(AP01) New director was appointed on 13th March 2024
filed on: 18th, March 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 27th February 2024
filed on: 27th, February 2024
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, December 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 30th, November 2023
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 13th, January 2023
| incorporation
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 13th, January 2023
| resolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Maria House 35 Millers Road Brighton East Sussex BN1 5NP England on 23rd December 2022 to 4 Leathermarket Street Leathermarket Street London SE1 3HN
filed on: 23rd, December 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 20th December 2022
filed on: 22nd, December 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th December 2022
filed on: 22nd, December 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 20th December 2022
filed on: 22nd, December 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 20th December 2022
filed on: 22nd, December 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th December 2022
filed on: 22nd, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 3rd, August 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(7 pages)
|
(MA) Articles and Memorandum of Association
filed on: 26th, May 2020
| incorporation
|
Free Download
(26 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 26th, May 2020
| resolution
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, May 2020
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 10th March 2020
filed on: 18th, May 2020
| capital
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 30 Mortimer Crescent Kings Park St. Albans AL3 4GJ England on 12th March 2020 to Maria House 35 Millers Road Brighton East Sussex BN1 5NP
filed on: 12th, March 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th March 2020
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th March 2020
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 29th October 2019 director's details were changed
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2 Walnut Tree Close Winslow Buckingham MK18 3FS England on 29th October 2019 to 30 Mortimer Crescent Kings Park St. Albans AL3 4GJ
filed on: 29th, October 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 1st, April 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On 3rd January 2019 director's details were changed
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 17th, September 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 16B Kyrle Road London SW11 6AZ on 5th October 2016 to 2 Walnut Tree Close Winslow Buckingham MK18 3FS
filed on: 5th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 3rd, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th December 2015
filed on: 5th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 93 Kyrle Road London SW11 6BB on 19th October 2015 to 16B Kyrle Road London SW11 6AZ
filed on: 19th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th December 2014
filed on: 6th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 6th January 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 3rd, April 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On 1st July 2013 director's details were changed
filed on: 31st, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th December 2013
filed on: 31st, December 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 74 Taybridge Road London SW11 5PT United Kingdom on 8th July 2013
filed on: 8th, July 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 12th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 13 Lower Market Street Hove East Sussex BN3 1AT United Kingdom on 14th January 2013
filed on: 14th, January 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 30th December 2012
filed on: 8th, January 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 30th November 2012 director's details were changed
filed on: 8th, January 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 19th, July 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 74 Taybridge Road London SW11 5PT United Kingdom on 26th April 2012
filed on: 26th, April 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 30th December 2011
filed on: 28th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 68 Swaby Road London SW18 3QZ on 17th May 2011
filed on: 17th, May 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 12th, April 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th December 2010
filed on: 22nd, February 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On 31st December 2010 director's details were changed
filed on: 22nd, February 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from St Lawrence Lodge 37 Chamberlain Street Wells BA5 2PQ United Kingdom on 28th April 2010
filed on: 28th, April 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 30th, December 2009
| incorporation
|
Free Download
(43 pages)
|