(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 13th, December 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 29th July 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 22nd, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 29th July 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 9th, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 29th July 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 29th July 2020
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 29th July 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 31st January 2019
filed on: 31st, January 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 29th July 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 19th February 2018 secretary's details were changed
filed on: 28th, February 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 19th February 2018 director's details were changed
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 19th February 2018 director's details were changed
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 29th December 2017. New Address: Building 1 Chalfont Park Chalfont St. Peter Gerrards Cross Bucks SL9 0BG. Previous address: 3rd Floor 207 Regent Street London W1B 3HH
filed on: 29th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 31st, October 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 29th July 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 9th June 2017 director's details were changed
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On 9th June 2017 secretary's details were changed
filed on: 9th, June 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 9th June 2017 director's details were changed
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 28th, November 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 29th July 2016
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Small-sized company accounts made up to 31st December 2014
filed on: 4th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 29th July 2015 with full list of members
filed on: 29th, July 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st July 2015 director's details were changed
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st July 2015 director's details were changed
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 28th June 2015 with full list of members
filed on: 22nd, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 22nd July 2015: 1.00 GBP
capital
|
|
(AD01) Address change date: 6th July 2015. New Address: 3rd Floor 207 Regent Street London W1B 3HH. Previous address: Portsmouth Technopole Kingston Crescent Portsmouth Hampshire PO2 8FA
filed on: 6th, July 2015
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 3rd June 2015
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM02) 3rd June 2015 - the day secretary's appointment was terminated
filed on: 3rd, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th April 2015
filed on: 15th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 28th June 2014 with full list of members
filed on: 15th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 15th July 2014: 1.00 GBP
capital
|
|
(AA) Small-sized company accounts made up to 31st December 2013
filed on: 8th, May 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Riverside Barn Bourton Business Centre Bourton Road Buckingham MK18 7DS England on 4th April 2014
filed on: 4th, April 2014
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st December 2012
filed on: 3rd, October 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 28th June 2013 with full list of members
filed on: 22nd, July 2013
| annual return
|
Free Download
(4 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 28th June 2012
filed on: 8th, August 2012
| document replacement
|
Free Download
(16 pages)
|
(AR01) Annual return drawn up to 28th June 2012 with full list of members
filed on: 26th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2011
filed on: 16th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from , Unit 2 Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB, England on 23rd March 2012
filed on: 23rd, March 2012
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 30th June 2012 to 31st December 2011
filed on: 15th, July 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, June 2011
| incorporation
|
Free Download
(26 pages)
|