(TM01) Director appointment termination date: November 30, 2023
filed on: 30th, November 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2022
filed on: 8th, August 2023
| accounts
|
Free Download
(43 pages)
|
(AP01) On June 27, 2023 new director was appointed.
filed on: 4th, July 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On June 27, 2023 new director was appointed.
filed on: 4th, July 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 27, 2023
filed on: 4th, July 2023
| officers
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 28th, December 2022
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 29th, November 2022
| resolution
|
Free Download
(6 pages)
|
(MA) Memorandum and Articles of Association
filed on: 21st, November 2022
| incorporation
|
Free Download
(44 pages)
|
(TM01) Director appointment termination date: October 24, 2022
filed on: 28th, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(41 pages)
|
(SH08) Change of share class name or designation
filed on: 9th, September 2022
| capital
|
Free Download
(2 pages)
|
(CH01) On June 16, 2022 director's details were changed
filed on: 16th, June 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 18, 2022
filed on: 21st, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 9th, August 2021
| accounts
|
Free Download
(38 pages)
|
(AP01) On June 10, 2021 new director was appointed.
filed on: 5th, August 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On June 10, 2021 new director was appointed.
filed on: 5th, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 5th, November 2020
| accounts
|
Free Download
(38 pages)
|
(AP01) On January 1, 2020 new director was appointed.
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 20th, December 2019
| accounts
|
Free Download
(35 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 11th, July 2019
| resolution
|
Free Download
(48 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, November 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 6th, November 2018
| resolution
|
Free Download
(49 pages)
|
(TM01) Director appointment termination date: October 25, 2018
filed on: 1st, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) On October 25, 2018 new director was appointed.
filed on: 1st, November 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On October 25, 2018 new director was appointed.
filed on: 1st, November 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 25, 2018
filed on: 1st, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(14 pages)
|
(TM02) Secretary appointment termination on March 9, 2018
filed on: 25th, June 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution, Resolution of removal of pre-emption rights
filed on: 27th, October 2017
| resolution
|
Free Download
(55 pages)
|
(SH01) Capital declared on May 25, 2017: 1464.16 GBP
filed on: 23rd, October 2017
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period extended from October 31, 2016 to December 31, 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 3rd, January 2017
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: September 18, 2015
filed on: 11th, October 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 25, 2016
filed on: 11th, October 2016
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on June 1, 2016: 1383.45 GBP
filed on: 11th, October 2016
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 31st, December 2015
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 14th, December 2015
| resolution
|
Free Download
|
(SH01) Capital declared on October 9, 2015: 1383.41 GBP
filed on: 14th, December 2015
| capital
|
Free Download
(6 pages)
|
(MA) Memorandum and Articles of Association
filed on: 14th, December 2015
| incorporation
|
Free Download
(49 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 10th, December 2015
| resolution
|
Free Download
|
(SH01) Capital declared on November 1, 2014: 1183.41 GBP
filed on: 10th, November 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 25, 2015 with full list of members
filed on: 30th, October 2015
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(4 pages)
|
(AP01) On January 27, 2014 new director was appointed.
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 25, 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on August 28, 2014: 1177.53 GBP
capital
|
|
(AD01) Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to 5 New Street Square London EC4A 3TW on August 28, 2014
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
(AP01) On January 27, 2014 new director was appointed.
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On May 21, 2014 new director was appointed.
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on January 27, 2014: 1163.62 GBP
filed on: 28th, August 2014
| capital
|
Free Download
(3 pages)
|
(AP03) On January 27, 2014 - new secretary appointed
filed on: 22nd, August 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on May 22, 2014: 1177.53 GBP
filed on: 22nd, August 2014
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from July 31, 2013 to October 31, 2013
filed on: 22nd, April 2014
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution, Resolution of removal of pre-emption rights
filed on: 17th, February 2014
| resolution
|
Free Download
(51 pages)
|
(SH01) Capital declared on January 27, 2014: 1163.62 GBP
filed on: 17th, February 2014
| capital
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on January 27, 2014
filed on: 14th, February 2014
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 14th, February 2014
| resolution
|
Free Download
(2 pages)
|
(AP01) On January 20, 2014 new director was appointed.
filed on: 20th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 25, 2013 with full list of members
filed on: 30th, July 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, July 2012
| incorporation
|
Free Download
(22 pages)
|