(AD01) Address change date: 2024/01/19. New Address: Unit 4 the Powerhouse Great Park Road Bradley Stoke Bristol BS32 4RU. Previous address: Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW
filed on: 19th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 25th, September 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 21st, November 2022
| accounts
|
Free Download
(9 pages)
|
(SH01) 0.00 GBP is the capital in company's statement on 2022/09/01
filed on: 12th, October 2022
| capital
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on 2022/09/01
filed on: 15th, September 2022
| capital
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 13th, December 2021
| accounts
|
Free Download
(9 pages)
|
(TM01) 2021/04/01 - the day director's appointment was terminated
filed on: 6th, May 2021
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 22nd, March 2021
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 10th, February 2021
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020/11/12
filed on: 12th, November 2020
| resolution
|
Free Download
(3 pages)
|
(SH01) 90.00 GBP is the capital in company's statement on 2020/01/24
filed on: 2nd, November 2020
| capital
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2020/02/26
filed on: 2nd, November 2020
| capital
|
Free Download
(3 pages)
|
(TM01) 2020/03/20 - the day director's appointment was terminated
filed on: 8th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/03/20.
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020/06/05
filed on: 5th, June 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AP01) New director appointment on 2019/12/19.
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/12/19.
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 13th, May 2019
| accounts
|
Free Download
(7 pages)
|
(TM02) 2019/01/16 - the day secretary's appointment was terminated
filed on: 9th, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) 2019/01/16 - the day director's appointment was terminated
filed on: 8th, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/01/16.
filed on: 22nd, February 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019/02/11
filed on: 11th, February 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 1st, August 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 29th, August 2017
| accounts
|
Free Download
(8 pages)
|
(TM01) 2017/01/20 - the day director's appointment was terminated
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/12/12.
filed on: 31st, January 2017
| officers
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 2016/12/06
filed on: 19th, December 2016
| officers
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 23rd, September 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2016/01/23 with full list of members
filed on: 25th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 28th, September 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2015/01/23 with full list of members
filed on: 19th, February 2015
| annual return
|
Free Download
(14 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/02/19
capital
|
|
(CH01) On 2014/12/01 director's details were changed
filed on: 23rd, January 2015
| officers
|
Free Download
(3 pages)
|
(AD01) Address change date: 2015/01/12. New Address: Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW. Previous address: Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QJ
filed on: 12th, January 2015
| address
|
Free Download
(2 pages)
|
(TM01) 2014/09/11 - the day director's appointment was terminated
filed on: 17th, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 16th, September 2014
| accounts
|
Free Download
(5 pages)
|
(TM02) 2014/03/20 - the day secretary's appointment was terminated
filed on: 20th, March 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2014/03/20 from 72 New Cavendish Street London W1G 8AU
filed on: 20th, March 2014
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/01/23 with full list of members
filed on: 7th, February 2014
| annual return
|
Free Download
(14 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 28th, August 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2013/01/23 with full list of members
filed on: 7th, February 2013
| annual return
|
Free Download
(14 pages)
|
(AA) Full accounts for the period ending 2011/12/31
filed on: 3rd, October 2012
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return drawn up to 2012/01/23 with full list of members
filed on: 26th, January 2012
| annual return
|
Free Download
(14 pages)
|
(AA) Full accounts for the period ending 2010/12/31
filed on: 19th, September 2011
| accounts
|
Free Download
(13 pages)
|
(AP02) New member appointment on 2011/03/29.
filed on: 29th, March 2011
| officers
|
Free Download
(3 pages)
|
(CH01) On 2010/11/11 director's details were changed
filed on: 8th, March 2011
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2011/01/23 with full list of members
filed on: 10th, February 2011
| annual return
|
Free Download
(14 pages)
|
(AD01) Change of registered office on 2011/02/03 from 7 Queen Street Mayfair London W1J 5PB
filed on: 3rd, February 2011
| address
|
Free Download
(2 pages)
|
(TM02) 2011/02/03 - the day secretary's appointment was terminated
filed on: 3rd, February 2011
| officers
|
Free Download
(2 pages)
|
(TM01) 2011/02/03 - the day director's appointment was terminated
filed on: 3rd, February 2011
| officers
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on 2011/01/24
filed on: 24th, January 2011
| officers
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2009/12/31
filed on: 24th, September 2010
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return drawn up to 2010/01/23 with full list of members
filed on: 11th, March 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Full accounts for the period ending 2008/12/31
filed on: 26th, October 2009
| accounts
|
Free Download
(13 pages)
|
(363a) Annual return up to 2009/02/26 with shareholders record
filed on: 26th, February 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2007/12/31
filed on: 25th, February 2009
| accounts
|
Free Download
(1 page)
|
(288a) On 2008/10/03 Director appointed
filed on: 3rd, October 2008
| officers
|
Free Download
(4 pages)
|
(288b) On 2008/04/23 Appointment terminated director
filed on: 23rd, April 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 2008/02/11 with shareholders record
filed on: 11th, February 2008
| annual return
|
Free Download
(5 pages)
|
(363a) Annual return up to 2008/02/11 with shareholders record
filed on: 11th, February 2008
| annual return
|
Free Download
(5 pages)
|
(225) Accounting reference date shortened from 31/01/08 to 31/12/07
filed on: 20th, February 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/01/08 to 31/12/07
filed on: 20th, February 2007
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, January 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 23rd, January 2007
| incorporation
|
Free Download
(17 pages)
|
(288b) On 2007/01/23 Secretary resigned
filed on: 23rd, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/01/23 Secretary resigned
filed on: 23rd, January 2007
| officers
|
Free Download
(1 page)
|