(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 3rd, April 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On November 19, 2021 director's details were changed
filed on: 26th, November 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 2nd, April 2021
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from March 31, 2020 to December 31, 2019
filed on: 18th, February 2020
| accounts
|
Free Download
(1 page)
|
(CH01) On November 19, 2019 director's details were changed
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CAP-SS) Solvency Statement dated 25/03/19
filed on: 9th, April 2019
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 9th, April 2019
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution, Resolution
filed on: 9th, April 2019
| resolution
|
Free Download
(15 pages)
|
(SH19) Capital declared on April 9, 2019: 180.16 GBP
filed on: 9th, April 2019
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 20th, March 2019
| resolution
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 11, 2019
filed on: 12th, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, November 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On November 19, 2018 director's details were changed
filed on: 19th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On August 17, 2018 director's details were changed
filed on: 17th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 2 Printer's Yard 90a the Broadway London SW19 1rd. Change occurred on May 1, 2018. Company's previous address: Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT.
filed on: 1st, May 2018
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on November 3, 2017: 180.16 GBP
filed on: 30th, January 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 3, 2017: 180.16 GBP
filed on: 30th, January 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 3, 2017: 180.16 GBP
filed on: 30th, January 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 3, 2017: 180.16 GBP
filed on: 30th, January 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 3, 2017: 180.16 GBP
filed on: 30th, January 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 3, 2017: 180.16 GBP
filed on: 30th, January 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 3, 2017: 180.16 GBP
filed on: 30th, January 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 3, 2017: 180.16 GBP
filed on: 30th, January 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 3, 2017: 180.16 GBP
filed on: 30th, January 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 3, 2017: 180.16 GBP
filed on: 30th, January 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 3, 2017: 180.16 GBP
filed on: 29th, January 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 3, 2017: 180.16 GBP
filed on: 29th, January 2018
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on May 23, 2016
filed on: 23rd, March 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 22, 2017
filed on: 22nd, March 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on August 11, 2016
filed on: 11th, August 2016
| officers
|
Free Download
(1 page)
|
(AP01) On June 7, 2016 new director was appointed.
filed on: 10th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT. Change occurred on July 18, 2016. Company's previous address: First Floor Suite 3 st. Georges Place Brighton BN1 4GA.
filed on: 18th, July 2016
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 11, 2016
filed on: 8th, February 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to January 31, 2015 (was March 31, 2015).
filed on: 27th, October 2015
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on July 6, 2015: 165.23 GBP
filed on: 16th, July 2015
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 27, 2014: 150.07 GBP
filed on: 16th, July 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 16th, July 2015
| resolution
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to January 11, 2015
filed on: 23rd, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 23, 2015: 146.62 GBP
capital
|
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 20th, October 2014
| resolution
|
|
(SH01) Capital declared on August 7, 2014: 146.62 GBP
filed on: 20th, October 2014
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 10th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 11, 2014
filed on: 24th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 24, 2014: 133.83 GBP
capital
|
|
(AD01) Company moved to new address on April 16, 2014. Old Address: 17 Montpelier Place Brighton BN1 3BF England
filed on: 16th, April 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on November 26, 2013. Old Address: C/O Goodman & Co 14 Basing Hill London NW11 8TH England
filed on: 26th, November 2013
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 20th, August 2013
| resolution
|
Free Download
(17 pages)
|
(SH02) Sub-division of shares on June 30, 2013
filed on: 20th, August 2013
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 3, 2013: 133.83 GBP
filed on: 20th, August 2013
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on August 20, 2013
filed on: 20th, August 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On August 20, 2013 new director was appointed.
filed on: 20th, August 2013
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 18, 2013: 100.00 GBP
filed on: 16th, July 2013
| capital
|
Free Download
(3 pages)
|
(AP01) On July 16, 2013 new director was appointed.
filed on: 16th, July 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, January 2013
| incorporation
|
Free Download
(7 pages)
|