AD01 |
Address change date: Tue, 31st May 2022. New Address: 29 East Parade Leeds LS1 5PS. Previous address: Cel House Westwood Way Westwood Business Park Coventry CV4 8HS England
filed on: 31st, May 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 3rd, May 2022
|
accounts |
Free Download
(11 pages)
|
TM01 |
Wed, 24th Nov 2021 - the day director's appointment was terminated
filed on: 10th, December 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 24th Nov 2021 new director was appointed.
filed on: 7th, December 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 12th Nov 2021 - the day director's appointment was terminated
filed on: 28th, November 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 12th Nov 2021 - the day director's appointment was terminated
filed on: 28th, November 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 12th Nov 2021 - the day director's appointment was terminated
filed on: 28th, November 2021
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 24th, October 2021
|
resolution |
Free Download
(1 page)
|
TM01 |
Fri, 13th Aug 2021 - the day director's appointment was terminated
filed on: 16th, August 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Jul 2020
filed on: 20th, November 2020
|
accounts |
Free Download
(35 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Jul 2020
filed on: 16th, November 2020
|
accounts |
Free Download
(1 page)
|
TM01 |
Mon, 31st Aug 2020 - the day director's appointment was terminated
filed on: 7th, September 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 28th Aug 2020 new director was appointed.
filed on: 2nd, September 2020
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 26th, May 2020
|
accounts |
Free Download
(39 pages)
|
TM01 |
Sat, 30th Nov 2019 - the day director's appointment was terminated
filed on: 4th, December 2019
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 18th, September 2019
|
accounts |
Free Download
(37 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 17th, September 2019
|
resolution |
Free Download
(1 page)
|
AP01 |
On Fri, 6th Sep 2019 new director was appointed.
filed on: 9th, September 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Fri, 12th Jul 2019 - the day secretary's appointment was terminated
filed on: 15th, July 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 12th Jul 2019 - the day director's appointment was terminated
filed on: 15th, July 2019
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 22nd, May 2019
|
resolution |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 3rd Apr 2019. New Address: Cel House Westwood Way Westwood Business Park Coventry CV4 8HS. Previous address: Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF
filed on: 3rd, April 2019
|
address |
Free Download
(1 page)
|
AD04 |
Registers new location: Cel House Westwood Way Westwood Business Park Coventry CV4 8HS.
filed on: 3rd, April 2019
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Cel House Westwood Way Westwood Business Park Coventry CV4 8HS. Previous address: 2020 House Siskin Drive Middlemarch Business Park Coventry CV3 4FJ England
filed on: 3rd, April 2019
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 25th Jul 2018: 439.56 GBP
filed on: 25th, July 2018
|
capital |
Free Download
(4 pages)
|
AP01 |
On Fri, 1st Jun 2018 new director was appointed.
filed on: 5th, June 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Jun 2018 new director was appointed.
filed on: 5th, June 2018
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 3rd, May 2018
|
accounts |
Free Download
(39 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 19th, September 2017
|
accounts |
Free Download
(56 pages)
|
SH01 |
Capital declared on Fri, 30th Jun 2017: 436.36 GBP
filed on: 18th, August 2017
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, August 2017
|
resolution |
Free Download
(46 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, August 2017
|
capital |
Free Download
(4 pages)
|
CH01 |
On Fri, 14th Jul 2017 director's details were changed
filed on: 14th, July 2017
|
officers |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 2020 House Siskin Drive Middlemarch Business Park Coventry CV3 4FJ.
filed on: 29th, June 2017
|
address |
Free Download
(1 page)
|
TM02 |
Thu, 29th Jun 2017 - the day secretary's appointment was terminated
filed on: 29th, June 2017
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Thu, 29th Jun 2017
filed on: 29th, June 2017
|
officers |
Free Download
(2 pages)
|
CH02 |
Directors's name changed on Fri, 21st Apr 2017
filed on: 21st, April 2017
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Fri, 21st Apr 2017
filed on: 21st, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 22nd Feb 2017 new director was appointed.
filed on: 15th, March 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 2nd, October 2016
|
accounts |
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 16th, September 2016
|
resolution |
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 5th Sep 2016
filed on: 5th, September 2016
|
resolution |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 29th Feb 2016: 232.55 GBP
filed on: 16th, March 2016
|
capital |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 31st Jan 2016 with full list of members
filed on: 28th, February 2016
|
annual return |
Free Download
(8 pages)
|
SH01 |
Capital declared on Mon, 1st Feb 2016: 231.33 GBP
filed on: 13th, February 2016
|
capital |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 9th Dec 2015: 224.01 GBP
filed on: 13th, January 2016
|
capital |
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 31st Jan 2016 to Thu, 31st Dec 2015
filed on: 3rd, November 2015
|
accounts |
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 17th Sep 2015: 221.69 GBP
filed on: 28th, October 2015
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 30th, September 2015
|
resolution |
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 30th, July 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sat, 31st Jan 2015 with full list of members
filed on: 13th, February 2015
|
annual return |
|
SH01 |
Capital declared on Fri, 13th Feb 2015: 151.30 GBP
|
capital |
|
RESOLUTIONS |
Securities allotment resolution
filed on: 6th, January 2015
|
resolution |
|
AP01 |
On Fri, 2nd May 2014 new director was appointed.
filed on: 2nd, May 2014
|
officers |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 2nd Apr 2014: 151.30 GBP
filed on: 23rd, April 2014
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 1st Apr 2014: 151.30 GBP
filed on: 23rd, April 2014
|
capital |
Free Download
(4 pages)
|
AP01 |
On Thu, 10th Apr 2014 new director was appointed.
filed on: 10th, April 2014
|
officers |
Free Download
(3 pages)
|
AP02 |
New member appointment on Thu, 10th Apr 2014.
filed on: 10th, April 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Thu, 10th Apr 2014 - the day director's appointment was terminated
filed on: 10th, April 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 10th Apr 2014 new director was appointed.
filed on: 10th, April 2014
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 10th, April 2014
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 10th, April 2014
|
resolution |
Free Download
(40 pages)
|
SH01 |
Capital declared on Tue, 1st Apr 2014: 66.80 GBP
filed on: 10th, April 2014
|
capital |
Free Download
(4 pages)
|
AP01 |
On Thu, 10th Apr 2014 new director was appointed.
filed on: 10th, April 2014
|
officers |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 25th Mar 2014: 60.00 GBP
filed on: 8th, April 2014
|
capital |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, January 2014
|
incorporation |
Free Download
(44 pages)
|