(AA01) Previous accounting period shortened from December 29, 2022 to December 28, 2022
filed on: 19th, December 2023
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from December 30, 2022 to December 29, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 31, 2023
filed on: 31st, May 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 31, 2023
filed on: 31st, May 2023
| officers
|
Free Download
(1 page)
|
(CH03) On April 21, 2023 secretary's details were changed
filed on: 21st, April 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
(AP01) On June 16, 2022 new director was appointed.
filed on: 16th, June 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 12, 2022
filed on: 16th, May 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 19, 2022
filed on: 21st, March 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Ranger House Walnut Tree Close Guildford GU1 4UL England to First Floor Building 1000 Cathedral Square Cathedral Hill, Surrey Way Guildford GU2 7YL on January 31, 2022
filed on: 31st, January 2022
| address
|
Free Download
(1 page)
|
(AP01) On January 21, 2022 new director was appointed.
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On October 13, 2021 new director was appointed.
filed on: 13th, October 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On October 13, 2021 new director was appointed.
filed on: 13th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to December 31, 2020
filed on: 6th, October 2021
| accounts
|
Free Download
(11 pages)
|
(CH03) On July 6, 2021 secretary's details were changed
filed on: 6th, July 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to December 31, 2019
filed on: 5th, January 2021
| accounts
|
Free Download
(12 pages)
|
(AP01) On December 16, 2020 new director was appointed.
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/0 Cubiks Ranger House Walnut Tree Close Guildford GU1 4UL England to Ranger House Walnut Tree Close Guildford GU1 4UL on January 23, 2020
filed on: 23rd, January 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 13, 2019
filed on: 14th, January 2020
| officers
|
Free Download
(1 page)
|
(AP03) On January 10, 2020 - new secretary appointed
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to C/0 Cubiks Ranger House Walnut Tree Close Guildford GU1 4UL on January 10, 2020
filed on: 10th, January 2020
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on January 10, 2020
filed on: 10th, January 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 23, 2019
filed on: 3rd, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to December 31, 2018
filed on: 24th, December 2019
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened from December 31, 2018 to December 30, 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on April 5, 2019
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 18, 2019
filed on: 27th, March 2019
| officers
|
Free Download
(1 page)
|
(CH01) On August 9, 2018 director's details were changed
filed on: 9th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On August 9, 2018 director's details were changed
filed on: 9th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 Onslow Street Guildford Surrey GU1 4SY England to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on August 7, 2018
filed on: 7th, August 2018
| address
|
Free Download
(1 page)
|
(AP04) On April 13, 2018 - new secretary appointed
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to December 31, 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(13 pages)
|
(AP01) On January 1, 2018 new director was appointed.
filed on: 9th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On January 1, 2018 new director was appointed.
filed on: 9th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On January 1, 2018 new director was appointed.
filed on: 9th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Clarendon Business Centre Clarendon House 52 Cornmarket Street Oxford Oxon OX1 3HJ to 3 Onslow Street Guildford Surrey GU1 4SY on October 12, 2017
filed on: 12th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to December 31, 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(25 pages)
|
(TM01) Director appointment termination date: January 13, 2017
filed on: 27th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On January 20, 2017 new director was appointed.
filed on: 27th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On January 20, 2017 new director was appointed.
filed on: 27th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 13, 2017
filed on: 27th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 13, 2017
filed on: 27th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 4th, January 2017
| accounts
|
Free Download
(25 pages)
|
(AR01) Annual return made up to March 6, 2016 with full list of members
filed on: 1st, April 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on April 1, 2016: 52.78 GBP
capital
|
|
(AD01) Registered office address changed from Elsfield Hall 15-17 Elsfield Way Oxford Oxon OX2 8EP United Kingdom to Clarendon Business Centre Clarendon House 52 Cornmarket Street Oxford Oxon OX1 3HJ on February 25, 2016
filed on: 25th, February 2016
| address
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from March 31, 2016 to December 31, 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: January 5, 2016
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 30, 2015
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 30, 2015
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 30, 2015
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 30, 2015
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On October 29, 2015 new director was appointed.
filed on: 8th, December 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On October 29, 2015 new director was appointed.
filed on: 8th, December 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On October 29, 2015 new director was appointed.
filed on: 8th, December 2015
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 2nd, October 2015
| resolution
|
Free Download
|
(AP01) On March 11, 2015 new director was appointed.
filed on: 15th, June 2015
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 13, 2015: 0.05 GBP
filed on: 2nd, June 2015
| capital
|
Free Download
(4 pages)
|
(AP01) On March 11, 2015 new director was appointed.
filed on: 28th, May 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On March 11, 2015 new director was appointed.
filed on: 28th, May 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On March 11, 2015 new director was appointed.
filed on: 28th, May 2015
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, March 2015
| incorporation
|
Free Download
(7 pages)
|