(AA) Small-sized company accounts made up to 2023/03/31
filed on: 22nd, December 2023
| accounts
|
Free Download
(9 pages)
|
(CAP-SS) Solvency Statement dated 13/12/23
filed on: 19th, December 2023
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 19th, December 2023
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 19th, December 2023
| resolution
|
Free Download
(3 pages)
|
(SH19) 1.00 GBP is the capital in company's statement on 2023/12/19
filed on: 19th, December 2023
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 23rd, December 2022
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on 2022/08/05.
filed on: 8th, August 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/08/05.
filed on: 8th, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/08/05 director's details were changed
filed on: 8th, August 2022
| officers
|
Free Download
(2 pages)
|
(SH01) 3468828.00 GBP is the capital in company's statement on 2022/08/05
filed on: 8th, August 2022
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2022/08/05.
filed on: 8th, August 2022
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 088112020003 satisfaction in full.
filed on: 8th, August 2022
| mortgage
|
Free Download
(1 page)
|
(TM01) 2022/08/05 - the day director's appointment was terminated
filed on: 8th, August 2022
| officers
|
Free Download
(1 page)
|
(SH01) 40350.00 GBP is the capital in company's statement on 2018/05/29
filed on: 29th, July 2022
| capital
|
Free Download
(3 pages)
|
(SH01) 40350.00 GBP is the capital in company's statement on 2016/09/24
filed on: 11th, July 2022
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 16th, March 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 19th, March 2021
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 21st, December 2020
| resolution
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 15th, December 2020
| incorporation
|
Free Download
(12 pages)
|
(MR01) Registration of charge 088112020003, created on 2020/11/03
filed on: 24th, November 2020
| mortgage
|
Free Download
(41 pages)
|
(TM01) 2020/07/07 - the day director's appointment was terminated
filed on: 8th, July 2020
| officers
|
Free Download
(1 page)
|
(MR04) Charge 088112020001 satisfaction in full.
filed on: 4th, March 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 088112020002 satisfaction in full.
filed on: 4th, March 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 24th, December 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 21st, December 2018
| accounts
|
Free Download
(10 pages)
|
(AP01) New director appointment on 2018/06/07.
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 21st, December 2017
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 088112020002, created on 2017/11/30
filed on: 6th, December 2017
| mortgage
|
Free Download
(55 pages)
|
(AD01) Address change date: 2017/03/06. New Address: Derwent House Dedmere Road Marlow SL7 1PG. Previous address: Lacemaker House 5-7 Chapel Street Marlow Buckinghamshire SL7 3HN England
filed on: 6th, March 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 088112020001, created on 2017/02/02
filed on: 21st, February 2017
| mortgage
|
Free Download
(56 pages)
|
(RESOLUTIONS) Securities allocation resolution, Resolution
filed on: 7th, January 2017
| resolution
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 20th, December 2016
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 2016/06/23. New Address: Lacemaker House 5-7 Chapel Street Marlow Buckinghamshire SL7 3HN. Previous address: 50-52 Chancery Lane London WC2A 1HL England
filed on: 23rd, June 2016
| address
|
Free Download
(1 page)
|
(TM01) 2016/06/21 - the day director's appointment was terminated
filed on: 21st, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/12/11 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(19 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 22nd, December 2015
| accounts
|
Free Download
(8 pages)
|
(SH01) 8333.00 GBP is the capital in company's statement on 2015/11/04
filed on: 19th, November 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 19th, November 2015
| resolution
|
Free Download
|
(CH01) On 2014/12/10 director's details were changed
filed on: 20th, January 2015
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/12/11 with full list of members
filed on: 3rd, January 2015
| annual return
|
Free Download
(17 pages)
|
(CH01) On 2014/12/10 director's details were changed
filed on: 31st, December 2014
| officers
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/03/31
filed on: 22nd, December 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2014/10/20.
filed on: 23rd, October 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 4th, August 2014
| resolution
|
Free Download
(13 pages)
|
(SH01) 7500.00 GBP is the capital in company's statement on 2014/07/17
filed on: 4th, August 2014
| capital
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 4th, August 2014
| capital
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2014/03/31
filed on: 4th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2014/01/23.
filed on: 29th, January 2014
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 11th, December 2013
| incorporation
|
Free Download
(28 pages)
|