(SH01) Capital declared on Thu, 11th Jan 2024: 3628.65 GBP
filed on: 12th, January 2024
| capital
|
Free Download
(4 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: Ketton Suite Main Road Barleythorpe Oakham LE15 7WD. Previous address: 9th Floor 107 Cheapside London EC2V 6DN United Kingdom
filed on: 15th, December 2023
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 6th Oct 2023: 3507.39 GBP
filed on: 1st, November 2023
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 5th Oct 2023: 3478.73 GBP
filed on: 1st, November 2023
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 10th Oct 2023: 3610.50 GBP
filed on: 1st, November 2023
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 5th Oct 2023: 3381.69 GBP
filed on: 1st, November 2023
| capital
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(16 pages)
|
(AD04) Registers new location: International House 36-38 Cornhill London EC3V 3NG.
filed on: 8th, September 2023
| address
|
Free Download
(1 page)
|
(TM02) Fri, 8th Sep 2023 - the day secretary's appointment was terminated
filed on: 8th, September 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 17th Jul 2023. New Address: International House 36-38 Cornhill London EC3V 3NG. Previous address: International House 24 Holborn Viaduct City of London London EC1A 2BN England
filed on: 17th, July 2023
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 21st, November 2022
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 20th, June 2022
| accounts
|
Free Download
(16 pages)
|
(TM01) Wed, 9th Mar 2022 - the day director's appointment was terminated
filed on: 20th, April 2022
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 14th Mar 2022 - the day director's appointment was terminated
filed on: 20th, April 2022
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 25th Feb 2022: 2446.85 GBP
filed on: 16th, March 2022
| capital
|
Free Download
(4 pages)
|
(AD03) Registered inspection location new location: 9th Floor 107 Cheapside London EC2V 6DN.
filed on: 29th, November 2021
| address
|
Free Download
(1 page)
|
(AP04) New secretary appointment on Tue, 18th May 2021
filed on: 26th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 19th Oct 2021 director's details were changed
filed on: 19th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 19th, July 2021
| accounts
|
Free Download
(16 pages)
|
(CH01) On Thu, 14th Jan 2021 director's details were changed
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 14th Jan 2021 director's details were changed
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 14th Jan 2021 director's details were changed
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 29th, October 2020
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 18th Sep 2020: 2705.71 GBP
filed on: 14th, October 2020
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 28th Aug 2020: 2705.71 GBP
filed on: 14th, October 2020
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 14th, May 2020
| accounts
|
Free Download
(13 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st Dec 2019
filed on: 7th, May 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(13 pages)
|
(CH01) On Fri, 29th Nov 2019 director's details were changed
filed on: 13th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from Sun, 31st Mar 2019 to Mon, 30th Sep 2019
filed on: 17th, November 2019
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 8th, June 2019
| resolution
|
Free Download
(63 pages)
|
(SH01) Capital declared on Tue, 21st May 2019: 2411.23 GBP
filed on: 8th, June 2019
| capital
|
Free Download
(6 pages)
|
(SH02) Sub-division of shares on Sun, 17th Feb 2019
filed on: 7th, June 2019
| capital
|
Free Download
(4 pages)
|
(AP01) On Fri, 17th May 2019 new director was appointed.
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 17th May 2019 new director was appointed.
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 30th Apr 2019 - the day director's appointment was terminated
filed on: 14th, May 2019
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 30th Nov 2018: 1755.10 GBP
filed on: 18th, January 2019
| capital
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Sat, 31st Mar 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(13 pages)
|
(AUD) Resignation of an auditor
filed on: 2nd, November 2018
| auditors
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 1st May 2018: 1590.00 GBP
filed on: 14th, September 2018
| capital
|
Free Download
(3 pages)
|
(AP01) On Tue, 1st May 2018 new director was appointed.
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 23rd Feb 2018 director's details were changed
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 23rd Feb 2018. New Address: International House 24 Holborn Viaduct City of London London EC1A 2BN. Previous address: International House 24 Holburn Viaduct City of London London EC1A 2BN England
filed on: 23rd, February 2018
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 12th Jan 2018 director's details were changed
filed on: 14th, February 2018
| officers
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 2nd Feb 2018. New Address: International House 24 Holburn Viaduct City of London London EC1A 2BN. Previous address: C/O Transport Systems 3rd Floor 170 the Pinnacle Midsummer Boulevard Milton Keynes Bedfordshire MK9 1BP
filed on: 2nd, February 2018
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 2nd Feb 2018 director's details were changed
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 2nd Feb 2018 director's details were changed
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 24th, January 2018
| resolution
|
Free Download
(1 page)
|
(CH01) On Fri, 12th Jan 2018 director's details were changed
filed on: 19th, January 2018
| officers
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 18th, January 2018
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 17th, January 2018
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Fri, 15th Dec 2017
filed on: 17th, January 2018
| capital
|
Free Download
(6 pages)
|
(AA) Small-sized company accounts made up to Fri, 31st Mar 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(12 pages)
|
(TM01) Mon, 28th Nov 2016 - the day director's appointment was terminated
filed on: 28th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Thu, 31st Mar 2016
filed on: 12th, October 2016
| accounts
|
Free Download
(17 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Mar 2016
filed on: 27th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Wed, 30th Mar 2016
filed on: 19th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 8th Mar 2016. New Address: C/O Transport Systems 3rd Floor 170 the Pinnacle Midsummer Boulevard Milton Keynes Bedfordshire MK9 1BP. Previous address: 34 Fawkner Way Stanford in the Vale Faringdon Oxfordshire SN7 8FF United Kingdom
filed on: 8th, March 2016
| address
|
Free Download
(2 pages)
|
(TM01) Mon, 8th Feb 2016 - the day director's appointment was terminated
filed on: 18th, February 2016
| officers
|
Free Download
(4 pages)
|
(AP01) On Mon, 8th Feb 2016 new director was appointed.
filed on: 18th, February 2016
| officers
|
Free Download
(3 pages)
|
(AP01) On Mon, 8th Feb 2016 new director was appointed.
filed on: 18th, February 2016
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, September 2015
| incorporation
|
Free Download
(10 pages)
|