(RESOLUTIONS) Resolutions: Resolution
filed on: 28th, December 2023
| resolution
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2023/12/11.
filed on: 11th, December 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 2023/12/11 - the day director's appointment was terminated
filed on: 11th, December 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 2023/08/04 director's details were changed
filed on: 4th, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/08/01 director's details were changed
filed on: 4th, August 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2023/08/03. New Address: James Watson House Montgomery Way Rosehill Industrial Estate Carlisle CA1 2UU. Previous address: Fairview House Victoria Place Carlisle Cumbria CA1 1HP United Kingdom
filed on: 3rd, August 2023
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2022/12/31
filed on: 27th, July 2023
| accounts
|
Free Download
(10 pages)
|
(SH01) 191.48 GBP is the capital in company's statement on 2023/01/29
filed on: 1st, March 2023
| capital
|
Free Download
(3 pages)
|
(TM02) 2023/01/30 - the day secretary's appointment was terminated
filed on: 31st, January 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2023/01/18. New Address: Fairview House Victoria Place Carlisle Cumbria CA1 1HP. Previous address: Hikenield House, East Anton Court Icknield Way Andover Hampshire SP10 5RG England
filed on: 18th, January 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2023/01/17 director's details were changed
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/01/17 director's details were changed
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2022/12/31, originally was 2023/02/28.
filed on: 15th, December 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 12th, December 2022
| accounts
|
Free Download
(8 pages)
|
(AP04) New secretary appointment on 2022/09/01
filed on: 8th, September 2022
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 1st, September 2022
| resolution
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2022/08/30
filed on: 1st, September 2022
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 20th, January 2022
| resolution
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 20th, January 2022
| incorporation
|
Free Download
(33 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 25th, November 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2021/06/16 director's details were changed
filed on: 16th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 16th, July 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 22nd, July 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 20th, September 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2018/05/04. New Address: Hikenield House, East Anton Court Icknield Way Andover Hampshire SP10 5RG. Previous address: 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD England
filed on: 4th, May 2018
| address
|
Free Download
(1 page)
|
(SH01) 183.67 GBP is the capital in company's statement on 2017/08/03
filed on: 12th, March 2018
| capital
|
Free Download
|
(AD01) Address change date: 2018/01/31. New Address: 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD. Previous address: 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom
filed on: 31st, January 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 28th, November 2017
| accounts
|
Free Download
(8 pages)
|
(SH01) 183.67 GBP is the capital in company's statement on 2017/01/10
filed on: 3rd, August 2017
| capital
|
Free Download
(3 pages)
|
(SH01) 183.67 GBP is the capital in company's statement on 2017/01/10
filed on: 3rd, August 2017
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: 2017/03/01. New Address: 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD. Previous address: 13B the Vale London W3 7SH England
filed on: 1st, March 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017/02/07 director's details were changed
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/01/09.
filed on: 28th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/02/29
filed on: 7th, September 2016
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016/08/15
filed on: 15th, August 2016
| resolution
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2016/02/29 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 2016/03/11. New Address: 13B the Vale London W3 7SH. Previous address: 47 Gun Place 86 Wapping Lane London E1W 2RX England
filed on: 11th, March 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/03/07. New Address: 47 Gun Place 86 Wapping Lane London E1W 2RX. Previous address: 55a New North Road London N16JB
filed on: 7th, March 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016/03/07 director's details were changed
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/02/28
filed on: 13th, November 2015
| accounts
|
Free Download
(7 pages)
|
(SH01) 163.26 GBP is the capital in company's statement on 2015/07/30
filed on: 22nd, September 2015
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 15th, September 2015
| resolution
|
Free Download
|
(AR01) Annual return drawn up to 2015/02/28 with full list of members
filed on: 25th, April 2015
| annual return
|
Free Download
|
(SH01) 80114.29 GBP is the capital in company's statement on 2015/02/23
filed on: 23rd, April 2015
| capital
|
Free Download
|
(MA) Articles and Memorandum of Association
filed on: 11th, August 2014
| incorporation
|
Free Download
(27 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 27th, May 2014
| resolution
|
|
(SH01) 142.86 GBP is the capital in company's statement on 2014/05/13
filed on: 27th, May 2014
| capital
|
Free Download
(6 pages)
|
(SH02) Sub-division of shares on 2014/05/13
filed on: 27th, May 2014
| capital
|
Free Download
(7 pages)
|
(TM02) 2014/04/28 - the day secretary's appointment was terminated
filed on: 28th, April 2014
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2014/03/25
filed on: 25th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/03/22 director's details were changed
filed on: 22nd, March 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2014/03/14 from 145-157 St John Street London EC1V 4PW England
filed on: 14th, March 2014
| address
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/03/08
filed on: 8th, March 2014
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 28th, February 2014
| incorporation
|
Free Download
(7 pages)
|