(CH01) On 7th December 2023 director's details were changed
filed on: 7th, December 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite 1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB England on 6th December 2023 to Suite 1, 7th Floor 50 Broadway London SW1H 0DB
filed on: 6th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 21st March 2022
filed on: 21st, September 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th January 2023
filed on: 21st, September 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 14th October 2022
filed on: 21st, September 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 29th, December 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 29th, September 2020
| resolution
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 29th, September 2020
| incorporation
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 17th September 2020
filed on: 21st, September 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 17th September 2020
filed on: 18th, September 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 17th September 2020
filed on: 18th, September 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 17th September 2020
filed on: 18th, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th September 2020
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 17th September 2020
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 17th January 2020
filed on: 18th, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th September 2020
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 17th September 2020
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Genie House Burchetts Green Road Burchetts Green Maidenhead SL6 6QS England on 18th September 2020 to Suite 1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB
filed on: 18th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 3rd, August 2020
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 29th June 2020
filed on: 29th, June 2020
| resolution
|
Free Download
(3 pages)
|
(SH19) Statement of Capital on 8th June 2020: 0.10 GBP
filed on: 8th, June 2020
| capital
|
Free Download
(5 pages)
|
(CAP-SS) Solvency Statement dated 22/04/20
filed on: 19th, May 2020
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 19th, May 2020
| resolution
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 19th, May 2020
| capital
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 16th, August 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 22nd, December 2017
| accounts
|
Free Download
(24 pages)
|
(TM01) Director's appointment terminated on 31st July 2017
filed on: 6th, September 2017
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 30th, August 2017
| resolution
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 30th, August 2017
| resolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Second Floor 1 Friary Temple Quay Bristol BS1 6EA England on 12th August 2017 to Genie House Burchetts Green Road Burchetts Green Maidenhead SL6 6QS
filed on: 12th, August 2017
| address
|
Free Download
(1 page)
|
(AP03) On 12th October 2016, company appointed a new person to the position of a secretary
filed on: 14th, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th October 2016
filed on: 14th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 3rd October 2016
filed on: 4th, October 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 3rd October 2016
filed on: 4th, October 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Legal Dept. Level 18 25 Canada Square Canary Wharf London E14 5LQ on 4th October 2016 to Second Floor 1 Friary Temple Quay Bristol BS1 6EA
filed on: 4th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 19th, September 2016
| accounts
|
Free Download
(21 pages)
|
(AP01) New director was appointed on 14th June 2016
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 14th June 2016
filed on: 27th, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st December 2015
filed on: 12th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st December 2015
filed on: 5th, January 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 4th September 2015
filed on: 3rd, December 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Full accounts for the period ending 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(14 pages)
|
(AD01) Change of registered address from 9 Chalfont Court Lower Earley Reading Berkshire RG6 5SY on 10th February 2015 to C/O Legal Dept. Level 18 25 Canada Square Canary Wharf London E14 5LQ
filed on: 10th, February 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th November 2014
filed on: 25th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st September 2014
filed on: 25th, November 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st September 2014
filed on: 25th, November 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 4th September 2014
filed on: 3rd, October 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 3rd October 2014: 8.67 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 16th, September 2014
| accounts
|
Free Download
(8 pages)
|
(CH01) On 28th May 2014 director's details were changed
filed on: 29th, May 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 17th April 2014: 8.67 GBP
filed on: 28th, April 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 28th, April 2014
| resolution
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th April 2014
filed on: 28th, April 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 28th April 2014
filed on: 28th, April 2014
| officers
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st December 2013
filed on: 24th, March 2014
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 31st July 2013
filed on: 18th, March 2014
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 10th, October 2013
| resolution
|
|
(SH02) Sub-division of shares on 19th September 2013
filed on: 8th, October 2013
| capital
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th September 2013
filed on: 7th, October 2013
| annual return
|
Free Download
(14 pages)
|
(AA01) Current accounting period extended from 31st August 2013 to 31st December 2013
filed on: 4th, September 2013
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th May 2013
filed on: 7th, May 2013
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 8th October 2012: 2.00 GBP
filed on: 9th, November 2012
| capital
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 7th, August 2012
| incorporation
|
Free Download
(18 pages)
|