AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 30th, September 2022
|
accounts |
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to September 30, 2021 (was December 31, 2021).
filed on: 5th, July 2022
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 10, 2020
filed on: 24th, December 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 10, 2020
filed on: 24th, December 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On December 19, 2020 new director was appointed.
filed on: 24th, December 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 10, 2020
filed on: 24th, December 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On December 10, 2020 new director was appointed.
filed on: 18th, December 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 10, 2020 new director was appointed.
filed on: 18th, December 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 10, 2020 new director was appointed.
filed on: 18th, December 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 32 Fairmead Road Saltash Cornwall PL12 4JG. Change occurred on December 17, 2020. Company's previous address: Units 3 & 4, Andromeda House Calleva Park Aldermaston Reading RG7 8AN England.
filed on: 17th, December 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 15th, December 2020
|
accounts |
Free Download
(7 pages)
|
MA |
Memorandum and Articles of Association
filed on: 8th, September 2020
|
incorporation |
Free Download
(28 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, September 2020
|
resolution |
Free Download
(2 pages)
|
AP01 |
On August 21, 2020 new director was appointed.
filed on: 2nd, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 21, 2020
filed on: 1st, September 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 21, 2020
filed on: 1st, September 2020
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on August 21, 2020
filed on: 1st, September 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 29th, June 2020
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to September 30, 2018
filed on: 5th, January 2019
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 19th, November 2018
|
resolution |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to September 30, 2017
filed on: 3rd, July 2018
|
accounts |
Free Download
(45 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, September 2017
|
capital |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, September 2017
|
capital |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 14th, September 2017
|
incorporation |
Free Download
(29 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, September 2017
|
resolution |
Free Download
(31 pages)
|
AA01 |
Extension of current accouting period to September 30, 2017
filed on: 16th, May 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address Units 3 & 4, Andromeda House Calleva Park Aldermaston Reading RG7 8AN. Change occurred on May 16, 2017. Company's previous address: Units 3 & 4 Calleva Park Aldermaston Reading RG7 8AN England.
filed on: 16th, May 2017
|
address |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 4th, May 2017
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 4, 2017
filed on: 4th, May 2017
|
resolution |
Free Download
(2 pages)
|
AD01 |
New registered office address Units 3 & 4 Calleva Park Aldermaston Reading RG7 8AN. Change occurred on November 25, 2016. Company's previous address: Unit 3 Vo Tec Centre Hambridge Lane Newbury Berkshire RG14 5TN.
filed on: 25th, November 2016
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to March 31, 2016
filed on: 8th, November 2016
|
accounts |
Free Download
(44 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 31, 2015
filed on: 28th, January 2016
|
annual return |
Free Download
(7 pages)
|
AA |
Group of companies' accounts made up to March 31, 2015
filed on: 16th, December 2015
|
accounts |
Free Download
(32 pages)
|
TM01 |
Director's appointment was terminated on May 1, 2015
filed on: 2nd, May 2015
|
officers |
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to December 31, 2014
filed on: 28th, January 2015
|
annual return |
Free Download
(7 pages)
|
AA |
Group of companies' accounts made up to March 31, 2014
filed on: 22nd, January 2015
|
accounts |
Free Download
(32 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 16th, September 2014
|
resolution |
|
AR01 |
Annual return with full list of company shareholders, made up to December 31, 2013
filed on: 13th, January 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on January 13, 2014: 50000.00 GBP
|
capital |
|
CH01 |
On November 29, 2013 director's details were changed
filed on: 13th, January 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 12, 2013 new director was appointed.
filed on: 12th, November 2013
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to March 31, 2013
filed on: 15th, October 2013
|
accounts |
Free Download
(30 pages)
|
CH01 |
On March 22, 2013 director's details were changed
filed on: 27th, March 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 27, 2013
filed on: 27th, March 2013
|
officers |
Free Download
(1 page)
|
CH01 |
On March 22, 2013 director's details were changed
filed on: 27th, March 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 31, 2012
filed on: 30th, January 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Group of companies' accounts made up to March 31, 2012
filed on: 6th, January 2013
|
accounts |
Free Download
(33 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 31, 2011
filed on: 5th, January 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Group of companies' accounts made up to March 31, 2011
filed on: 9th, September 2011
|
accounts |
Free Download
(29 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 22nd, July 2011
|
resolution |
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 31, 2010
filed on: 25th, January 2011
|
annual return |
Free Download
(7 pages)
|
AA01 |
Extension of current accouting period to March 31, 2011
filed on: 23rd, November 2010
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 5th, May 2010
|
resolution |
Free Download
(41 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 19th, April 2010
|
resolution |
Free Download
(41 pages)
|
SH01 |
Capital declared on March 31, 2010: 50000.00 GBP
filed on: 19th, April 2010
|
capital |
Free Download
(8 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, January 2010
|
incorporation |
Free Download
(10 pages)
|