(AA) Full accounts data made up to March 31, 2022
filed on: 21st, July 2023
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates February 27, 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 7a Howick Place London SW1P 1DZ United Kingdom to 100 Victoria Street London SW1E 5JL on April 26, 2023
filed on: 26th, April 2023
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control October 7, 2022
filed on: 26th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP04) On February 23, 2023 - new secretary appointed
filed on: 24th, February 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on February 23, 2023
filed on: 24th, February 2023
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control August 5, 2020
filed on: 13th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On November 1, 2022 new director was appointed.
filed on: 17th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to March 31, 2021
filed on: 8th, April 2022
| accounts
|
Free Download
(20 pages)
|
(TM01) Director appointment termination date: March 31, 2022
filed on: 6th, April 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 27, 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP04) On December 17, 2021 - new secretary appointed
filed on: 21st, December 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on December 17, 2021
filed on: 21st, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) On May 27, 2021 new director was appointed.
filed on: 14th, June 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 31, 2021
filed on: 14th, June 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 27, 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to March 31, 2020
filed on: 5th, November 2020
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates February 27, 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On June 29, 2018 new director was appointed.
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to March 31, 2019
filed on: 11th, October 2019
| accounts
|
Free Download
(19 pages)
|
(AA01) Previous accounting period extended from February 28, 2019 to March 31, 2019
filed on: 10th, April 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 27, 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to February 28, 2018
filed on: 14th, August 2018
| accounts
|
Free Download
(18 pages)
|
(TM01) Director appointment termination date: June 29, 2018
filed on: 11th, July 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 27, 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to February 28, 2017
filed on: 26th, September 2017
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates February 27, 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to February 29, 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return made up to January 24, 2016 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(6 pages)
|
(CH03) On November 9, 2015 secretary's details were changed
filed on: 8th, December 2015
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to February 28, 2015
filed on: 23rd, November 2015
| accounts
|
Free Download
(20 pages)
|
(AD01) Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on November 11, 2015
filed on: 11th, November 2015
| address
|
Free Download
(1 page)
|
(AP01) On October 27, 2015 new director was appointed.
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on September 1, 2014
filed on: 1st, April 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 24, 2015 with full list of members
filed on: 25th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AP03) On January 5, 2015 - new secretary appointed
filed on: 8th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to February 28, 2014
filed on: 2nd, December 2014
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return made up to January 24, 2014 with full list of members
filed on: 6th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 6, 2014: 2.00 GBP
capital
|
|
(RESOLUTIONS) Securities allotment resolution, Resolution
filed on: 17th, February 2014
| resolution
|
Free Download
(25 pages)
|
(AA01) Extension of current accouting period to February 28, 2014
filed on: 27th, November 2013
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 15th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AP03) On August 7, 2013 - new secretary appointed
filed on: 7th, August 2013
| officers
|
Free Download
(3 pages)
|
(MR01) Registration of charge 079225580001
filed on: 25th, July 2013
| mortgage
|
Free Download
(49 pages)
|
(AD01) Company moved to new address on July 24, 2013. Old Address: 2 Mile Oak Maesbury Road Oswestry Shropshire SY10 8GA United Kingdom
filed on: 24th, July 2013
| address
|
Free Download
(2 pages)
|
(SH01) Capital declared on July 17, 2013: 2.00 GBP
filed on: 24th, July 2013
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 24th, July 2013
| capital
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 24, 2013
filed on: 24th, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 24, 2013 with full list of members
filed on: 1st, March 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, January 2012
| incorporation
|
Free Download
(29 pages)
|