(AD01) New registered office address 2 Oriel Court Omega Park Alton Hampshire GU34 2YT. Change occurred on February 6, 2024. Company's previous address: 11 the Goffs Eastbourne BN21 1HA England.
filed on: 6th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2023
filed on: 1st, February 2024
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 10th, February 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 18th, May 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address 11 the Goffs Eastbourne BN21 1HA. Change occurred on June 16, 2021. Company's previous address: 11 the Goffs 11 the Goffs Eastbourne East Sussex BN21 1HA England.
filed on: 16th, June 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 29, 2021
filed on: 14th, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) On March 29, 2021 new director was appointed.
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
(AP02) Appointment (date: June 29, 2020) of a member
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on April 24, 2020
filed on: 27th, April 2020
| officers
|
Free Download
(1 page)
|
(CH01) On April 27, 2020 director's details were changed
filed on: 27th, April 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On September 26, 2019 new director was appointed.
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 26, 2019
filed on: 2nd, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) On September 26, 2019 new director was appointed.
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On January 20, 2020 new director was appointed.
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On April 2, 2020 director's details were changed
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 26, 2019
filed on: 2nd, April 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 20, 2020
filed on: 2nd, April 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 11 the Goffs 11 the Goffs Eastbourne East Sussex BN21 1HA. Change occurred on November 27, 2019. Company's previous address: Regina House 124 Finchley Road London NW3 5JS.
filed on: 27th, November 2019
| address
|
Free Download
(1 page)
|
(AP01) On August 13, 2019 new director was appointed.
filed on: 2nd, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 13, 2019
filed on: 2nd, October 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 13, 2019
filed on: 2nd, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) On August 13, 2019 new director was appointed.
filed on: 2nd, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 13th, June 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 9th, May 2018
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on March 21, 2017
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On March 21, 2017 new director was appointed.
filed on: 20th, April 2017
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 9, 2016
filed on: 10th, June 2016
| annual return
|
Free Download
(15 pages)
|
(SH01) Capital declared on June 10, 2016: 755.01 GBP
capital
|
|
(CH01) On June 9, 2016 director's details were changed
filed on: 10th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 4, 2016
filed on: 8th, April 2016
| annual return
|
Free Download
(15 pages)
|
(SH01) Capital declared on April 8, 2016: 755.01 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 4, 2015
filed on: 1st, April 2015
| annual return
|
Free Download
(15 pages)
|
(AD02) New sail address Sheridans 76 Wardour Street London W1F 0UR. Change occurred at an unknown date. Company's previous address: C/O Sheridans Solicitors Whittington House Alfred Place London WC1E 7EA.
filed on: 1st, April 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from March 31, 2015 to September 30, 2014
filed on: 24th, October 2014
| accounts
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to March 31, 2014
filed on: 8th, July 2014
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from September 30, 2014 to March 31, 2014
filed on: 27th, May 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 4, 2014
filed on: 1st, April 2014
| annual return
|
Free Download
(15 pages)
|
(SH01) Capital declared on April 1, 2014: 755.01 GBP
capital
|
|
(AD04) Register(s) moved to registered office address
filed on: 1st, April 2014
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to March 31, 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to September 30, 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from March 31, 2014 to September 30, 2013
filed on: 7th, November 2013
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on July 11, 2013: 755.01 GBP
filed on: 27th, August 2013
| capital
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 4, 2013
filed on: 19th, April 2013
| annual return
|
Free Download
(13 pages)
|
(SH01) Capital declared on March 8, 2013: 556.93 GBP
filed on: 27th, March 2013
| capital
|
Free Download
(7 pages)
|
(SH01) Capital declared on February 12, 2013: 526.32 GBP
filed on: 21st, February 2013
| capital
|
Free Download
(7 pages)
|
(SH01) Capital declared on January 25, 2013: 507.96 GBP
filed on: 11th, February 2013
| capital
|
Free Download
(7 pages)
|
(AD02) Notification of SAIL
filed on: 21st, January 2013
| address
|
Free Download
(2 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 21st, January 2013
| address
|
Free Download
(2 pages)
|
(SH01) Capital declared on November 28, 2012: 472.86 GBP
filed on: 11th, January 2013
| capital
|
Free Download
(7 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 9th, January 2013
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 5th, December 2012
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 19th, November 2012
| accounts
|
Free Download
(3 pages)
|
(AP01) On May 17, 2012 new director was appointed.
filed on: 17th, May 2012
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 24, 2012: 432.04 GBP
filed on: 17th, May 2012
| capital
|
Free Download
(7 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 17th, May 2012
| resolution
|
Free Download
(40 pages)
|
(SH02) Sub-division of shares on April 24, 2012
filed on: 17th, May 2012
| capital
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, May 2012
| capital
|
Free Download
(2 pages)
|
(AP01) On May 17, 2012 new director was appointed.
filed on: 17th, May 2012
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 4, 2012
filed on: 27th, March 2012
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, March 2011
| incorporation
|
Free Download
(45 pages)
|