AA |
Full accounts for the period ending Wed, 31st May 2023
filed on: 1st, November 2023
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates Fri, 19th May 2023
filed on: 1st, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 31st May 2022
filed on: 3rd, October 2022
|
accounts |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th May 2022
filed on: 27th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit Rainhill Road Washington Tyne and Wear NE37 3HP on Thu, 4th Nov 2021 to 2 International Drive, International Advanced Manufacturing Park Sunderland Tyne and Wear SR5 3FH
filed on: 4th, November 2021
|
address |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Mon, 31st May 2021
filed on: 11th, October 2021
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates Wed, 19th May 2021
filed on: 2nd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 31st May 2020
filed on: 11th, December 2020
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th May 2020
filed on: 1st, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st May 2019
filed on: 11th, October 2019
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates Sun, 19th May 2019
filed on: 3rd, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, April 2019
|
resolution |
Free Download
(10 pages)
|
AA |
Full accounts for the period ending Thu, 31st May 2018
filed on: 16th, October 2018
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th May 2018
filed on: 22nd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Wed, 31st May 2017
filed on: 14th, December 2017
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates Fri, 19th May 2017
filed on: 5th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD02 |
Single Alternative Inspection Location changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG England at an unknown date to Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS
filed on: 4th, June 2017
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Tue, 31st Jan 2017
filed on: 12th, April 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st May 2016
filed on: 2nd, December 2016
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 19th May 2016
filed on: 27th, May 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Sun, 31st May 2015
filed on: 15th, November 2015
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 19th May 2015
filed on: 9th, June 2015
|
annual return |
Free Download
(5 pages)
|
SH19 |
Capital declared on Mon, 1st Jun 2015: 288350.00 GBP
filed on: 1st, June 2015
|
capital |
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 1st, June 2015
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 19/05/15
filed on: 1st, June 2015
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 1st, June 2015
|
resolution |
Free Download
|
RESOLUTIONS |
Securities allotment resolution
filed on: 29th, May 2015
|
resolution |
Free Download
|
SH01 |
Capital declared on Thu, 23rd Apr 2015: 12286000.00 GBP
filed on: 29th, May 2015
|
capital |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Sat, 31st May 2014
filed on: 17th, January 2015
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 19th May 2014
filed on: 3rd, July 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 3rd Jul 2014: 9001000.00 GBP
|
capital |
|
AD02 |
Notification of SAIL
filed on: 3rd, July 2014
|
address |
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 3rd, July 2014
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 23rd, May 2014
|
resolution |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 14th May 2014: 9001000.00 GBP
filed on: 23rd, May 2014
|
capital |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Fri, 31st May 2013
filed on: 6th, November 2013
|
accounts |
Free Download
(17 pages)
|
AD01 |
Company moved to new address on Wed, 30th Oct 2013. Old Address: Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG
filed on: 30th, October 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 19th May 2013
filed on: 13th, June 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Thu, 31st May 2012
filed on: 16th, January 2013
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 19th May 2012
filed on: 6th, June 2012
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 14th May 2012: 1000.00 GBP
filed on: 23rd, May 2012
|
capital |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Tue, 31st May 2011
filed on: 12th, January 2012
|
accounts |
Free Download
(16 pages)
|
CH01 |
On Thu, 19th May 2011 director's details were changed
filed on: 2nd, June 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 19th May 2011
filed on: 2nd, June 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Mon, 31st May 2010
filed on: 22nd, February 2011
|
accounts |
Free Download
(16 pages)
|
AD01 |
Company moved to new address on Mon, 21st Feb 2011. Old Address: C/O 7Side Secretarial Limited 1St Floor 14/18 City Road Cardiff CF24 3DL
filed on: 21st, February 2011
|
address |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 21st Feb 2011
filed on: 21st, February 2011
|
officers |
Free Download
(2 pages)
|
AP04 |
On Mon, 21st Feb 2011, company appointed a new person to the position of a secretary
filed on: 21st, February 2011
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 16th Jun 2010
filed on: 13th, August 2010
|
annual return |
Free Download
(14 pages)
|
353 |
Location of register of members
filed on: 15th, July 2009
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, May 2009
|
incorporation |
Free Download
(16 pages)
|