AA |
Full accounts for the period ending 31st March 2023
filed on: 11th, March 2024
|
accounts |
Free Download
(21 pages)
|
TM01 |
Director's appointment terminated on 16th January 2024
filed on: 22nd, January 2024
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th December 2023
filed on: 5th, January 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th December 2023
filed on: 12th, December 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th April 2023
filed on: 2nd, May 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2022
filed on: 7th, January 2023
|
accounts |
Free Download
(18 pages)
|
AP03 |
On 7th December 2022, company appointed a new person to the position of a secretary
filed on: 6th, January 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 9th December 2022
filed on: 13th, December 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 9th December 2022
filed on: 13th, December 2022
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 11th August 2022
filed on: 24th, August 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2021
filed on: 22nd, March 2022
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts for the period ending 31st March 2020
filed on: 29th, December 2020
|
accounts |
Free Download
(18 pages)
|
TM01 |
Director's appointment terminated on 16th December 2020
filed on: 17th, December 2020
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2019
filed on: 19th, December 2019
|
accounts |
Free Download
(40 pages)
|
AP01 |
New director was appointed on 1st October 2019
filed on: 1st, October 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th September 2019
filed on: 18th, September 2019
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st March 2019
filed on: 17th, July 2019
|
accounts |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st August 2018
filed on: 10th, May 2019
|
accounts |
Free Download
(32 pages)
|
AP03 |
On 9th January 2019, company appointed a new person to the position of a secretary
filed on: 21st, January 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Landmark House West Unit 1B, Alpha Court Kingsley Road Lincoln Lincolnshire LN6 3TA on 21st January 2019 to Cody Technology Park Ively Road Farnborough Hampshire GU14 0LX
filed on: 21st, January 2019
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 8th, January 2019
|
resolution |
Free Download
(43 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, January 2019
|
capital |
Free Download
(2 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 19th November 2018: 11450.00 GBP
filed on: 8th, January 2019
|
capital |
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 8th, January 2019
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 19th November 2018
filed on: 4th, December 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th November 2018
filed on: 4th, December 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 19th November 2018
filed on: 4th, December 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 19th November 2018
filed on: 4th, December 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 19th November 2018
filed on: 29th, November 2018
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 5th, November 2018
|
resolution |
Free Download
(61 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 30th, October 2018
|
resolution |
Free Download
(50 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st August 2017
filed on: 14th, February 2018
|
accounts |
Free Download
(31 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, May 2017
|
capital |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, May 2017
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 22nd, May 2017
|
resolution |
Free Download
(50 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st August 2016
filed on: 6th, April 2017
|
accounts |
Free Download
(33 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd May 2016
filed on: 13th, May 2016
|
annual return |
Free Download
(8 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st August 2015
filed on: 27th, January 2016
|
accounts |
Free Download
(27 pages)
|
CH01 |
On 1st February 2015 director's details were changed
filed on: 8th, May 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st February 2015 director's details were changed
filed on: 8th, May 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd May 2015
filed on: 8th, May 2015
|
annual return |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 8th May 2015: 1891294.00 GBP
|
capital |
|
CH01 |
On 1st February 2015 director's details were changed
filed on: 8th, May 2015
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st August 2014
filed on: 10th, February 2015
|
accounts |
Free Download
(27 pages)
|
AD01 |
Change of registered address from 1 Henley Way Lincoln LN6 3QR on 1st February 2015 to Landmark House West Unit 1B, Alpha Court Kingsley Road Lincoln Lincolnshire LN6 3TA
filed on: 1st, February 2015
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 19th, November 2014
|
resolution |
|
SH01 |
Statement of Capital on 6th November 2014: 1891294.00 GBP
filed on: 19th, November 2014
|
capital |
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 13th, October 2014
|
resolution |
|
SH01 |
Statement of Capital on 19th June 2014: 1152405.00 GBP
filed on: 13th, October 2014
|
capital |
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 13th, October 2014
|
resolution |
|
AR01 |
Annual return with complete list of members, drawn up to 3rd May 2014
filed on: 7th, May 2014
|
annual return |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 7th May 2014: 11400.00 GBP
|
capital |
|
AA01 |
Current accounting period extended from 31st May 2014 to 31st August 2014
filed on: 28th, April 2014
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd March 2014
filed on: 3rd, March 2014
|
officers |
Free Download
(2 pages)
|
AP03 |
On 20th December 2013, company appointed a new person to the position of a secretary
filed on: 20th, December 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th December 2013
filed on: 16th, December 2013
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed shoo 582 LIMITEDcertificate issued on 11/10/13
filed on: 11th, October 2013
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 27th, September 2013
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 27th September 2013
filed on: 27th, September 2013
|
resolution |
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th September 2013
filed on: 6th, September 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 6th September 2013
filed on: 6th, September 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 6th September 2013
filed on: 6th, September 2013
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 6th September 2013
filed on: 6th, September 2013
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities
filed on: 6th, September 2013
|
resolution |
Free Download
(52 pages)
|
AD01 |
Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom on 6th September 2013
filed on: 6th, September 2013
|
address |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, September 2013
|
capital |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 17th August 2013: 11400.00 GBP
filed on: 6th, September 2013
|
capital |
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 6th September 2013
filed on: 6th, September 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, May 2013
|
incorporation |
Free Download
(34 pages)
|