| MR01 |
Registration of charge 101426970007, created on 2025-07-31
filed on: 6th, August 2025
|
mortgage |
Free Download
(47 pages)
|
| AA |
Audit exemption subsidiary accounts made up to 2024-04-30
filed on: 5th, February 2025
|
accounts |
Free Download
(16 pages)
|
| PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/04/24
filed on: 5th, February 2025
|
accounts |
Free Download
(61 pages)
|
| MR04 |
Satisfaction of charge 101426970006 in full
filed on: 14th, June 2024
|
mortgage |
Free Download
(1 page)
|
| MR04 |
Satisfaction of charge 101426970004 in full
filed on: 14th, June 2024
|
mortgage |
Free Download
(1 page)
|
| MR04 |
Satisfaction of charge 101426970005 in full
filed on: 14th, June 2024
|
mortgage |
Free Download
(1 page)
|
| AA01 |
Current accounting period extended from 2023-12-31 to 2024-04-30
filed on: 6th, December 2023
|
accounts |
Free Download
(1 page)
|
| AP01 |
New director was appointed on 2023-10-31
filed on: 23rd, November 2023
|
officers |
Free Download
(2 pages)
|
| TM01 |
Director's appointment was terminated on 2023-10-31
filed on: 23rd, November 2023
|
officers |
Free Download
(1 page)
|
| MA |
Memorandum and Articles of Association
filed on: 14th, November 2023
|
incorporation |
Free Download
(26 pages)
|
| RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 14th, November 2023
|
resolution |
Free Download
(1 page)
|
| AP01 |
New director was appointed on 2023-10-31
filed on: 3rd, November 2023
|
officers |
Free Download
(2 pages)
|
| AP01 |
New director was appointed on 2023-10-31
filed on: 3rd, November 2023
|
officers |
Free Download
(2 pages)
|
| TM01 |
Director's appointment was terminated on 2023-10-31
filed on: 3rd, November 2023
|
officers |
Free Download
(1 page)
|
| AD01 |
New registered office address Sky View, Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA. Change occurred on 2023-11-03. Company's previous address: Basepoint Business and Innovation Centre 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL England.
filed on: 3rd, November 2023
|
address |
Free Download
(1 page)
|
| TM01 |
Director's appointment was terminated on 2023-10-31
filed on: 3rd, November 2023
|
officers |
Free Download
(1 page)
|
| RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 12th, June 2023
|
resolution |
Free Download
(2 pages)
|
| SH08 |
Change of share class name or designation
filed on: 12th, June 2023
|
capital |
Free Download
(2 pages)
|
| AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 4th, May 2023
|
accounts |
Free Download
(6 pages)
|
| MA |
Memorandum and Articles of Association
filed on: 21st, March 2023
|
incorporation |
Free Download
(12 pages)
|
| RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 21st, March 2023
|
resolution |
Free Download
(3 pages)
|
| RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 21st, March 2023
|
resolution |
Free Download
(3 pages)
|
| MA |
Memorandum and Articles of Association
filed on: 21st, March 2023
|
incorporation |
Free Download
(12 pages)
|
| SH01 |
Statement of Capital on 2023-03-12: 13973.00 GBP
filed on: 16th, March 2023
|
capital |
Free Download
(4 pages)
|
| AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 4th, May 2022
|
accounts |
Free Download
(6 pages)
|
| AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 20th, May 2021
|
accounts |
Free Download
(6 pages)
|
| AD01 |
New registered office address Basepoint Business and Innovation Centre 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL. Change occurred on 2021-05-11. Company's previous address: Basepoint Business & Innovation Centre 110 Butterfields Great Marlings Luton Bedfordshire LU2 8DL United Kingdom.
filed on: 11th, May 2021
|
address |
Free Download
(1 page)
|
| RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 7th, May 2021
|
resolution |
Free Download
(3 pages)
|
| MA |
Memorandum and Articles of Association
filed on: 7th, May 2021
|
incorporation |
Free Download
(12 pages)
|
| SH01 |
Statement of Capital on 2021-04-01: 13763.00 GBP
filed on: 22nd, April 2021
|
capital |
Free Download
(4 pages)
|
| AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 30th, July 2020
|
accounts |
Free Download
(5 pages)
|
| SH01 |
Statement of Capital on 2019-12-19: 13563.00 GBP
filed on: 28th, February 2020
|
capital |
Free Download
(4 pages)
|
| MR04 |
Satisfaction of charge 101426970001 in full
filed on: 31st, January 2020
|
mortgage |
Free Download
(1 page)
|
| RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities, Resolution
filed on: 16th, January 2020
|
resolution |
Free Download
(3 pages)
|
| RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 16th, January 2020
|
resolution |
Free Download
(15 pages)
|
| MR04 |
Satisfaction of charge 101426970003 in full
filed on: 6th, January 2020
|
mortgage |
Free Download
(1 page)
|
| MR04 |
Satisfaction of charge 101426970002 in full
filed on: 6th, January 2020
|
mortgage |
Free Download
(1 page)
|
| MR01 |
Registration of charge 101426970006, created on 2019-12-19
filed on: 2nd, January 2020
|
mortgage |
Free Download
(31 pages)
|
| MR01 |
Registration of charge 101426970005, created on 2019-12-19
filed on: 2nd, January 2020
|
mortgage |
Free Download
(31 pages)
|
| MR01 |
Registration of charge 101426970004, created on 2019-12-19
filed on: 2nd, January 2020
|
mortgage |
Free Download
(31 pages)
|
| AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 5th, June 2019
|
accounts |
Free Download
(4 pages)
|
| AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 24th, July 2018
|
accounts |
Free Download
(5 pages)
|
| AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 28th, June 2017
|
accounts |
Free Download
(5 pages)
|
| AA01 |
Previous accounting period shortened from 2017-04-30 to 2016-12-31
filed on: 13th, April 2017
|
accounts |
Free Download
(1 page)
|
| RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 25th, November 2016
|
resolution |
Free Download
(13 pages)
|
| SH08 |
Change of share class name or designation
filed on: 23rd, November 2016
|
capital |
Free Download
(2 pages)
|
| SH01 |
Statement of Capital on 2016-08-01: 13363.00 GBP
filed on: 3rd, November 2016
|
capital |
Free Download
(3 pages)
|
| RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 9th, September 2016
|
resolution |
Free Download
(14 pages)
|
| MR01 |
Registration of charge 101426970002, created on 2016-08-01
filed on: 8th, August 2016
|
mortgage |
Free Download
(28 pages)
|
| MR01 |
Registration of charge 101426970003, created on 2016-08-04
filed on: 8th, August 2016
|
mortgage |
Free Download
(28 pages)
|
| MR01 |
Registration of charge 101426970001, created on 2016-08-04
filed on: 4th, August 2016
|
mortgage |
Free Download
(28 pages)
|
| NEWINC |
Incorporation
filed on: 22nd, April 2016
|
incorporation |
Free Download
(7 pages)
|