(AA) Small company accounts for the period up to 2022-12-31
filed on: 29th, September 2023
| accounts
|
Free Download
(16 pages)
|
(AA) Small company accounts for the period up to 2021-12-31
filed on: 13th, September 2022
| accounts
|
Free Download
(15 pages)
|
(TM01) Director's appointment was terminated on 2022-02-25
filed on: 11th, May 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-02-25
filed on: 25th, February 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-02-25
filed on: 25th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to 2020-12-31
filed on: 10th, September 2021
| accounts
|
Free Download
(16 pages)
|
(AA) Small company accounts for the period up to 2019-12-31
filed on: 24th, September 2020
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on 2019-12-05
filed on: 13th, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2018-12-31
filed on: 27th, September 2019
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from 2019-02-28 to 2018-12-31
filed on: 24th, June 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On 2019-02-20 director's details were changed
filed on: 20th, February 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-11-21
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-11-21
filed on: 20th, December 2018
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2018-02-28
filed on: 13th, November 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address The Watering Farm Creeting St. Mary Ipswich IP6 8nd. Change occurred on 2018-04-12. Company's previous address: The Shard London Bridge Street London SE1 9SG England.
filed on: 12th, April 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address The Shard London Bridge Street London SE1 9SG. Change occurred on 2018-02-07. Company's previous address: 6th Floor 33 Holborn London England EC1N 2HT.
filed on: 7th, February 2018
| address
|
Free Download
(1 page)
|
(SH03) Purchase of own shares
filed on: 6th, February 2018
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2017-12-21
filed on: 29th, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-12-21
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2017-12-21) of a secretary
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-12-21
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-12-21
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2017-12-21: 2.00 GBP
filed on: 25th, January 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 23rd, January 2018
| resolution
|
Free Download
(15 pages)
|
(TM02) Termination of appointment as a secretary on 2017-12-21
filed on: 3rd, January 2018
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 088848380001 in full
filed on: 3rd, January 2018
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-12-21
filed on: 3rd, January 2018
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 088848380002, created on 2017-12-21
filed on: 27th, December 2017
| mortgage
|
Free Download
(48 pages)
|
(AA) Small company accounts for the period up to 2017-02-28
filed on: 21st, December 2017
| accounts
|
Free Download
(19 pages)
|
(TM01) Director's appointment was terminated on 2017-11-03
filed on: 7th, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-11-03
filed on: 7th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2016-02-29
filed on: 7th, December 2016
| accounts
|
Free Download
(16 pages)
|
(CH03) On 2016-05-31 secretary's details were changed
filed on: 31st, May 2016
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2016-05-16) of a secretary
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-10
filed on: 22nd, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2015-02-28
filed on: 24th, November 2015
| accounts
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, April 2015
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 20th, April 2015
| resolution
|
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 15th, April 2015
| resolution
|
|
(AP01) New director was appointed on 2015-03-25
filed on: 4th, April 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 088848380001, created on 2015-03-25
filed on: 1st, April 2015
| mortgage
|
Free Download
(65 pages)
|
(TM01) Director's appointment was terminated on 2015-03-19
filed on: 19th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-03-19
filed on: 19th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-02-10
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2014-02-28
filed on: 21st, January 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 6Th Floor 33 Holborn London England EC1N 2HT. Change occurred on 2014-12-15. Company's previous address: 20 Old Bailey London EC4M 7AN United Kingdom.
filed on: 15th, December 2014
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2015-02-28 to 2014-02-28
filed on: 22nd, October 2014
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2014-03-05: 1.00 GBP
filed on: 7th, March 2014
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 10th, February 2014
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|