(TM01) Director appointment termination date: December 31, 2023
filed on: 12th, January 2024
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control June 20, 2023
filed on: 23rd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 2nd, October 2023
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 18th, September 2023
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 18th, September 2023
| incorporation
|
Free Download
(24 pages)
|
(AP01) On June 20, 2023 new director was appointed.
filed on: 23rd, June 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 20, 2023
filed on: 23rd, June 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 20, 2023
filed on: 23rd, June 2023
| officers
|
Free Download
(1 page)
|
(AP01) On June 20, 2023 new director was appointed.
filed on: 23rd, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 20, 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control October 3, 2022
filed on: 31st, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Longwalk Road Stockley Park Uxbridge UB11 1FE England to The Pavilions Bridgwater Road Bristol BS13 8FD on October 3, 2022
filed on: 3rd, October 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 20, 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 3rd, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 20, 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 2nd, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 20, 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 16th, September 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 1the Square Stockley Park Uxbridge Middlesex UB11 1TD to 4 Longwalk Road Stockley Park Uxbridge UB11 1FE on July 18, 2019
filed on: 18th, July 2019
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control June 12, 2019
filed on: 12th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 20, 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 10th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 20, 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(8 pages)
|
(AP01) On April 6, 2017 new director was appointed.
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 27, 2017
filed on: 8th, August 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 8, 2017
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control August 8, 2017
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 20, 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2015
filed on: 10th, October 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to May 20, 2016 with full list of members
filed on: 26th, July 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on July 26, 2016: 200.00 USD
capital
|
|
(AP01) On April 30, 2016 new director was appointed.
filed on: 23rd, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 30, 2016
filed on: 23rd, June 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2014
filed on: 9th, October 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to May 20, 2015 with full list of members
filed on: 29th, May 2015
| annual return
|
Free Download
(7 pages)
|
(AP01) On January 16, 2015 new director was appointed.
filed on: 27th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 16, 2015
filed on: 25th, February 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to May 20, 2014 with full list of members
filed on: 30th, May 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on May 30, 2014: 200.00 USD
capital
|
|
(AA) Total exemption full company accounts data drawn up to December 31, 2012
filed on: 1st, October 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to May 20, 2013 with full list of members
filed on: 30th, May 2013
| annual return
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from May 31, 2013 to December 31, 2012
filed on: 12th, February 2013
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 5th, December 2012
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: November 21, 2012
filed on: 21st, November 2012
| officers
|
Free Download
(1 page)
|
(AP01) On November 21, 2012 new director was appointed.
filed on: 21st, November 2012
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on July 2, 2012
filed on: 9th, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 20, 2012 with full list of members
filed on: 29th, June 2012
| annual return
|
Free Download
(16 pages)
|
(SH01) Capital declared on June 8, 2011: 200.00 USD
filed on: 12th, July 2011
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 29th, June 2011
| resolution
|
Free Download
(31 pages)
|
(RESOLUTIONS) Securities allotment resolution, Resolution
filed on: 29th, June 2011
| resolution
|
Free Download
(1 page)
|
(AD01) Company moved to new address on June 20, 2011. Old Address: 21 St. Thomas Street Bristol BS1 6JS United Kingdom
filed on: 20th, June 2011
| address
|
Free Download
(2 pages)
|
(AP01) On June 20, 2011 new director was appointed.
filed on: 20th, June 2011
| officers
|
Free Download
(3 pages)
|
(AP04) On June 20, 2011 - new secretary appointed
filed on: 20th, June 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On June 20, 2011 new director was appointed.
filed on: 20th, June 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, May 2011
| incorporation
|
Free Download
(39 pages)
|