(AD01) Change of registered address from 6 the Grove Radlett WD7 7NF England on Thu, 2nd Mar 2023 to 10 Fleet Place London EC4M 7RB
filed on: 2nd, March 2023
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sun, 14th Aug 2022
filed on: 3rd, November 2022
| officers
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to Wed, 29th Jun 2022 from Thu, 30th Dec 2021
filed on: 24th, September 2022
| accounts
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 11th, July 2022
| incorporation
|
Free Download
(47 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 11th, July 2022
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 23rd Jun 2022: 104187.61 GBP
filed on: 8th, July 2022
| capital
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Mon, 16th May 2022
filed on: 17th, May 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 21st Oct 2021 new director was appointed.
filed on: 22nd, October 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 20th Sep 2021 new director was appointed.
filed on: 23rd, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Dec 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(18 pages)
|
(AA01) Previous accounting period shortened to Wed, 30th Dec 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Fri, 31st Dec 2021 to Thu, 30th Dec 2021
filed on: 3rd, March 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Kinetic Business Centre the Kinetic Centre, Theobald Street Borehamwood WD6 4PJ England on Mon, 30th Nov 2020 to 6 the Grove Radlett WD7 7NF
filed on: 30th, November 2020
| address
|
Free Download
(1 page)
|
(AP03) On Mon, 30th Nov 2020, company appointed a new person to the position of a secretary
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 22nd, October 2020
| accounts
|
Free Download
(16 pages)
|
(TM01) Director's appointment terminated on Mon, 1st Jun 2020
filed on: 20th, July 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 24th Jun 2020
filed on: 7th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 21st Jun 2020 new director was appointed.
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 13th Feb 2020
filed on: 3rd, March 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 13th Feb 2020
filed on: 3rd, March 2020
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 31st Oct 2019: 605.27 GBP
filed on: 6th, January 2020
| capital
|
Free Download
(10 pages)
|
(SH01) Capital declared on Sun, 7th Jul 2019: 600.93 GBP
filed on: 15th, October 2019
| capital
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(15 pages)
|
(TM02) Secretary's appointment terminated on Wed, 19th Dec 2018
filed on: 20th, December 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 6th, October 2018
| accounts
|
Free Download
(15 pages)
|
(AP01) On Thu, 19th Jul 2018 new director was appointed.
filed on: 10th, August 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 25th May 2018: 542.43 GBP
filed on: 22nd, June 2018
| capital
|
Free Download
(8 pages)
|
(AP03) On Wed, 11th Apr 2018, company appointed a new person to the position of a secretary
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 11th Apr 2018 new director was appointed.
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 5th Feb 2018: 430.75 GBP
filed on: 14th, February 2018
| capital
|
Free Download
(8 pages)
|
(AP01) On Mon, 5th Feb 2018 new director was appointed.
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP03) On Mon, 5th Feb 2018, company appointed a new person to the position of a secretary
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 5th Feb 2018
filed on: 7th, February 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(13 pages)
|
(AD01) Change of registered address from The Copper Room Deva Centre Trinity Way Manchester M3 7BG on Mon, 22nd May 2017 to Kinetic Business Centre the Kinetic Centre, Theobald Street Borehamwood WD6 4PJ
filed on: 22nd, May 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 5th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AP01) On Tue, 12th Jul 2016 new director was appointed.
filed on: 28th, July 2016
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 25th Apr 2016: 430.75 GBP
filed on: 28th, June 2016
| capital
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 22nd Apr 2016
filed on: 18th, May 2016
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on Wed, 18th May 2016: 282.32 GBP
capital
|
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 11th, May 2016
| resolution
|
Free Download
(84 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 8th, May 2016
| accounts
|
Free Download
(7 pages)
|
(SH03) Report of purchase of own shares
filed on: 24th, February 2016
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 30th Nov 2015
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Dec 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Wed, 20th Jan 2016 - 82.33 GBP
filed on: 8th, February 2016
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 5th Aug 2015: 299.85 GBP
filed on: 22nd, December 2015
| capital
|
Free Download
(11 pages)
|
(SH02) Sub-division of shares on Fri, 31st Jul 2015
filed on: 21st, August 2015
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 21st, August 2015
| resolution
|
Free Download
|
(SH01) Capital declared on Fri, 13th Feb 2015: 100.00 GBP
filed on: 21st, August 2015
| capital
|
Free Download
(4 pages)
|
(AP01) On Fri, 31st Jul 2015 new director was appointed.
filed on: 21st, August 2015
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 22nd Apr 2015
filed on: 5th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 5th May 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 22nd Apr 2014
filed on: 9th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 9th Jun 2014: 100.00 GBP
capital
|
|
(AA01) Extension of current accouting period to Thu, 31st Jul 2014
filed on: 29th, October 2013
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, April 2013
| incorporation
|
Free Download
(47 pages)
|