TM02 |
Secretary appointment termination on Wednesday 17th April 2024
filed on: 17th, April 2024
|
officers |
Free Download
(1 page)
|
AP03 |
On Wednesday 17th April 2024 - new secretary appointed
filed on: 17th, April 2024
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 18th, July 2023
|
accounts |
Free Download
(13 pages)
|
AD01 |
Registered office address changed from A1 First Floor East Wing Cody Technology Park, Ively Road Farnborough GU14 0LX England to A1 Ground Floor, East Wing, Cody Technology Park Ively Road Farnborough GU14 0LX on Wednesday 17th May 2023
filed on: 17th, May 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 2nd December 2022
filed on: 6th, December 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 28th, June 2022
|
accounts |
Free Download
(15 pages)
|
AP01 |
New director appointment on Wednesday 4th May 2022.
filed on: 12th, May 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 2nd, June 2021
|
accounts |
Free Download
(16 pages)
|
AP01 |
New director appointment on Wednesday 18th November 2020.
filed on: 24th, November 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 7th, February 2020
|
accounts |
Free Download
(22 pages)
|
TM01 |
Director appointment termination date: Monday 6th January 2020
filed on: 6th, January 2020
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 092335700002, created on Wednesday 30th October 2019
filed on: 30th, October 2019
|
mortgage |
Free Download
(41 pages)
|
AP03 |
On Monday 21st October 2019 - new secretary appointed
filed on: 25th, October 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 21st October 2019.
filed on: 25th, October 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 11th Floor Two Snowhill Birmingham West Midlands B4 6WR to A1 First Floor East Wing Cody Technology Park, Ively Road Farnborough GU14 0LX on Friday 25th October 2019
filed on: 25th, October 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 18th September 2019.
filed on: 19th, September 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Wednesday 31st October 2018
filed on: 10th, April 2019
|
accounts |
Free Download
(27 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, February 2019
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 6th, February 2019
|
resolution |
Free Download
(51 pages)
|
SH01 |
7513.65 GBP is the capital in company's statement on Monday 28th January 2019
filed on: 30th, January 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
4180.32 GBP is the capital in company's statement on Monday 28th January 2019
filed on: 30th, January 2019
|
capital |
Free Download
(3 pages)
|
MR04 |
Charge 092335700001 satisfaction in full.
filed on: 30th, January 2019
|
mortgage |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 30th November 2018.
filed on: 5th, December 2018
|
officers |
Free Download
(2 pages)
|
SH01 |
1680.32 GBP is the capital in company's statement on Thursday 17th May 2018
filed on: 20th, July 2018
|
capital |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to Tuesday 31st October 2017
filed on: 5th, July 2018
|
accounts |
Free Download
(18 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 31st, May 2018
|
resolution |
Free Download
|
TM01 |
Director appointment termination date: Thursday 17th May 2018
filed on: 22nd, May 2018
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 13th, October 2017
|
resolution |
Free Download
(1 page)
|
MR01 |
Registration of charge 092335700001, created on Tuesday 3rd October 2017
filed on: 9th, October 2017
|
mortgage |
Free Download
(49 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 11th, July 2017
|
accounts |
Free Download
(6 pages)
|
SH01 |
799.86 GBP is the capital in company's statement on Friday 2nd June 2017
filed on: 4th, July 2017
|
capital |
Free Download
(4 pages)
|
SH01 |
795.97 GBP is the capital in company's statement on Friday 31st March 2017
filed on: 8th, May 2017
|
capital |
Free Download
(3 pages)
|
SH01 |
769.86 GBP is the capital in company's statement on Monday 9th January 2017
filed on: 1st, February 2017
|
capital |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Wednesday 7th December 2016
filed on: 9th, January 2017
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 9th, January 2017
|
resolution |
Free Download
|
TM01 |
Director appointment termination date: Wednesday 7th December 2016
filed on: 9th, January 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 7th December 2016
filed on: 9th, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 7th December 2016.
filed on: 9th, January 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
261.49 GBP is the capital in company's statement on Thursday 30th June 2016
filed on: 19th, August 2016
|
capital |
Free Download
(7 pages)
|
AP01 |
New director appointment on Tuesday 26th July 2016.
filed on: 26th, July 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 13th, July 2016
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from St Stephen's House Dogflud Way Farnham Surrey GU9 7UD England to 11th Floor Two Snowhill Birmingham West Midlands B4 6WR on Sunday 26th June 2016
filed on: 26th, June 2016
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution, Resolution of removal of pre-emption rights
filed on: 3rd, June 2016
|
resolution |
Free Download
|
AA01 |
Previous accounting period extended from Wednesday 30th September 2015 to Saturday 31st October 2015
filed on: 12th, May 2016
|
accounts |
Free Download
(1 page)
|
SH01 |
341.80 GBP is the capital in company's statement on Friday 18th December 2015
filed on: 26th, January 2016
|
capital |
Free Download
(4 pages)
|
CH01 |
On Thursday 10th December 2015 director's details were changed
filed on: 18th, December 2015
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 24th September 2015 with full list of members
filed on: 9th, December 2015
|
annual return |
Free Download
(22 pages)
|
SH01 |
261.49 GBP is the capital in company's statement on Wednesday 9th December 2015
|
capital |
|
SH01 |
261.49 GBP is the capital in company's statement on Friday 15th May 2015
filed on: 26th, November 2015
|
capital |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from , Town Hall Buildings Castle Street, Farnham, Surrey, GU9 7LP, England to St Stephen's House Dogflud Way Farnham Surrey GU9 7UD on Friday 18th September 2015
filed on: 18th, September 2015
|
address |
Free Download
(1 page)
|
SH01 |
190.20 GBP is the capital in company's statement on Thursday 20th November 2014
filed on: 28th, December 2014
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 11th, December 2014
|
resolution |
|
AD01 |
Registered office address changed from Suite 21 the Granary Farnham GU9 8BB England to Town Hall Buildings Castle Street Farnham Surrey GU9 7LP on Wednesday 3rd December 2014
filed on: 3rd, December 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, September 2014
|
incorporation |
Free Download
(9 pages)
|
SH01 |
150.00 GBP is the capital in company's statement on Wednesday 24th September 2014
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|