AP01 |
New director was appointed on 1st July 2023
filed on: 20th, July 2023
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 28th April 2023
filed on: 28th, April 2023
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2022
filed on: 12th, April 2023
|
accounts |
Free Download
(49 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2021
filed on: 17th, March 2022
|
accounts |
Free Download
(51 pages)
|
CH01 |
On 7th March 2022 director's details were changed
filed on: 8th, March 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 7th March 2022 director's details were changed
filed on: 8th, March 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
31st December 2021 - the day director's appointment was terminated
filed on: 25th, January 2022
|
officers |
Free Download
(1 page)
|
TM02 |
31st December 2021 - the day secretary's appointment was terminated
filed on: 25th, January 2022
|
officers |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 21st, December 2021
|
incorporation |
Free Download
(52 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 21st, December 2021
|
resolution |
Free Download
(3 pages)
|
TM01 |
3rd August 2021 - the day director's appointment was terminated
filed on: 13th, September 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd August 2021
filed on: 2nd, September 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
28th May 2021 - the day director's appointment was terminated
filed on: 30th, June 2021
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(50 pages)
|
AP01 |
New director was appointed on 26th March 2021
filed on: 29th, April 2021
|
officers |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 25th, November 2020
|
incorporation |
Free Download
(52 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 25th, November 2020
|
resolution |
Free Download
(2 pages)
|
MR01 |
Registration of charge 100493130003, created on 11th June 2020
filed on: 11th, June 2020
|
mortgage |
Free Download
(24 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2019
filed on: 8th, June 2020
|
accounts |
Free Download
(50 pages)
|
TM01 |
31st December 2019 - the day director's appointment was terminated
filed on: 20th, March 2020
|
officers |
Free Download
(1 page)
|
TM01 |
31st December 2018 - the day director's appointment was terminated
filed on: 15th, March 2019
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2018
filed on: 1st, November 2018
|
accounts |
Free Download
(51 pages)
|
AP01 |
New director was appointed on 3rd October 2018
filed on: 29th, October 2018
|
officers |
Free Download
(2 pages)
|
SH03 |
Purchase of own shares
filed on: 5th, June 2018
|
capital |
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 5th April 2018: 11783.00 GBP
filed on: 5th, June 2018
|
capital |
Free Download
(5 pages)
|
CH01 |
On 21st May 2018 director's details were changed
filed on: 30th, May 2018
|
officers |
Free Download
(2 pages)
|
CH03 |
On 21st May 2018 secretary's details were changed
filed on: 21st, May 2018
|
officers |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 100493130001 in full
filed on: 18th, May 2018
|
mortgage |
Free Download
(1 page)
|
TM01 |
16th February 2018 - the day director's appointment was terminated
filed on: 21st, March 2018
|
officers |
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR at an unknown date
filed on: 7th, March 2018
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2017
filed on: 21st, November 2017
|
accounts |
Free Download
(42 pages)
|
MR01 |
Registration of charge 100493130002, created on 2nd October 2017
filed on: 3rd, October 2017
|
mortgage |
Free Download
(22 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 31st, May 2017
|
resolution |
Free Download
(50 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR at an unknown date
filed on: 20th, March 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th January 2017
filed on: 13th, January 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 30th August 2016
filed on: 4th, January 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 30th August 2016
filed on: 13th, December 2016
|
officers |
Free Download
(3 pages)
|
TM02 |
30th August 2016 - the day secretary's appointment was terminated
filed on: 13th, December 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th August 2016
filed on: 13th, December 2016
|
officers |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 30th August 2016
filed on: 13th, December 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 30th August 2016
filed on: 13th, December 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 30th August 2016
filed on: 13th, December 2016
|
officers |
Free Download
(3 pages)
|
AD01 |
Address change date: 13th December 2016. New Address: Design House Caswell Road Brackmills Industrial Estate Northampton Northamptonshire NN4 7PW. Previous address: Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
filed on: 13th, December 2016
|
address |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 30th August 2016: 11962.00 GBP
filed on: 20th, September 2016
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 19th, September 2016
|
resolution |
Free Download
|
SH01 |
Statement of Capital on 8th July 2016: 11783.00 GBP
filed on: 2nd, August 2016
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 20th, July 2016
|
resolution |
Free Download
(53 pages)
|
AA01 |
Current accounting period extended from 31st March 2017 to 30th June 2017
filed on: 14th, July 2016
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th July 2016
filed on: 14th, July 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 11th May 2016
filed on: 11th, May 2016
|
resolution |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th April 2016: 7364.00 GBP
filed on: 29th, April 2016
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 100493130001, created on 15th April 2016
filed on: 28th, April 2016
|
mortgage |
Free Download
(26 pages)
|
AP03 |
New secretary appointment on 15th April 2016
filed on: 15th, April 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, March 2016
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 8th March 2016: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|