(CH01) On Wednesday 28th February 2024 director's details were changed
filed on: 28th, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 28th February 2024 director's details were changed
filed on: 28th, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 28th February 2024 director's details were changed
filed on: 28th, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 21st November 2023 director's details were changed
filed on: 21st, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Saturday 31st December 2022
filed on: 24th, July 2023
| accounts
|
Free Download
(22 pages)
|
(TM01) Director's appointment was terminated on Saturday 15th July 2023
filed on: 17th, July 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 15th July 2023.
filed on: 17th, July 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st December 2022 director's details were changed
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Friday 31st December 2021
filed on: 2nd, August 2022
| accounts
|
Free Download
(23 pages)
|
(TM01) Director's appointment was terminated on Wednesday 1st June 2022
filed on: 9th, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 1st June 2022.
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st December 2021 director's details were changed
filed on: 3rd, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2020
filed on: 20th, July 2021
| accounts
|
Free Download
(23 pages)
|
(CH01) On Wednesday 30th December 2020 director's details were changed
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 30th December 2020 director's details were changed
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Tuesday 31st December 2019
filed on: 15th, July 2020
| accounts
|
Free Download
(22 pages)
|
(AP01) New director appointment on Friday 24th January 2020.
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 24th January 2020
filed on: 29th, January 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 27th December 2019 director's details were changed
filed on: 27th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Monday 31st December 2018
filed on: 10th, July 2019
| accounts
|
Free Download
(24 pages)
|
(TM01) Director's appointment was terminated on Thursday 6th December 2018
filed on: 10th, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 6th December 2018.
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 8th October 2018
filed on: 8th, October 2018
| resolution
|
Free Download
(3 pages)
|
(AD01) New registered office address 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN. Change occurred on Wednesday 4th July 2018. Company's previous address: 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL England.
filed on: 4th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Sunday 31st December 2017
filed on: 3rd, July 2018
| accounts
|
Free Download
(20 pages)
|
(CH01) On Thursday 1st February 2018 director's details were changed
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 6th February 2018 director's details were changed
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 2nd, February 2018
| resolution
|
Free Download
|
(SH19) 1.00 GBP is the capital in company's statement on Wednesday 31st January 2018
filed on: 31st, January 2018
| capital
|
Free Download
(5 pages)
|
(SH20) Statement by Directors
filed on: 31st, January 2018
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 26/01/18
filed on: 31st, January 2018
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 31st, January 2018
| resolution
|
Free Download
(1 page)
|
(AD01) New registered office address 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL. Change occurred on Wednesday 10th January 2018. Company's previous address: Sackville House 143-149 Fenchurch Street London EC3M 6BN England.
filed on: 10th, January 2018
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Sunday 31st December 2017, originally was Saturday 31st March 2018.
filed on: 12th, December 2017
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 5th December 2017
filed on: 11th, December 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 5th December 2017.
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 5th December 2017
filed on: 11th, December 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 5th December 2017.
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 5th December 2017
filed on: 11th, December 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Sackville House 143-149 Fenchurch Street London EC3M 6BN. Change occurred on Friday 8th December 2017. Company's previous address: 30 Camp Road Farnborough Hampshire GU14 6EW.
filed on: 8th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 31st, August 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 11th December 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(8 pages)
|
(AD04) On Thursday 1st January 1970 location of register(s) was changed to 30 Camp Road Farnborough Hampshire GU14 6EW
filed on: 21st, December 2015
| address
|
Free Download
(1 page)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 3Rd Floor 18 St. Swithin's Lane London EC4N 8AD
filed on: 16th, March 2015
| address
|
Free Download
(1 page)
|
(AP04) Appointment (date: Sunday 1st March 2015) of a secretary
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 30 Camp Road Farnborough Hampshire GU14 6EW. Change occurred on Monday 2nd March 2015. Company's previous address: Unit 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB.
filed on: 2nd, March 2015
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Sunday 1st March 2015
filed on: 2nd, March 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 11th December 2014
filed on: 19th, December 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) 5127.06 GBP is the capital in company's statement on Friday 19th December 2014
capital
|
|
(CH01) On Thursday 18th December 2014 director's details were changed
filed on: 18th, December 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Monday 30th June 2014 to Monday 31st March 2014
filed on: 7th, October 2014
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 1st August 2014
filed on: 5th, August 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 1st August 2014.
filed on: 5th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 1st August 2014
filed on: 5th, August 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 1st August 2014.
filed on: 5th, August 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th June 2013
filed on: 13th, February 2014
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Tuesday 31st December 2013 to Sunday 30th June 2013
filed on: 10th, February 2014
| accounts
|
Free Download
(1 page)
|
(SH01) 5127.06 GBP is the capital in company's statement on Tuesday 28th January 2014
filed on: 5th, February 2014
| capital
|
Free Download
(5 pages)
|
(SH01) 5127.06 GBP is the capital in company's statement on Tuesday 28th January 2014
filed on: 5th, February 2014
| capital
|
Free Download
(5 pages)
|
(SH01) 3244.54 GBP is the capital in company's statement on Monday 6th January 2014
filed on: 13th, January 2014
| capital
|
Free Download
(5 pages)
|
(SH01) 3244.54 GBP is the capital in company's statement on Monday 6th January 2014
filed on: 13th, January 2014
| capital
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 11th December 2013
filed on: 17th, December 2013
| annual return
|
Free Download
(7 pages)
|
(SH01) 2352.68 GBP is the capital in company's statement on Wednesday 4th December 2013
filed on: 9th, December 2013
| capital
|
Free Download
(4 pages)
|
(SH01) 2277.62 GBP is the capital in company's statement on Wednesday 20th November 2013
filed on: 3rd, December 2013
| capital
|
Free Download
(4 pages)
|
(SH01) 2277.62 GBP is the capital in company's statement on Wednesday 20th November 2013
filed on: 3rd, December 2013
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 11th, November 2013
| resolution
|
Free Download
(4 pages)
|
(SH01) 1851.24 GBP is the capital in company's statement on Thursday 31st October 2013
filed on: 6th, November 2013
| capital
|
Free Download
(4 pages)
|
(SH01) 978.81 GBP is the capital in company's statement on Wednesday 9th October 2013
filed on: 25th, October 2013
| capital
|
Free Download
(4 pages)
|
(SH01) 978.81 GBP is the capital in company's statement on Wednesday 9th October 2013
filed on: 25th, October 2013
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Wednesday 9th October 2013
filed on: 25th, October 2013
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Securities allocation resolution, Resolution
filed on: 25th, October 2013
| resolution
|
Free Download
(31 pages)
|
(AP01) New director appointment on Thursday 17th October 2013.
filed on: 17th, October 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 26th July 2013 director's details were changed
filed on: 26th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP04) Appointment (date: Thursday 10th January 2013) of a secretary
filed on: 10th, January 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 11th, December 2012
| incorporation
|
Free Download
(7 pages)
|