(AA) Small company accounts for the period up to December 31, 2022
filed on: 3rd, May 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Small company accounts for the period up to December 31, 2021
filed on: 9th, May 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2020
filed on: 5th, October 2021
| accounts
|
Free Download
(7 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 5th, October 2021
| accounts
|
Free Download
(110 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 6th, September 2021
| other
|
Free Download
(2 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 6th, September 2021
| other
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on April 30, 2021
filed on: 7th, May 2021
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on March 31, 2021
filed on: 9th, April 2021
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on December 23, 2020: 6493973.00 GBP
filed on: 23rd, February 2021
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 10th, February 2021
| resolution
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 11th, December 2020
| accounts
|
Free Download
(42 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2019
filed on: 11th, December 2020
| accounts
|
Free Download
(6 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 3rd, August 2020
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 3rd, August 2020
| other
|
Free Download
(3 pages)
|
(CH01) On January 31, 2020 director's details were changed
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 30th, July 2019
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 30th, July 2019
| accounts
|
Free Download
(38 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(6 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 30th, July 2019
| other
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 1, 2019
filed on: 10th, June 2019
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on December 28, 2018: 5682080.00 GBP
filed on: 18th, January 2019
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 17th, January 2019
| resolution
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 17th, January 2019
| resolution
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(6 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 21st, September 2018
| accounts
|
Free Download
(41 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 21st, September 2018
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 21st, September 2018
| other
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 29, 2017: 2945321.00 GBP
filed on: 19th, February 2018
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 16th, February 2018
| resolution
|
Free Download
(2 pages)
|
(CH01) On January 31, 2018 director's details were changed
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/16
filed on: 16th, October 2017
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/16
filed on: 16th, October 2017
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2016
filed on: 16th, October 2017
| accounts
|
Free Download
(8 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 16th, October 2017
| accounts
|
Free Download
(38 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 1st, June 2017
| resolution
|
Free Download
|
(AD01) New registered office address Fassa House Ashchurch Business Centre Alexandra Way, Ashchurch Tewkesbury GL20 8TD. Change occurred on May 9, 2017. Company's previous address: 344 Edinburgh Avenue Slough Berkshire SL1 4TU.
filed on: 9th, May 2017
| address
|
Free Download
(1 page)
|
(CH01) On May 5, 2017 director's details were changed
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On May 5, 2017 director's details were changed
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On May 5, 2017 director's details were changed
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 31, 2016: 1118622.00 GBP
filed on: 4th, May 2017
| capital
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(8 pages)
|
(AP01) On March 1, 2016 new director was appointed.
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On March 1, 2016 new director was appointed.
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On March 1, 2016 new director was appointed.
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 15th, March 2016
| resolution
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to January 31, 2016
filed on: 4th, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 4, 2016: 468622.00 GBP
capital
|
|
(AD03) Registered inspection location new location: 38 Craven Street London WC2N 5NG.
filed on: 3rd, February 2016
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on December 31, 2015: 468622.00 GBP
filed on: 29th, January 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 15th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 31, 2015
filed on: 3rd, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from January 31, 2015 to December 31, 2014
filed on: 4th, August 2014
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 344 Edinburgh Avenue Slough Berkshire SL1 4TU. Change occurred on August 4, 2014. Company's previous address: 22-24 Ely Place London EC1N 6TE.
filed on: 4th, August 2014
| address
|
Free Download
(1 page)
|
(CH01) On August 1, 2014 director's details were changed
filed on: 4th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on August 1, 2014
filed on: 4th, August 2014
| officers
|
Free Download
(1 page)
|
(CH01) On August 1, 2014 director's details were changed
filed on: 4th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP04) Appointment (date: August 1, 2014) of a secretary
filed on: 4th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 17, 2014
filed on: 17th, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On February 17, 2014 new director was appointed.
filed on: 17th, February 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 12th, February 2014
| resolution
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, January 2014
| incorporation
|
Free Download
(37 pages)
|