(SH01) Capital declared on July 3, 2023: 3201.00 GBP
filed on: 19th, July 2023
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 13th, July 2023
| resolution
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 13th, July 2023
| incorporation
|
Free Download
(24 pages)
|
(SH02) Sub-division of shares on July 3, 2023
filed on: 12th, July 2023
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 15th, September 2022
| accounts
|
Free Download
(13 pages)
|
(AD01) Registered office address changed from Jubilee House 92 Lincoln Road Peterborough PE1 2SN to Somerset House New Wing Strand London WC2R 1LA on February 15, 2022
filed on: 15th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 21st, January 2021
| accounts
|
Free Download
(11 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to December 31, 2018
filed on: 29th, December 2020
| accounts
|
Free Download
(11 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to December 31, 2017
filed on: 29th, December 2020
| accounts
|
Free Download
(11 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, June 2020
| mortgage
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 14, 2020
filed on: 14th, April 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 20, 2020
filed on: 26th, February 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 20, 2020
filed on: 26th, February 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 20, 2020
filed on: 26th, February 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 20, 2020
filed on: 26th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 22nd, August 2019
| accounts
|
Free Download
(11 pages)
|
(SH01) Capital declared on March 5, 2019: 3081.00 GBP
filed on: 16th, July 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 21, 2019: 2959.00 GBP
filed on: 20th, February 2019
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(13 pages)
|
(AP01) On April 6, 2017 new director was appointed.
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on June 2, 2016: 2054.00 GBP
filed on: 8th, July 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 7th, July 2016
| resolution
|
Free Download
(16 pages)
|
(AR01) Annual return made up to February 20, 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to February 20, 2015 with full list of members
filed on: 28th, May 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on May 28, 2015: 1583.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 16th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from February 28, 2014 to December 31, 2013
filed on: 6th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) On June 26, 2014 new director was appointed.
filed on: 12th, August 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting Memorandum of Association
filed on: 21st, July 2014
| resolution
|
Free Download
(21 pages)
|
(SH01) Capital declared on June 17, 2014: 1583.00 GBP
filed on: 21st, July 2014
| capital
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on June 20, 2014. Old Address: Greenhill House Thorpe Road Peterborough Cambs PE3 6RU
filed on: 20th, June 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 20, 2014
filed on: 20th, June 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 20, 2014 with full list of members
filed on: 6th, June 2014
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 20, 2014 with full list of members
filed on: 7th, March 2014
| annual return
|
Free Download
(6 pages)
|
(CH01) On January 31, 2014 director's details were changed
filed on: 7th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On December 9, 2013 new director was appointed.
filed on: 9th, December 2013
| officers
|
Free Download
(3 pages)
|
(CH01) On December 3, 2013 director's details were changed
filed on: 3rd, December 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On December 3, 2013 director's details were changed
filed on: 3rd, December 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On December 3, 2013 director's details were changed
filed on: 3rd, December 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On December 3, 2013 director's details were changed
filed on: 3rd, December 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On December 3, 2013 director's details were changed
filed on: 3rd, December 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On November 29, 2013 new director was appointed.
filed on: 29th, November 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On November 29, 2013 new director was appointed.
filed on: 29th, November 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on November 21, 2013. Old Address: 1 Luke Street London EC2A 4PX United Kingdom
filed on: 21st, November 2013
| address
|
Free Download
(2 pages)
|
(SH01) Capital declared on April 4, 2013: 1178.00 GBP
filed on: 1st, May 2013
| capital
|
Free Download
(13 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 1st, May 2013
| resolution
|
Free Download
(15 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 5th, April 2013
| mortgage
|
Free Download
(11 pages)
|
(AP01) On March 14, 2013 new director was appointed.
filed on: 14th, March 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, February 2013
| incorporation
|
|