AA |
Audit exemption subsidiary accounts for the year ending on 2023/02/28
filed on: 17th, August 2023
|
accounts |
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
filed on: 17th, August 2023
|
accounts |
Free Download
(152 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
filed on: 5th, December 2022
|
accounts |
Free Download
(148 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/02/28
filed on: 5th, December 2022
|
accounts |
Free Download
(16 pages)
|
CH01 |
On 2022/10/10 director's details were changed
filed on: 13th, October 2022
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2021/02/28
filed on: 19th, November 2021
|
accounts |
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/02/21
filed on: 19th, November 2021
|
accounts |
Free Download
(144 pages)
|
TM01 |
Director's appointment terminated on 2021/09/17
filed on: 20th, September 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On 2021/08/24 director's details were changed
filed on: 25th, August 2021
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2020/02/29
filed on: 27th, January 2021
|
accounts |
Free Download
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 29/02/20
filed on: 15th, December 2020
|
accounts |
Free Download
(146 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 3rd, December 2019
|
accounts |
Free Download
(20 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 15th, October 2019
|
resolution |
Free Download
(11 pages)
|
TM01 |
Director's appointment terminated on 2019/10/01
filed on: 3rd, October 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/08/01
filed on: 1st, August 2019
|
officers |
Free Download
(1 page)
|
AP03 |
On 2019/03/01, company appointed a new person to the position of a secretary
filed on: 6th, March 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2019/03/01
filed on: 6th, March 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 6 the Courtyard Imperial Park Newport Gwent NP10 8UL on 2019/02/01 to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA
filed on: 1st, February 2019
|
address |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 2019/01/06
filed on: 18th, January 2019
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 18th, January 2019
|
resolution |
Free Download
(12 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, January 2019
|
capital |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/01/04
filed on: 17th, January 2019
|
officers |
Free Download
(1 page)
|
AP03 |
On 2019/01/04, company appointed a new person to the position of a secretary
filed on: 17th, January 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2019/01/04
filed on: 17th, January 2019
|
officers |
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2019/02/28. Originally it was 2018/10/31
filed on: 17th, January 2019
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/01/04.
filed on: 17th, January 2019
|
officers |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 16th, January 2019
|
incorporation |
Free Download
(18 pages)
|
AP01 |
New director appointment on 2019/01/04.
filed on: 16th, January 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/01/04.
filed on: 16th, January 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/01/04.
filed on: 16th, January 2019
|
officers |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2011/05/31
filed on: 14th, January 2019
|
capital |
Free Download
(4 pages)
|
SH01 |
150112.50 GBP is the capital in company's statement on 2013/09/30
filed on: 14th, January 2019
|
capital |
Free Download
(4 pages)
|
SH01 |
50112.50 GBP is the capital in company's statement on 2011/05/31
filed on: 14th, January 2019
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 11th, January 2019
|
resolution |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 23rd, February 2018
|
accounts |
Free Download
(12 pages)
|
CH01 |
On 2017/11/21 director's details were changed
filed on: 28th, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/10/31
filed on: 20th, January 2017
|
accounts |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 27th, July 2016
|
accounts |
Free Download
(7 pages)
|
CH03 |
On 2015/08/10 secretary's details were changed
filed on: 25th, February 2016
|
officers |
Free Download
(1 page)
|
CH03 |
On 2015/08/10 secretary's details were changed
filed on: 24th, February 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On 2015/08/10 director's details were changed
filed on: 24th, February 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015/08/10 director's details were changed
filed on: 24th, February 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/23
filed on: 5th, September 2015
|
annual return |
Free Download
(7 pages)
|
AD01 |
Change of registered address from Unit 3 Links Court Fortran Road St Melons Cardiff CF3 0LT on 2015/09/05 to Unit 6 the Courtyard Imperial Park Newport Gwent NP10 8UL
filed on: 5th, September 2015
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 3rd, January 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/23
filed on: 24th, July 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
150112.50 GBP is the capital in company's statement on 2014/07/24
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2013/10/31
filed on: 18th, March 2014
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director appointment on 2013/11/07.
filed on: 7th, November 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/23
filed on: 19th, August 2013
|
annual return |
Free Download
(13 pages)
|
SH01 |
is the capital in company's statement on 2013/08/19
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2012/10/31
filed on: 12th, February 2013
|
accounts |
Free Download
(7 pages)
|
SH02 |
Sub-division of shares on 2012/10/26
filed on: 8th, November 2012
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 8th, November 2012
|
resolution |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/07/23
filed on: 1st, August 2012
|
annual return |
Free Download
(13 pages)
|
AA |
Small company accounts made up to 2011/10/31
filed on: 20th, March 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/07/23
filed on: 3rd, October 2011
|
annual return |
Free Download
(14 pages)
|
AA |
Small company accounts made up to 2010/10/31
filed on: 6th, April 2011
|
accounts |
Free Download
(5 pages)
|
SH01 |
50100.00 GBP is the capital in company's statement on 2010/01/31
filed on: 9th, February 2011
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 9th, February 2011
|
resolution |
Free Download
(21 pages)
|
TM01 |
Director's appointment terminated on 2010/10/22
filed on: 22nd, October 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/07/23
filed on: 10th, August 2010
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 10th, August 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/06/25.
filed on: 25th, June 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/06/25.
filed on: 25th, June 2010
|
officers |
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2010/10/31. Originally it was 2010/07/31
filed on: 18th, May 2010
|
accounts |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 6th, November 2009
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed fast first LIMITEDcertificate issued on 06/11/09
filed on: 6th, November 2009
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2009/10/29
filed on: 29th, October 2009
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 29th, October 2009
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 23rd, July 2009
|
incorporation |
Free Download
(15 pages)
|