AA |
Full accounts for the period ending 31st December 2022
filed on: 2nd, January 2024
|
accounts |
Free Download
(58 pages)
|
AP01 |
New director was appointed on 27th December 2023
filed on: 29th, December 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 26th December 2023
filed on: 27th, December 2023
|
officers |
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 11th Floor Two Snowhill Birmingham B4 6WR at an unknown date
filed on: 27th, February 2023
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 6th, January 2023
|
accounts |
Free Download
(58 pages)
|
TM01 |
Director's appointment terminated on 5th October 2022
filed on: 9th, October 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th January 2022
filed on: 11th, January 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 17th, November 2021
|
accounts |
Free Download
(122 pages)
|
TM01 |
Director's appointment terminated on 4th June 2021
filed on: 25th, June 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th June 2021
filed on: 25th, June 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 15th, April 2021
|
accounts |
Free Download
(18 pages)
|
AA01 |
Extension of accounting period to 31st December 2019 from 31st October 2019
filed on: 23rd, January 2020
|
accounts |
Free Download
(1 page)
|
CH01 |
On 23rd September 2019 director's details were changed
filed on: 30th, September 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th June 2019
filed on: 17th, June 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th June 2019
filed on: 17th, June 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from One Redcliff Street Bristol BS1 6TP on 14th June 2019 to 6 Blackstone Road Stukeley Meadows Industrial Estate Huntingdon PE29 6EE
filed on: 14th, June 2019
|
address |
Free Download
(1 page)
|
AP03 |
On 10th June 2019, company appointed a new person to the position of a secretary
filed on: 14th, June 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 6 Blackstone Road Stukeley Meadows Industrial Estate Huntingdon PE29 6EE England on 14th June 2019 to 7 Blackstone Road Stukeley Meadows Industrial Estate Huntingdon PE29 6EE
filed on: 14th, June 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 9th May 2019
filed on: 24th, May 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th May 2019
filed on: 24th, May 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st October 2018
filed on: 30th, April 2019
|
accounts |
Free Download
(22 pages)
|
AA |
Full accounts for the period ending 31st October 2017
filed on: 25th, July 2018
|
accounts |
Free Download
(24 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st October 2016
filed on: 17th, June 2017
|
accounts |
Free Download
(33 pages)
|
CONNOT |
Notice of change of name
filed on: 19th, April 2017
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 19th April 2017
filed on: 19th, April 2017
|
resolution |
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 9th February 2017
filed on: 28th, March 2017
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 7th, March 2017
|
resolution |
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 7th, March 2017
|
resolution |
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, February 2017
|
capital |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 9th February 2017
filed on: 22nd, February 2017
|
officers |
Free Download
(1 page)
|
SH06 |
Cancellation of shares. Statement of Capital on 28th November 2016: 261344.57 GBP
filed on: 18th, January 2017
|
capital |
Free Download
(6 pages)
|
SH03 |
Purchase of own shares
filed on: 23rd, December 2016
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 22nd, December 2016
|
resolution |
Free Download
|
TM02 |
Secretary's appointment terminated on 28th November 2016
filed on: 1st, December 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th November 2016
filed on: 1st, December 2016
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st October 2015
filed on: 21st, June 2016
|
accounts |
Free Download
(27 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th February 2016
filed on: 15th, March 2016
|
annual return |
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 16th April 2015: 358566.57 GBP
filed on: 19th, October 2015
|
capital |
Free Download
(4 pages)
|
AA |
Small company accounts made up to 31st October 2014
filed on: 15th, June 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th February 2015
filed on: 17th, March 2015
|
annual return |
Free Download
(8 pages)
|
CH01 |
On 17th March 2015 director's details were changed
filed on: 17th, March 2015
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st October 2013
filed on: 27th, June 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th February 2014
filed on: 20th, February 2014
|
annual return |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 20th February 2014: 358138.00 GBP
|
capital |
|
AA |
Small company accounts made up to 31st October 2012
filed on: 5th, August 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th February 2013
filed on: 8th, March 2013
|
annual return |
Free Download
(8 pages)
|
AA |
Small company accounts made up to 31st October 2011
filed on: 31st, July 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th February 2012
filed on: 28th, February 2012
|
annual return |
Free Download
(8 pages)
|
CH03 |
On 10th November 2011 secretary's details were changed
filed on: 10th, November 2011
|
officers |
Free Download
(1 page)
|
CH01 |
On 10th November 2011 director's details were changed
filed on: 10th, November 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 10th November 2011 director's details were changed
filed on: 10th, November 2011
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st October 2010
filed on: 1st, August 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th February 2011
filed on: 28th, March 2011
|
annual return |
Free Download
(9 pages)
|
AA |
Small company accounts made up to 31st October 2009
filed on: 4th, August 2010
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 25th, March 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th February 2010
filed on: 25th, March 2010
|
annual return |
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on 23rd November 2009
filed on: 23rd, November 2009
|
officers |
Free Download
(1 page)
|
AA |
Medium company accounts made up to 31st October 2008
filed on: 28th, August 2009
|
accounts |
Free Download
(18 pages)
|
363a |
Annual return drawn up to 26th August 2009 with complete member list
filed on: 26th, August 2009
|
annual return |
Free Download
(10 pages)
|
363a |
Annual return drawn up to 27th March 2009 with complete member list
filed on: 27th, March 2009
|
annual return |
Free Download
(10 pages)
|
288a |
On 27th March 2009 Director appointed
filed on: 27th, March 2009
|
officers |
Free Download
(1 page)
|
288b |
On 10th February 2009 Appointment terminated director
filed on: 10th, February 2009
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 22nd, May 2008
|
resolution |
Free Download
(27 pages)
|
288b |
On 14th April 2008 Appointment terminated secretary
filed on: 14th, April 2008
|
officers |
Free Download
(1 page)
|
288b |
On 14th April 2008 Appointment terminated director
filed on: 14th, April 2008
|
officers |
Free Download
(1 page)
|
288a |
On 4th April 2008 Director appointed
filed on: 4th, April 2008
|
officers |
Free Download
(3 pages)
|
288a |
On 4th April 2008 Director appointed
filed on: 4th, April 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 4th April 2008 Director and secretary appointed
filed on: 4th, April 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 4th April 2008 Director appointed
filed on: 4th, April 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 4th April 2008 Director appointed
filed on: 4th, April 2008
|
officers |
Free Download
(2 pages)
|
225 |
Curr sho from 28/02/2009 to 31/10/2008
filed on: 4th, April 2008
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, February 2008
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 20th, February 2008
|
incorporation |
Free Download
(16 pages)
|