(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 23rd, December 2022
| accounts
|
Free Download
(10 pages)
|
(AA01) Current accounting period extended from 30th December 2022 to 31st December 2022
filed on: 7th, September 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 30th December 2021 from 4th August 2021
filed on: 11th, March 2022
| accounts
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 4th August 2020
filed on: 22nd, December 2021
| accounts
|
Free Download
(11 pages)
|
(AA01) Current accounting period shortened from 31st December 2020 to 4th August 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1st Floor New Barn Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD England on 20th January 2021 to The Barn Calcot Mount Calcot Lane Curdridge Hampshire SO32 2BN
filed on: 20th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st December 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 27th, August 2020
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 27th, August 2020
| incorporation
|
Free Download
(9 pages)
|
(AD01) Change of registered address from Newcastle House Albany Court Newcastle Business Park Newcastle upon Tyne NE4 7YB on 18th August 2020 to 1st Floor New Barn Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD
filed on: 18th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st December 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(11 pages)
|
(AA) Small company accounts made up to 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to 31st December 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st March 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(11 pages)
|
(AA01) Extension of accounting period to 31st March 2017 from 31st December 2016
filed on: 3rd, August 2017
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 4th, October 2016
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened to 31st December 2015
filed on: 17th, June 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(10 pages)
|
(AD02) Single Alternative Inspection Location changed from 20 st. Georges Road Farnham Surrey GU9 8NB England at an unknown date to Newcastle House Albany Court Newcastle Business Park Newcastle upon Tyne NE4 7YB
filed on: 25th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 4th November 2015
filed on: 25th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 25th November 2015: 131288.00 GBP
capital
|
|
(AD04) Location of company register(s) has been changed to Newcastle House Albany Court Newcastle Business Park Newcastle upon Tyne NE4 7YB at an unknown date
filed on: 24th, November 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Mark Rutherford Newcastle House Albany Court Newcastle Business Park Newcastle upon Tyne NE4 7YB England on 21st October 2015 to Newcastle House Albany Court Newcastle Business Park Newcastle upon Tyne NE4 7YB
filed on: 21st, October 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Gordon Dadds 6 Agar Street London WC2N 4HN England on 15th June 2015 to C/O Mark Rutherford Newcastle House Albany Court Newcastle Business Park Newcastle upon Tyne NE4 7YB
filed on: 15th, June 2015
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 27th, May 2015
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 27th, May 2015
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 12th May 2015: 112.50 GBP
filed on: 27th, May 2015
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 25th, January 2015
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from C/O Davenport Lyons 6 Agar Street London WC2N 4HN on 8th January 2015 to Gordon Dadds 6 Agar Street London WC2N 4HN
filed on: 8th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 4th November 2014
filed on: 10th, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 10th November 2014: 93.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th November 2013
filed on: 5th, November 2013
| annual return
|
Free Download
(5 pages)
|
(AD02) Register inspection address changed from C/O Richard Hughes 20 St.George's Road Farnham Surrey GU9 1GR at an unknown date
filed on: 5th, November 2013
| address
|
Free Download
(1 page)
|
(AD04) Change of location of company register(s) to the registered office address
filed on: 5th, November 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 27th September 2013
filed on: 27th, September 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2012
filed on: 4th, March 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th November 2012
filed on: 5th, November 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2011
filed on: 2nd, February 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th November 2011
filed on: 4th, November 2011
| annual return
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from the Old Mission Hall 53 Woking Road Guildford Surrey GU1 1QD United Kingdom on 1st September 2011
filed on: 1st, September 2011
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 30th April 2010
filed on: 17th, January 2011
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 29th April 2010
filed on: 17th, January 2011
| accounts
|
Free Download
(2 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 4th, November 2010
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 4th, November 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 7th October 2010
filed on: 4th, November 2010
| annual return
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 14th June 2010
filed on: 14th, June 2010
| resolution
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 30th April 2010: 93.00 GBP
filed on: 26th, May 2010
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 30th April 2010: 69.00 GBP
filed on: 25th, May 2010
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 20th, May 2010
| resolution
|
Free Download
(27 pages)
|
(AD01) Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL England on 17th May 2010
filed on: 17th, May 2010
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 235 Old Marylebone Road London NW1 5QT United Kingdom on 19th January 2010
filed on: 19th, January 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 7th, October 2009
| incorporation
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|