(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 2nd, September 2023
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(13 pages)
|
(MA) Memorandum and Articles of Association
filed on: 4th, August 2022
| incorporation
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 4th, August 2022
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 26th, November 2021
| accounts
|
Free Download
(13 pages)
|
(CH01) On Thursday 20th May 2021 director's details were changed
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 20th May 2021 secretary's details were changed
filed on: 20th, May 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 20th May 2021 director's details were changed
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Abacus House Newlands Road Corsham Wiltshire SN13 0BH to 14 Queen Square Bath BA1 2HN on Thursday 6th August 2020
filed on: 6th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 19th, June 2020
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: Tuesday 19th May 2020
filed on: 26th, May 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 19th, December 2019
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from Monday 31st December 2018 to Sunday 30th December 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On Tuesday 8th May 2018 director's details were changed
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 21st June 2018
filed on: 21st, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(9 pages)
|
(AA01) Current accounting period shortened to Sunday 31st December 2017, originally was Saturday 31st March 2018.
filed on: 14th, November 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 26th, September 2017
| accounts
|
Free Download
(10 pages)
|
(AP01) New director appointment on Saturday 1st July 2017.
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 4th April 2017 director's details were changed
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On Friday 31st March 2017 secretary's details were changed
filed on: 31st, March 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 31st March 2017 director's details were changed
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 27th, July 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Wednesday 4th May 2016 with full list of members
filed on: 4th, May 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 949.00 GBP is the capital in company's statement on Wednesday 4th May 2016
capital
|
|
(AR01) Annual return made up to Thursday 17th March 2016 with full list of members
filed on: 1st, April 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 949.00 GBP is the capital in company's statement on Friday 1st April 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 22nd, June 2015
| accounts
|
Free Download
(8 pages)
|
(SH03) Own shares purchase
filed on: 16th, June 2015
| capital
|
Free Download
(3 pages)
|
(SH06) Shares cancellation. Statement of capital on Friday 31st October 2014949.00 GBP
filed on: 16th, June 2015
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 17th March 2015 with full list of members
filed on: 19th, March 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 999.00 GBP is the capital in company's statement on Thursday 19th March 2015
capital
|
|
(TM01) Director appointment termination date: Friday 31st October 2014
filed on: 31st, October 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 13th, June 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Monday 17th March 2014 with full list of members
filed on: 17th, March 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 18th, June 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Sunday 17th March 2013 with full list of members
filed on: 26th, March 2013
| annual return
|
Free Download
(8 pages)
|
(SH19) 200.00 GBP is the capital in company's statement on Monday 18th March 2013
filed on: 18th, March 2013
| capital
|
Free Download
(4 pages)
|
(CAP-SS) Solvency statement dated 28/02/13
filed on: 18th, March 2013
| insolvency
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 18th, March 2013
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 7th, March 2013
| resolution
|
Free Download
(20 pages)
|
(SH01) 999.00 GBP is the capital in company's statement on Monday 4th March 2013
filed on: 6th, March 2013
| capital
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 28th, June 2012
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 18th, June 2012
| resolution
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Saturday 17th March 2012
filed on: 22nd, March 2012
| annual return
|
Free Download
(6 pages)
|
(CH03) On Thursday 17th November 2011 secretary's details were changed
filed on: 18th, November 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 17th November 2011 director's details were changed
filed on: 18th, November 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 17th November 2011 director's details were changed
filed on: 18th, November 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 15th, November 2011
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Monday 7th November 2011.
filed on: 7th, November 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 17th March 2011 with full list of members
filed on: 21st, March 2011
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Monday 6th December 2010 from , Suite 6 Bourne Gate Bourne Valley Road, Poole, Dorset, BH12 1DY
filed on: 6th, December 2010
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 25th October 2010.
filed on: 25th, October 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 10th, August 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 17th March 2010 with full list of members
filed on: 18th, March 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2009
filed on: 14th, January 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On Thursday 8th October 2009 director's details were changed
filed on: 8th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 8th October 2009 secretary's details were changed
filed on: 8th, October 2009
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 21st, August 2009
| resolution
|
Free Download
(5 pages)
|
(287) Registered office changed on 12/08/2009 from, palladium house 1-4 argyll street, london, W1F 7LD
filed on: 12th, August 2009
| address
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 11th, August 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 11th, August 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to Wednesday 15th April 2009
filed on: 15th, April 2009
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 19th, December 2008
| resolution
|
Free Download
(2 pages)
|
(122) S-div
filed on: 19th, December 2008
| capital
|
Free Download
(1 page)
|
(287) Registered office changed on 15/07/2008 from, 2ND floor, 145-157 st john street, london, EC1V 4PY, united kingdom
filed on: 15th, July 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, March 2008
| incorporation
|
Free Download
(15 pages)
|