
|
accounts |
Free Download
(40 pages)
|
MA |
Memorandum and Articles of Association
filed on: 15th, September 2021
|
incorporation |
Free Download
(37 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, September 2021
|
resolution |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to March 31, 2020
filed on: 7th, April 2021
|
accounts |
Free Download
(40 pages)
|
AA |
Group of companies' accounts made up to March 31, 2019
filed on: 3rd, January 2020
|
accounts |
Free Download
(39 pages)
|
SH01 |
Capital declared on May 1, 2019: 144950.00 GBP
filed on: 12th, June 2019
|
capital |
Free Download
(5 pages)
|
SH03 |
Report of purchase of own shares
filed on: 12th, June 2019
|
capital |
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on April 5, 2019 - 142950.00 GBP
filed on: 30th, May 2019
|
capital |
Free Download
(9 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, May 2019
|
resolution |
Free Download
(40 pages)
|
TM01 |
Director's appointment was terminated on April 5, 2019
filed on: 5th, May 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On April 29, 2019 new director was appointed.
filed on: 5th, May 2019
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 1, 2019
filed on: 1st, May 2019
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution permitting the acquisition of shares
filed on: 28th, March 2019
|
resolution |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 27, 2018
filed on: 23rd, November 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 27, 2018
filed on: 23rd, November 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 27, 2018
filed on: 23rd, November 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On August 22, 2018 new director was appointed.
filed on: 7th, September 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, September 2018
|
resolution |
Free Download
(37 pages)
|
AP01 |
On August 22, 2018 new director was appointed.
filed on: 1st, September 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 22, 2018 new director was appointed.
filed on: 1st, September 2018
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to March 31, 2018
filed on: 28th, August 2018
|
accounts |
Free Download
(37 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 3rd, July 2018
|
resolution |
Free Download
(39 pages)
|
SH01 |
Capital declared on March 16, 2018: 11652700.00 GBP
filed on: 8th, June 2018
|
capital |
Free Download
(5 pages)
|
SH01 |
Capital declared on March 16, 2018: 11653700.00 GBP
filed on: 8th, June 2018
|
capital |
Free Download
(6 pages)
|
AD01 |
New registered office address Unit 620 Wharfedale Road Winnersh Wokingham RG41 5TP. Change occurred on June 6, 2018. Company's previous address: Readypower House Molly Millars Bridge Wokingham Berkshire RG41 2WY England.
filed on: 6th, June 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, May 2018
|
resolution |
Free Download
(9 pages)
|
AA01 |
Extension of current accouting period to March 31, 2018
filed on: 21st, December 2017
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, December 2017
|
resolution |
Free Download
(38 pages)
|
SH01 |
Capital declared on November 23, 2017: 24200.00 GBP
filed on: 1st, December 2017
|
capital |
Free Download
(5 pages)
|
AP01 |
On May 30, 2017 new director was appointed.
filed on: 25th, October 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on August 15, 2017: 141450.00 GBP
filed on: 30th, August 2017
|
capital |
Free Download
(10 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 25th, August 2017
|
resolution |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 15, 2017
filed on: 16th, August 2017
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on May 30, 2017: 140450.00 GBP
filed on: 31st, July 2017
|
capital |
Free Download
(8 pages)
|
SH01 |
Capital declared on May 30, 2017: 137950.00 GBP
filed on: 20th, July 2017
|
capital |
Free Download
(8 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 7th, July 2017
|
resolution |
Free Download
(1 page)
|
SH01 |
Capital declared on May 30, 2017: 134450.00 GBP
filed on: 7th, July 2017
|
capital |
Free Download
(7 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 20th, June 2017
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 9th, June 2017
|
resolution |
Free Download
(1 page)
|
AP01 |
On May 30, 2017 new director was appointed.
filed on: 9th, June 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 23, 2017
filed on: 23rd, March 2017
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 2nd, March 2017
|
resolution |
Free Download
(36 pages)
|
SH01 |
Capital declared on February 3, 2017: 130450.00 GBP
filed on: 14th, February 2017
|
capital |
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on February 1, 2017
filed on: 14th, February 2017
|
capital |
Free Download
(4 pages)
|
AD01 |
New registered office address Readypower House Molly Millars Bridge Wokingham Berkshire RG41 2WY. Change occurred on February 10, 2017. Company's previous address: Augustine House 6a Austin Friars London EC2N 2HA United Kingdom.
filed on: 10th, February 2017
|
address |
Free Download
(1 page)
|
AP01 |
On February 3, 2017 new director was appointed.
filed on: 10th, February 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 3, 2017 new director was appointed.
filed on: 10th, February 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, November 2016
|
incorporation |
Free Download
(40 pages)
|
SH01 |
Capital declared on November 24, 2016: 1.00 GBP
|
capital |
|