(AA) Accounts for a small company made up to 2023-06-30
filed on: 19th, February 2024
| accounts
|
Free Download
(21 pages)
|
(SH01) Statement of Capital on 2023-04-25: 45700002.00 GBP
filed on: 3rd, May 2023
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2023-03-14
filed on: 20th, March 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-03-14
filed on: 20th, March 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2023-03-14
filed on: 20th, March 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-03-14
filed on: 20th, March 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Bidwell House Trumpington Road Cambridge Cambridgeshire CB2 9LD to 1 st James Court Whitefriars Norwich Norfolk NR3 1RU on 2023-03-20
filed on: 20th, March 2023
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2023-03-14
filed on: 16th, March 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2023-03-14
filed on: 16th, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2022-06-30
filed on: 27th, February 2023
| accounts
|
Free Download
(20 pages)
|
(CH01) On 2013-12-20 director's details were changed
filed on: 13th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2021-06-30
filed on: 16th, March 2022
| accounts
|
Free Download
(23 pages)
|
(TM01) Director appointment termination date: 2021-11-15
filed on: 22nd, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2020-06-30
filed on: 19th, February 2021
| accounts
|
Free Download
(21 pages)
|
(TM01) Director appointment termination date: 2021-01-05
filed on: 15th, January 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-01-05
filed on: 15th, January 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 3rd, July 2020
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 3rd, July 2020
| incorporation
|
Free Download
(35 pages)
|
(SH01) Statement of Capital on 2020-06-01: 25700002.00 GBP
filed on: 26th, June 2020
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to 2019-06-30
filed on: 7th, February 2020
| accounts
|
Free Download
(20 pages)
|
(AP01) New director was appointed on 2020-02-01
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-02-01
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2018-06-30
filed on: 20th, March 2019
| accounts
|
Free Download
(19 pages)
|
(AA) Full accounts data made up to 2017-06-30
filed on: 28th, November 2017
| accounts
|
Free Download
(19 pages)
|
(SH01) Statement of Capital on 2017-10-12: 15700002.00 GBP
filed on: 16th, October 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2017-02-24: 13000002.00 GBP
filed on: 9th, April 2017
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-11-25: 5000002.00 GBP
filed on: 16th, March 2017
| capital
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to 2016-06-30
filed on: 14th, November 2016
| accounts
|
Free Download
(22 pages)
|
(AA) Full accounts data made up to 2015-06-30
filed on: 15th, December 2015
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return made up to 2015-11-10 with full list of members
filed on: 10th, November 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to 2014-06-30
filed on: 19th, February 2015
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return made up to 2014-11-10 with full list of members
filed on: 17th, November 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2014-11-17: 2.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 2013-11-30
filed on: 10th, February 2014
| accounts
|
Free Download
(9 pages)
|
(AA01) Current accounting period shortened from 2014-07-31 to 2014-06-30
filed on: 15th, January 2014
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-01-15
filed on: 15th, January 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2014-01-14
filed on: 14th, January 2014
| officers
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 078424650003 in full
filed on: 8th, January 2014
| mortgage
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2014-01-06
filed on: 6th, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2014-01-06
filed on: 6th, January 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2014-01-06
filed on: 6th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP03) On 2014-01-06 - new secretary appointed
filed on: 6th, January 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2014-01-06
filed on: 6th, January 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP on 2014-01-06
filed on: 6th, January 2014
| address
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 2014-11-30 to 2014-07-31
filed on: 6th, January 2014
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 078424650004
filed on: 24th, December 2013
| mortgage
|
Free Download
(26 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 12th, December 2013
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 078424650002 in full
filed on: 12th, December 2013
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-11-10 with full list of members
filed on: 5th, December 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2012-11-30
filed on: 22nd, November 2013
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 078424650003
filed on: 21st, August 2013
| mortgage
|
Free Download
(44 pages)
|
(AP01) New director was appointed on 2013-06-13
filed on: 13th, June 2013
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 078424650002
filed on: 14th, May 2013
| mortgage
|
Free Download
(37 pages)
|
(AR01) Annual return made up to 2012-11-10 with full list of members
filed on: 21st, November 2012
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, July 2012
| mortgage
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 6-8 Bouverie Street London EC4Y 8DD England on 2012-04-05
filed on: 5th, April 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 10th, November 2011
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|