AA |
Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 7th, January 2022
|
accounts |
Free Download
(17 pages)
|
SH20 |
Statement by Directors
filed on: 5th, November 2021
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 02/11/21
filed on: 5th, November 2021
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 5th, November 2021
|
resolution |
Free Download
(1 page)
|
SH19 |
Capital declared on Fri, 5th Nov 2021: 1.39 GBP
filed on: 5th, November 2021
|
capital |
Free Download
(2 pages)
|
TM01 |
Thu, 14th Oct 2021 - the day director's appointment was terminated
filed on: 22nd, October 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Thu, 14th Oct 2021 - the day director's appointment was terminated
filed on: 22nd, October 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Thu, 14th Oct 2021 - the day director's appointment was terminated
filed on: 22nd, October 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 14th Oct 2021 new director was appointed.
filed on: 22nd, October 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 14th Oct 2021 new director was appointed.
filed on: 22nd, October 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 16th Aug 2021 - the day director's appointment was terminated
filed on: 6th, September 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 16th Aug 2021 new director was appointed.
filed on: 1st, September 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 4th Jan 2021 - the day director's appointment was terminated
filed on: 11th, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 4th Jan 2021 new director was appointed.
filed on: 11th, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 28th, September 2020
|
accounts |
Free Download
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 24th, October 2019
|
accounts |
Free Download
(16 pages)
|
AD01 |
Address change date: Tue, 19th Mar 2019. New Address: Porsham Close Belliver Industrial Estate Plymouth Devon PL6 7DB. Previous address: Unit B Colima Avenue Sunderland Enterprise Park Sunderland SR5 3XE England
filed on: 19th, March 2019
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 20th, December 2018
|
accounts |
Free Download
(16 pages)
|
TM02 |
Thu, 18th Oct 2018 - the day secretary's appointment was terminated
filed on: 29th, October 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 4th Sep 2018 new director was appointed.
filed on: 20th, September 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 4th Sep 2018 - the day director's appointment was terminated
filed on: 20th, September 2018
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Thu, 6th Sep 2018
filed on: 10th, September 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Thu, 6th Sep 2018 - the day secretary's appointment was terminated
filed on: 10th, September 2018
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 3rd, January 2018
|
accounts |
Free Download
(33 pages)
|
TM01 |
Tue, 31st Oct 2017 - the day director's appointment was terminated
filed on: 22nd, November 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 31st Oct 2017 new director was appointed.
filed on: 22nd, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 31st Oct 2017 - the day director's appointment was terminated
filed on: 22nd, November 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 31st Oct 2017 new director was appointed.
filed on: 22nd, November 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Dec 2016
filed on: 30th, March 2017
|
accounts |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 19th, January 2017
|
incorporation |
Free Download
(53 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 19th, January 2017
|
resolution |
Free Download
(1 page)
|
AP01 |
On Tue, 15th Nov 2016 new director was appointed.
filed on: 14th, December 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 15th Nov 2016 - the day director's appointment was terminated
filed on: 14th, December 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 15th Nov 2016 new director was appointed.
filed on: 9th, December 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 15th Nov 2016 - the day director's appointment was terminated
filed on: 9th, December 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 15th Nov 2016 - the day director's appointment was terminated
filed on: 9th, December 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 15th Nov 2016 - the day director's appointment was terminated
filed on: 9th, December 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 15th Nov 2016 new director was appointed.
filed on: 9th, December 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 7th, December 2016
|
resolution |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 30th Jun 2016
filed on: 29th, November 2016
|
accounts |
Free Download
(35 pages)
|
AP03 |
New secretary appointment on Tue, 15th Nov 2016
filed on: 17th, November 2016
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Tue, 15th Nov 2016
filed on: 17th, November 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 15th Nov 2016: 146749.55 GBP
filed on: 17th, November 2016
|
capital |
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 17th Nov 2016. New Address: Unit B Colima Avenue Sunderland Enterprise Park Sunderland SR5 3XE. Previous address: Temperature Control House Ward Industrial Estate Church Road Lydney Gloucestershire GL15 5EL
filed on: 17th, November 2016
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 15th Nov 2016: 146748.55 GBP
filed on: 17th, November 2016
|
capital |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 30th Jun 2015
filed on: 11th, April 2016
|
accounts |
Free Download
(30 pages)
|
AR01 |
Annual return drawn up to Sun, 1st Nov 2015 with full list of members
filed on: 25th, November 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 25th Nov 2015: 131748.55 GBP
|
capital |
|
TM01 |
Thu, 9th Jul 2015 - the day director's appointment was terminated
filed on: 9th, July 2015
|
officers |
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 5th, May 2015
|
capital |
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Mon, 23rd Mar 2015 - 131748.55 GBP
filed on: 5th, May 2015
|
capital |
Free Download
(7 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 30th Jun 2014
filed on: 15th, April 2015
|
accounts |
Free Download
(31 pages)
|
AR01 |
Annual return drawn up to Sat, 1st Nov 2014 with full list of members
filed on: 21st, November 2014
|
annual return |
Free Download
(9 pages)
|
AD01 |
Company moved to new address on Tue, 21st Jan 2014. Old Address: Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY
filed on: 21st, January 2014
|
address |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 8th Jan 2014. Old Address: Mint House 77 Mansell Street London E1 8AF United Kingdom
filed on: 8th, January 2014
|
address |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, January 2014
|
capital |
Free Download
(2 pages)
|
AP01 |
On Wed, 8th Jan 2014 new director was appointed.
filed on: 8th, January 2014
|
officers |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 23rd Dec 2013: 134214.80 GBP
filed on: 8th, January 2014
|
capital |
Free Download
(7 pages)
|
SH02 |
Sub-division of shares on Mon, 23rd Dec 2013
filed on: 8th, January 2014
|
capital |
Free Download
(5 pages)
|
AP01 |
On Wed, 8th Jan 2014 new director was appointed.
filed on: 8th, January 2014
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 8th, January 2014
|
resolution |
Free Download
(55 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 8th, January 2014
|
resolution |
|
AP01 |
On Wed, 8th Jan 2014 new director was appointed.
filed on: 8th, January 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
On Mon, 18th Nov 2013 new director was appointed.
filed on: 18th, November 2013
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 30th Nov 2014 to Mon, 30th Jun 2014
filed on: 18th, November 2013
|
accounts |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 14th, November 2013
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed hire newco LIMITEDcertificate issued on 14/11/13
filed on: 14th, November 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on Wed, 13th Nov 2013 to change company name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 1st, November 2013
|
incorporation |
Free Download
(33 pages)
|