(AA) Micro company accounts made up to 2023-05-31
filed on: 29th, February 2024
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, January 2024
| gazette
|
Free Download
|
(AA) Total exemption full accounts data made up to 2022-05-31
filed on: 27th, February 2023
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from Unit B6 Meridian Industrial Estate Newton Road Peacehaven East Sussex BN10 8JQ England to Halfway House Seend Road Worton Devizes SN10 1SQ on 2022-10-31
filed on: 31st, October 2022
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-10-05
filed on: 18th, October 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-10-05
filed on: 18th, October 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-10-05
filed on: 18th, October 2022
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2022-10-05
filed on: 18th, October 2022
| officers
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 15th, June 2022
| incorporation
|
Free Download
(49 pages)
|
(SH01) Statement of Capital on 2022-04-21: 143.72 GBP
filed on: 11th, May 2022
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 10th, May 2022
| resolution
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-05-31
filed on: 21st, September 2021
| accounts
|
Free Download
(10 pages)
|
(CH03) On 2021-05-12 secretary's details were changed
filed on: 12th, May 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 2021-03-24 director's details were changed
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 14B Wroxton Road London SE15 2BN England to Unit B6 Meridian Industrial Estate Newton Road Peacehaven East Sussex BN10 8JQ on 2021-03-04
filed on: 4th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-05-31
filed on: 10th, December 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Office 208 250 York Road London SW11 3SJ England to 14B Wroxton Road London SE15 2BN on 2020-10-01
filed on: 1st, October 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020-10-01 director's details were changed
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 30th, July 2020
| incorporation
|
Free Download
(48 pages)
|
(SH01) Statement of Capital on 2020-04-30: 138.59 GBP
filed on: 30th, July 2020
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2020-04-30: 138.59 GBP
filed on: 30th, July 2020
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 30th, July 2020
| resolution
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2020-03-16: 135.00 GBP
filed on: 28th, May 2020
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights, Resolution, Resolution of allotment of securities
filed on: 27th, May 2020
| resolution
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-05-31
filed on: 4th, December 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-05-31
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CH03) On 2019-01-29 secretary's details were changed
filed on: 29th, January 2019
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, September 2018
| gazette
|
Free Download
(1 page)
|
(CH01) On 2018-05-01 director's details were changed
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-05-01 director's details were changed
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Office 101 250 York Road London SW11 3SJ England to Office 208 250 York Road London SW11 3SJ on 2018-08-28
filed on: 28th, August 2018
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 14th, March 2018
| resolution
|
Free Download
(36 pages)
|
(SH01) Statement of Capital on 2018-02-22: 131.22 GBP
filed on: 13th, March 2018
| capital
|
Free Download
(8 pages)
|
(AA) Micro company accounts made up to 2017-05-31
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2017-03-29
filed on: 18th, May 2017
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2017-03-29: 106.39 GBP
filed on: 16th, May 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 21st, April 2017
| resolution
|
Free Download
(1 page)
|
(AAMD) Amended total exemption small company accounts data made up to 2016-05-31
filed on: 21st, March 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 5th Floor 17 Bowater Road Westminster Industrial Estate London SE18 5TF United Kingdom to Office 101 250 York Road London SW11 3SJ on 2017-02-24
filed on: 24th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 13th, February 2017
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, August 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, August 2016
| gazette
|
Free Download
|
(CH01) On 2016-08-09 director's details were changed
filed on: 10th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-08-09 director's details were changed
filed on: 10th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On 2016-08-09 secretary's details were changed
filed on: 10th, August 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-05-14 with full list of members
filed on: 10th, August 2016
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Incorporation
filed on: 14th, May 2015
| incorporation
|
Free Download
(45 pages)
|