(AA) Total exemption full accounts data made up to 30th September 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(9 pages)
|
(CH01) On 10th February 2022 director's details were changed
filed on: 10th, February 2022
| officers
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 23rd, November 2021
| incorporation
|
Free Download
(20 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 23rd, November 2021
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 15 the Wool Market Cirencester GL7 2PR England on 11th September 2020 to 15 the Woolmarket Cirencester GL7 2PR
filed on: 11th, September 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Print Rooms 164-180 Union Street London SE1 0LH England on 11th September 2020 to 15 the Wool Market Cirencester GL7 2PR
filed on: 11th, September 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 10th September 2020
filed on: 10th, September 2020
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 10th, September 2020
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 25th, June 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On 1st March 2020 director's details were changed
filed on: 6th, March 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 26th, October 2019
| resolution
|
Free Download
(20 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 6th September 2019
filed on: 6th, September 2019
| resolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Linton House 164-180 Union Street Unit G.05 London SE1 0LH England on 4th September 2019 to The Print Rooms 164-180 Union Street London SE1 0LH
filed on: 4th, September 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 201 Borough High Street London SE1 1JA England on 4th September 2019 to Linton House 164-180 Union Street Unit G.05 London SE1 0LH
filed on: 4th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 19th, August 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 10-12 the Circle Queen Elizabeth Street London SE1 2JE England on 4th March 2019 to 201 Borough High Street London SE1 1JA
filed on: 4th, March 2019
| address
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 30th September 2018 from 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(1 page)
|
(SH03) Purchase of own shares
filed on: 4th, June 2018
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Offley Works Pickle Mews London SW9 0FJ United Kingdom on 1st June 2018 to 10-12 the Circle Queen Elizabeth Street London SE1 2JE
filed on: 1st, June 2018
| address
|
Free Download
(1 page)
|
(SH06) Cancellation of shares. Statement of Capital on 30th April 2018: 220.00 GBP
filed on: 10th, May 2018
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 9th, May 2018
| resolution
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 30th April 2018: 323.00 GBP
filed on: 30th, April 2018
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 30th April 2018
filed on: 30th, April 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 30th April 2018 director's details were changed
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 30th April 2018
filed on: 30th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th April 2018
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 30th April 2018
filed on: 30th, April 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Offley Works Pickle Mews London SW9 0FJ United Kingdom on 14th March 2017 to Offley Works Pickle Mews London SW9 0FJ
filed on: 14th, March 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7 Shepherds Fold Holmer Green High Wycombe Buckinghamshire HP15 6XZ on 14th March 2017 to Offley Works Pickle Mews London SW9 0FJ
filed on: 14th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On 4th April 2016 director's details were changed
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st February 2016
filed on: 5th, April 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st February 2015
filed on: 24th, February 2015
| annual return
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 31st March 2014
filed on: 20th, February 2015
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 31st March 2014
filed on: 5th, February 2015
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st February 2014
filed on: 18th, March 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 18th March 2014: 200.00 GBP
capital
|
|
(AD01) Registered office address changed from 16 Dukes Wood Drive Gerrards Cross Buckinghamshire SL9 7LR England on 4th February 2014
filed on: 4th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 25th, October 2013
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 7 Shepherds Fold Holmer Green Buckinghamshire HP15 6XZ United Kingdom on 1st October 2013
filed on: 1st, October 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 16 Dukes Wood Drive Gerrards Cross Buckinghamshire SL9 7LR England on 1st October 2013
filed on: 1st, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 21st February 2013
filed on: 25th, February 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 21st June 2012
filed on: 21st, June 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 21st June 2012
filed on: 21st, June 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 21st June 2012
filed on: 21st, June 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 21st February 2012
filed on: 22nd, February 2012
| annual return
|
Free Download
(8 pages)
|
(CH01) On 21st February 2012 director's details were changed
filed on: 22nd, February 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 17th February 2012
filed on: 17th, February 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 17th February 2012
filed on: 17th, February 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 17th February 2012
filed on: 17th, February 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th February 2012
filed on: 17th, February 2012
| annual return
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 17th February 2012
filed on: 17th, February 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 17th February 2012
filed on: 17th, February 2012
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 1st December 2011: 200.00 GBP
filed on: 28th, December 2011
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 20th, December 2011
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 20th, December 2011
| resolution
|
|
(AR01) Annual return with complete list of members, drawn up to 24th October 2011
filed on: 24th, October 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On 24th October 2011 director's details were changed
filed on: 24th, October 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 24th October 2011 director's details were changed
filed on: 24th, October 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 30th, September 2011
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 24th May 2011
filed on: 24th, May 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th March 2011
filed on: 10th, March 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On 10th March 2011 director's details were changed
filed on: 10th, March 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 1st, December 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th March 2010
filed on: 10th, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 10th March 2010 director's details were changed
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th March 2010 director's details were changed
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
(288a) On 2nd April 2009 Director appointed
filed on: 2nd, April 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 2nd April 2009 Director appointed
filed on: 2nd, April 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 10th, March 2009
| incorporation
|
Free Download
(9 pages)
|