(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on March 14, 2021
filed on: 18th, May 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Spaces Waterside Drive Arlington Business Park Theale Reading RG7 4SA. Change occurred on April 20, 2022. Company's previous address: Pinewood Chineham Business Park Crockford Lane Chineham Basingstoke RG24 8AL England.
filed on: 20th, April 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Pinewood Chineham Business Park Crockford Lane Chineham Basingstoke RG24 8AL. Change occurred on June 29, 2021. Company's previous address: Level 4 Devonshire Square London EC2M 4PL England.
filed on: 29th, June 2021
| address
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 16th, June 2021
| incorporation
|
Free Download
(27 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 16th, June 2021
| resolution
|
Free Download
(2 pages)
|
(AP01) On March 14, 2021 new director was appointed.
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Level 4 Devonshire Square London EC2M 4PL. Change occurred on April 21, 2021. Company's previous address: Level 4, 8 Devonshire Square Level 4, 8 Devonshire Square London EC2M 4PL England.
filed on: 21st, April 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Level 4, 8 Devonshire Square Level 4, 8 Devonshire Square London EC2M 4PL. Change occurred on April 20, 2021. Company's previous address: Larkfield House Drove Road Chilbolton Stockbridge SO20 6AD England.
filed on: 20th, April 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Larkfield House Drove Road Chilbolton Stockbridge SO20 6AD. Change occurred on April 13, 2021. Company's previous address: Level 4, 8 Devonshire Square London EC2M 4PL England.
filed on: 13th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 21, 2020
filed on: 21st, August 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 19th, August 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Level 4, 8 Devonshire Square London EC2M 4PL. Change occurred on September 30, 2019. Company's previous address: Level 3 9 Devonshire Square London EC2M 4YL England.
filed on: 30th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 22nd, May 2018
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on January 5, 2018
filed on: 8th, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2016
filed on: 7th, August 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 4th, August 2016
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 18th, April 2016
| resolution
|
Free Download
(31 pages)
|
(AA01) Extension of current accouting period to December 31, 2016
filed on: 4th, February 2016
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Level 3 9 Devonshire Square London EC2M 4YL. Change occurred on February 3, 2016. Company's previous address: 1 Kingdom Street Paddington W2 6BD.
filed on: 3rd, February 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Level 3 9 Devonshire Square London EC2M 4YL. Change occurred on February 3, 2016. Company's previous address: Level 3 9 Devonshire Square London EC2M 4WS England.
filed on: 3rd, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 23, 2015
filed on: 18th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 18, 2016: 20.00 GBP
capital
|
|
(AP01) On November 30, 2015 new director was appointed.
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 23, 2014
filed on: 20th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 20, 2015: 20.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on June 15, 2013
filed on: 11th, February 2014
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution, Resolution
filed on: 11th, February 2014
| resolution
|
Free Download
(36 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 23, 2013
filed on: 17th, January 2014
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on May 7, 2013
filed on: 7th, May 2013
| officers
|
Free Download
(1 page)
|
(AP01) On April 23, 2013 new director was appointed.
filed on: 23rd, April 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On April 23, 2013 new director was appointed.
filed on: 23rd, April 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 11th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AP01) On April 9, 2013 new director was appointed.
filed on: 9th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 23, 2012
filed on: 19th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to June 30, 2012 (was November 30, 2012).
filed on: 31st, December 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 23, 2011
filed on: 24th, December 2011
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 7, 2011: 20.00 GBP
filed on: 23rd, December 2011
| capital
|
Free Download
(3 pages)
|
(AP01) On June 29, 2011 new director was appointed.
filed on: 29th, June 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on June 20, 2011. Old Address: the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom
filed on: 20th, June 2011
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 20, 2011
filed on: 20th, June 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, June 2011
| incorporation
|
Free Download
(20 pages)
|