(TM01) Director's appointment was terminated on February 29, 2024
filed on: 29th, February 2024
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 29th, January 2024
| accounts
|
Free Download
(21 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 29th, January 2024
| accounts
|
Free Download
(57 pages)
|
(AD02) New sail address 7 Albemarle Street London W1S 4HQ. Change occurred at an unknown date. Company's previous address: The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom.
filed on: 7th, December 2023
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on November 7, 2023
filed on: 8th, November 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 24, 2023
filed on: 13th, October 2023
| officers
|
Free Download
(1 page)
|
(AP01) On September 24, 2023 new director was appointed.
filed on: 13th, October 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 20, 2023
filed on: 12th, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) On April 20, 2023 new director was appointed.
filed on: 12th, May 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On April 20, 2023 new director was appointed.
filed on: 12th, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 20, 2023
filed on: 12th, May 2023
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 20th, April 2023
| resolution
|
Free Download
(7 pages)
|
(MA) Memorandum and Articles of Association
filed on: 20th, April 2023
| incorporation
|
Free Download
(14 pages)
|
(MA) Memorandum and Articles of Association
filed on: 20th, April 2023
| incorporation
|
Free Download
(14 pages)
|
(AP04) Appointment (date: October 1, 2022) of a secretary
filed on: 30th, March 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on October 1, 2022
filed on: 30th, March 2023
| officers
|
Free Download
(1 page)
|
(AP01) On July 1, 2022 new director was appointed.
filed on: 29th, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2020
filed on: 19th, April 2022
| accounts
|
Free Download
(21 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 19th, April 2022
| accounts
|
Free Download
(47 pages)
|
(CH01) On January 5, 2022 director's details were changed
filed on: 5th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 25th, October 2021
| accounts
|
Free Download
(21 pages)
|
(MA) Memorandum and Articles of Association
filed on: 28th, June 2021
| incorporation
|
Free Download
(22 pages)
|
(TM01) Director's appointment was terminated on October 21, 2020
filed on: 28th, October 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 9, 2020
filed on: 21st, August 2020
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: June 9, 2020) of a secretary
filed on: 21st, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On January 3, 2020 director's details were changed
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(24 pages)
|
(CH01) On June 1, 2017 director's details were changed
filed on: 22nd, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 7th, November 2018
| accounts
|
Free Download
(24 pages)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 22nd, October 2018
| accounts
|
Free Download
(24 pages)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 20th, July 2017
| accounts
|
Free Download
(22 pages)
|
(AP01) On June 16, 2017 new director was appointed.
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On June 1, 2017 new director was appointed.
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 16, 2017
filed on: 4th, July 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 31, 2017
filed on: 20th, June 2017
| officers
|
Free Download
(1 page)
|
(CH01) On March 17, 2017 director's details were changed
filed on: 20th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 12th, October 2016
| accounts
|
Free Download
(21 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 18, 2016
filed on: 23rd, March 2016
| annual return
|
Free Download
(9 pages)
|
(SH01) Capital declared on March 23, 2016: 1.00 GBP
capital
|
|
(CH01) On September 9, 2015 director's details were changed
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
(AD02) New sail address The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS. Change occurred at an unknown date. Company's previous address: 13 Hurlingham Road Bristol BS7 9BA United Kingdom.
filed on: 9th, February 2016
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS.
filed on: 9th, February 2016
| address
|
Free Download
(1 page)
|
(AP04) Appointment (date: October 20, 2015) of a secretary
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from March 31, 2016 to December 31, 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(1 page)
|
(AP01) On September 9, 2015 new director was appointed.
filed on: 16th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On September 9, 2015 new director was appointed.
filed on: 16th, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Skyline House First Floor 200 Union Street London SE1 0LX. Change occurred on October 15, 2015. Company's previous address: C/O Ben Cotterell 8 Shepherds Court Willingham Cambridge CB24 5UH.
filed on: 15th, October 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 9, 2015
filed on: 15th, October 2015
| officers
|
Free Download
(1 page)
|
(AP01) On September 9, 2015 new director was appointed.
filed on: 15th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 1st, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 18, 2015
filed on: 30th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 30, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 7th, August 2014
| accounts
|
Free Download
(7 pages)
|
(AP01) On July 31, 2014 new director was appointed.
filed on: 31st, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 18, 2014
filed on: 24th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on September 16, 2013
filed on: 20th, September 2013
| capital
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, September 2013
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 20th, September 2013
| resolution
|
Free Download
(23 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 25th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 18, 2013
filed on: 4th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 1st, October 2012
| accounts
|
Free Download
(6 pages)
|
(AD02) Notification of SAIL
filed on: 26th, March 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 18, 2012
filed on: 26th, March 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On July 1, 2011 director's details were changed
filed on: 26th, March 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on July 4, 2011. Old Address: 19 the Park Bradley Stoke Bristol BS32 0AP England
filed on: 4th, July 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, March 2011
| incorporation
|
Free Download
(22 pages)
|