(TM01) Director's appointment was terminated on Tuesday 6th June 2023
filed on: 15th, June 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 6th June 2023.
filed on: 15th, June 2023
| officers
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 19th, May 2023
| incorporation
|
Free Download
(19 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 19th, May 2023
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 26th, April 2023
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 26th, April 2023
| incorporation
|
Free Download
(19 pages)
|
(AA) Small company accounts for the period up to Friday 31st December 2021
filed on: 9th, February 2023
| accounts
|
Free Download
(16 pages)
|
(AA) Small company accounts for the period up to Thursday 31st December 2020
filed on: 13th, July 2022
| accounts
|
Free Download
(16 pages)
|
(AP04) Appointment (date: Wednesday 10th February 2021) of a secretary
filed on: 12th, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 9th February 2021.
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 9th February 2021
filed on: 10th, February 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 4th Floor, the Anchorage 34 Bridge Street Reading Berkshire RG1 2LU. Change occurred on Wednesday 10th February 2021. Company's previous address: 18 Mansell Street Level 3 London E1 8AA England.
filed on: 10th, February 2021
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Tuesday 9th February 2021
filed on: 10th, February 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 9th February 2021 director's details were changed
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 9th February 2021
filed on: 10th, February 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Saturday 19th December 2020
filed on: 19th, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 19th December 2020.
filed on: 19th, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Tuesday 31st December 2019
filed on: 14th, December 2020
| accounts
|
Free Download
(17 pages)
|
(AD01) New registered office address 18 Mansell Street Level 3 London E1 8AA. Change occurred on Monday 2nd November 2020. Company's previous address: Ground & 1st Floor Mezzanine the Battleship Building, 179 Harrow Road, London W2 6NB.
filed on: 2nd, November 2020
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Monday 31st December 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(16 pages)
|
(AA) Small company accounts for the period up to Sunday 31st December 2017
filed on: 5th, October 2018
| accounts
|
Free Download
(16 pages)
|
(AD04) On Thursday 1st January 1970 location of register(s) was changed to Ground & 1st Floor Mezzanine the Battleship Building, 179 Harrow Road, London W2 6NB
filed on: 18th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Saturday 31st December 2016
filed on: 1st, September 2017
| accounts
|
Free Download
(16 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2015
filed on: 11th, October 2016
| accounts
|
Free Download
(18 pages)
|
(TM01) Director's appointment was terminated on Wednesday 20th July 2016
filed on: 7th, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 20th July 2016.
filed on: 6th, September 2016
| officers
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Wednesday 31st December 2014
filed on: 13th, April 2016
| accounts
|
Free Download
(18 pages)
|
(CH01) On Friday 1st April 2016 director's details were changed
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 5th March 2016
filed on: 1st, April 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 60.00 GBP is the capital in company's statement on Friday 1st April 2016
capital
|
|
(CH03) On Friday 1st April 2016 secretary's details were changed
filed on: 1st, April 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 12th January 2016
filed on: 13th, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 24th November 2015.
filed on: 3rd, December 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Tuesday 24th November 2015
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 24th November 2015
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Tuesday 24th November 2015) of a secretary
filed on: 3rd, December 2015
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 5th March 2015
filed on: 24th, April 2015
| annual return
|
Free Download
|
(TM02) Termination of appointment as a secretary on Saturday 10th January 2015
filed on: 22nd, February 2015
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Thursday 15th January 2015) of a secretary
filed on: 22nd, February 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 15th January 2015.
filed on: 22nd, February 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Saturday 10th January 2015
filed on: 22nd, February 2015
| officers
|
Free Download
(2 pages)
|
(AUD) Auditor's resignation
filed on: 19th, January 2015
| auditors
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Tuesday 31st March 2015 to Wednesday 31st December 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Monday 31st March 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(17 pages)
|
(TM01) Director's appointment was terminated on Friday 13th June 2014
filed on: 13th, June 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 13th June 2014.
filed on: 13th, June 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 13th June 2014.
filed on: 13th, June 2014
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 5th March 2014
filed on: 21st, May 2014
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute, Resolution
filed on: 8th, May 2014
| resolution
|
Free Download
(32 pages)
|
(AD01) Change of registered office on Tuesday 1st April 2014 from 3 Greengate Cardale Park Harrogate HG3 1GY United Kingdom
filed on: 1st, April 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 22nd January 2014 from 1St Floor 2 Marlin Office Village 1250 Chester Road Castle Vale Birmingham B35 7AZ United Kingdom
filed on: 22nd, January 2014
| address
|
Free Download
(1 page)
|
(CH01) Director's details were changed
filed on: 21st, January 2014
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Tuesday 21st January 2014) of a secretary
filed on: 21st, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 21st January 2014
filed on: 21st, January 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 21st January 2014.
filed on: 21st, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 21st January 2014
filed on: 21st, January 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 21st January 2014.
filed on: 21st, January 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 21st January 2014
filed on: 21st, January 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 21st January 2014
filed on: 21st, January 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 11th June 2013 director's details were changed
filed on: 1st, August 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 11th June 2013 director's details were changed
filed on: 19th, June 2013
| officers
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 13th, June 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 5th March 2013
filed on: 20th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 15th, June 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 5th March 2012
filed on: 21st, March 2012
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on Thursday 26th January 2012.
filed on: 26th, January 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 26th January 2012.
filed on: 26th, January 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Thursday 23rd June 2011 from 36 Warren House Walk Sutton Coldfield West Midlands B76 1TS
filed on: 23rd, June 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 19th, May 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 5th March 2011
filed on: 6th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 9th, June 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 5th March 2010
filed on: 10th, March 2010
| annual return
|
Free Download
(5 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 10th, March 2010
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 10th, March 2010
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Friday 20th November 2009 from 240-244 Stratford Road Shirley Solihull B90 3AE
filed on: 20th, November 2009
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 10th, November 2009
| accounts
|
Free Download
(5 pages)
|
(CH03) On Monday 19th October 2009 secretary's details were changed
filed on: 19th, October 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to Thursday 26th March 2009 - Annual return with full member list
filed on: 26th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 11th, December 2008
| accounts
|
Free Download
(5 pages)
|
(288a) On Wednesday 6th August 2008 Director appointed
filed on: 6th, August 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 6th August 2008 Appointment terminated director
filed on: 6th, August 2008
| officers
|
Free Download
(1 page)
|
(363a) Period up to Thursday 6th March 2008 - Annual return with full member list
filed on: 6th, March 2008
| annual return
|
Free Download
(3 pages)
|
(88(2)R) Alloted 58 shares on Tuesday 16th October 2007. Value of each share 1 £, total number of shares: 60.
filed on: 15th, November 2007
| capital
|
Free Download
(3 pages)
|
(88(2)R) Alloted 58 shares on Tuesday 16th October 2007. Value of each share 1 £, total number of shares: 60.
filed on: 15th, November 2007
| capital
|
Free Download
(3 pages)
|
(88(2)R) Alloted 1 shares on Friday 23rd March 2007. Value of each share 1 £, total number of shares: 2.
filed on: 10th, April 2007
| capital
|
Free Download
(3 pages)
|
(88(2)R) Alloted 1 shares on Friday 23rd March 2007. Value of each share 1 £, total number of shares: 2.
filed on: 10th, April 2007
| capital
|
Free Download
(3 pages)
|
(288a) On Wednesday 21st March 2007 New secretary appointed
filed on: 21st, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 21st March 2007 New director appointed
filed on: 21st, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 21st March 2007 New secretary appointed
filed on: 21st, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 21st March 2007 New director appointed
filed on: 21st, March 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Monday 5th March 2007 Secretary resigned
filed on: 5th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Monday 5th March 2007 Director resigned
filed on: 5th, March 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, March 2007
| incorporation
|
Free Download
(9 pages)
|
(288b) On Monday 5th March 2007 Secretary resigned
filed on: 5th, March 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, March 2007
| incorporation
|
Free Download
(9 pages)
|
(288b) On Monday 5th March 2007 Director resigned
filed on: 5th, March 2007
| officers
|
Free Download
(1 page)
|