13 December 2023 | Purchase of own shares. - ANNOTATION Clarification hmrc confrimation duty paid
| 4 pages |
---|
20 September 2023 | Purchase of own shares. - ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
| 4 pages |
---|
30 June 2023 | Purchase of own shares. - ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
| 4 pages |
---|
30 May 2023 | Total exemption full accounts made up to 31 March 2023 | 9 pages |
---|
15 May 2023 | Confirmation statement made on 30 April 2023 with no updates | 3 pages |
---|
29 March 2023 | Purchase of own shares. - ANNOTATION Clarification hmrc confirmation duty paid
| 4 pages |
---|
25 January 2023 | Purchase of own shares. | 4 pages |
---|
14 November 2022 | Purchase of own shares. - ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
| 4 pages |
---|
28 October 2022 | Total exemption full accounts made up to 31 March 2022 | 9 pages |
---|
18 October 2022 | Resolutions - RES12 ‐ Resolution of varying share rights or name
- RES01 ‐ Resolution of adoption of Articles of Association
| 6 pages |
---|
18 October 2022 | Memorandum and Articles of Association | 27 pages |
---|
17 October 2022 | Change of share class name or designation | 2 pages |
---|
17 October 2022 | Particulars of variation of rights attached to shares | 2 pages |
---|
12 October 2022 | Cancellation of shares. Statement of capital on 26 September 2022 | 4 pages |
---|
28 September 2022 | Termination of appointment of Gurpal Singh Matharu as a director on 26 September 2022 | 1 page |
---|
13 May 2022 | Confirmation statement made on 30 April 2022 with no updates | 3 pages |
---|
13 August 2021 | Total exemption full accounts made up to 31 March 2021 | 9 pages |
---|
14 May 2021 | Confirmation statement made on 30 April 2021 with no updates | 3 pages |
---|
24 June 2020 | Total exemption full accounts made up to 31 March 2020 | 10 pages |
---|
18 May 2020 | Confirmation statement made on 30 April 2020 with no updates | 3 pages |
---|
18 June 2019 | Total exemption full accounts made up to 31 March 2019 | 10 pages |
---|
4 June 2019 | Confirmation statement made on 30 April 2019 with no updates | 3 pages |
---|
11 June 2018 | Total exemption full accounts made up to 31 March 2018 | 9 pages |
---|
30 April 2018 | Confirmation statement made on 30 April 2018 with updates | 4 pages |
---|
25 April 2018 | Statement of capital following an allotment of shares on 12 July 2017 | 3 pages |
---|
20 September 2017 | Accounts for a dormant company made up to 31 March 2017 | 2 pages |
---|
20 September 2017 | Accounts for a dormant company made up to 31 March 2017 | 2 pages |
---|
19 September 2017 | Previous accounting period shortened from 31 July 2017 to 31 March 2017 | 1 page |
---|
19 September 2017 | Previous accounting period shortened from 31 July 2017 to 31 March 2017 | 1 page |
---|
6 July 2017 | Confirmation statement made on 3 July 2017 with updates | 5 pages |
---|
6 July 2017 | Confirmation statement made on 3 July 2017 with updates | 5 pages |
---|
5 July 2017 | Change of details for Mr Gurpal Singh Matharu as a person with significant control on 3 July 2017 | 2 pages |
---|
5 July 2017 | Notification of Graham Haslam as a person with significant control on 5 July 2017 | 2 pages |
---|
5 July 2017 | Change of details for Mr Andrew William Hodgetts as a person with significant control on 3 July 2017 | 2 pages |
---|
5 July 2017 | Change of details for Mr Frank Henry Cousins as a person with significant control on 3 July 2017 | 2 pages |
---|
5 July 2017 | Change of details for Mr Andrew William Hodgetts as a person with significant control on 3 July 2017 | 2 pages |
---|
5 July 2017 | Change of details for Mr Frank Henry Cousins as a person with significant control on 3 July 2017 | 2 pages |
---|
5 July 2017 | Notification of Graham Haslam as a person with significant control on 3 July 2017 | 2 pages |
---|
5 July 2017 | Change of details for Mr Gurpal Singh Matharu as a person with significant control on 3 July 2017 | 2 pages |
---|
5 July 2017 | Notification of Graham Haslam as a person with significant control on 3 July 2017 | 2 pages |
---|
16 May 2017 | Statement of capital following an allotment of shares on 2 May 2017 | 4 pages |
---|
16 May 2017 | Statement of capital following an allotment of shares on 2 May 2017 | 4 pages |
---|
12 May 2017 | Resolutions - RES11 ‐ Resolution of removal of pre-emption rights
- RES10 ‐ Resolution of allotment of securities
- RES01 ‐ Resolution of adoption of Articles of Association
| 27 pages |
---|
12 May 2017 | Resolutions - RES11 ‐ Resolution of removal of pre-emption rights
- RES10 ‐ Resolution of allotment of securities
- RES01 ‐ Resolution of adoption of Articles of Association
| 27 pages |
---|
2 May 2017 | Registration of charge 102615210001, created on 2 May 2017 | 23 pages |
---|
2 May 2017 | Registration of charge 102615210001, created on 2 May 2017 | 23 pages |
---|
4 July 2016 | Incorporation Statement of capital on 2016-07-04 - MODEL ARTICLES ‐ Model articles adopted
| 16 pages |
---|
4 July 2016 | Incorporation Statement of capital on 2016-07-04 - MODEL ARTICLES ‐ Model articles adopted
| 16 pages |
---|