(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CH01) On March 7, 2023 director's details were changed
filed on: 7th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
(AP01) On March 28, 2022 new director was appointed.
filed on: 28th, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On March 10, 2022 new director was appointed.
filed on: 18th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On November 29, 2021 director's details were changed
filed on: 29th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On November 29, 2021 director's details were changed
filed on: 29th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On November 29, 2021 secretary's details were changed
filed on: 29th, November 2021
| officers
|
Free Download
(1 page)
|
(CH01) On November 29, 2021 director's details were changed
filed on: 29th, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Gbp 16 High Holborn London WC1V 6BX England to 2nd Floor, National House 60-66 Wardour Street London W1F 0TA on November 26, 2021
filed on: 26th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Little Ashlake Ashlake Copse Road Ryde Isle of Wight PO33 4EY to C/O Gbp 16 High Holborn London WC1V 6BX on March 4, 2021
filed on: 4th, March 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 075632340006, created on October 20, 2020
filed on: 22nd, October 2020
| mortgage
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(10 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, January 2018
| mortgage
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 5th, October 2017
| resolution
|
Free Download
(52 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) On September 6, 2016 new director was appointed.
filed on: 16th, September 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 14, 2016 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on March 16, 2016: 120.67 GBP
capital
|
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, November 2015
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, November 2015
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, November 2015
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, October 2015
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 14, 2015 with full list of members
filed on: 12th, June 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on June 12, 2015: 117.65 GBP
capital
|
|
(MR01) Registration of charge 075632340005, created on December 15, 2014
filed on: 22nd, December 2014
| mortgage
|
Free Download
(12 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 14, 2014 with full list of members
filed on: 24th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 075632340004
filed on: 13th, August 2013
| mortgage
|
Free Download
(22 pages)
|
(AD01) Company moved to new address on June 4, 2013. Old Address: Zephyrs Ashlake Copse Road Fishbourne Ryde Isle of Wight PO33 4EY United Kingdom
filed on: 4th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 14, 2013 with full list of members
filed on: 10th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from January 31, 2013 to December 31, 2012
filed on: 19th, March 2013
| accounts
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 11th, December 2012
| mortgage
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 11th, December 2012
| mortgage
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 11th, December 2012
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 4th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from March 31, 2012 to January 31, 2012
filed on: 16th, April 2012
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 5, 2012
filed on: 5th, April 2012
| officers
|
Free Download
(1 page)
|
(AP03) On April 5, 2012 - new secretary appointed
filed on: 5th, April 2012
| officers
|
Free Download
(1 page)
|
(CH01) On March 11, 2012 director's details were changed
filed on: 5th, April 2012
| officers
|
Free Download
(2 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 5th, April 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 14, 2012 with full list of members
filed on: 5th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AD02) Notification of SAIL
filed on: 5th, April 2012
| address
|
Free Download
(1 page)
|
(CH01) On February 20, 2012 director's details were changed
filed on: 3rd, April 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On February 20, 2012 new director was appointed.
filed on: 20th, February 2012
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution, Resolution
filed on: 20th, February 2012
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on February 10, 2012: 17.65 GBP
filed on: 20th, February 2012
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on February 10, 2012
filed on: 20th, February 2012
| capital
|
Free Download
(7 pages)
|
(AP01) On June 21, 2011 new director was appointed.
filed on: 21st, June 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On March 14, 2011 director's details were changed
filed on: 16th, March 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, March 2011
| incorporation
|
Free Download
(22 pages)
|