(TM01) Director's appointment was terminated on Monday 11th December 2023
filed on: 11th, December 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 30th June 2023
filed on: 7th, July 2023
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to Thursday 31st March 2022
filed on: 19th, May 2023
| accounts
|
Free Download
(15 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 19th, May 2023
| accounts
|
Free Download
(59 pages)
|
(AP01) New director appointment on Tuesday 28th February 2023.
filed on: 8th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts made up to Wednesday 31st March 2021
filed on: 11th, July 2022
| accounts
|
Free Download
(12 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 11th, July 2022
| accounts
|
Free Download
(60 pages)
|
(MA) Memorandum and Articles of Association
filed on: 21st, April 2022
| incorporation
|
Free Download
(30 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 21st, April 2022
| resolution
|
Free Download
(3 pages)
|
(SH01) 2282355.00 GBP is the capital in company's statement on Thursday 31st March 2022
filed on: 19th, April 2022
| capital
|
Free Download
(4 pages)
|
(AD01) New registered office address One Eleven Edmund Street Birmingham B3 2HJ. Change occurred on Friday 19th March 2021. Company's previous address: 68 King William Street London EC4N 7DZ England.
filed on: 19th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Tuesday 31st March 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(17 pages)
|
(AP01) New director appointment on Tuesday 5th May 2020.
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 5th May 2020.
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Tuesday 31st March 2020. Originally it was Tuesday 31st December 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 8th, October 2019
| resolution
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, September 2019
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 5th, September 2019
| resolution
|
Free Download
(28 pages)
|
(AD01) New registered office address 68 King William Street London EC4N 7DZ. Change occurred on Wednesday 21st August 2019. Company's previous address: 6 Oriel Court Omega Park Alton Hampshire GU34 2YT.
filed on: 21st, August 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 14th, August 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2015
filed on: 21st, June 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 21st February 2016
filed on: 29th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 276924.00 GBP is the capital in company's statement on Friday 29th April 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 21st February 2015
filed on: 11th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 276924.00 GBP is the capital in company's statement on Wednesday 11th March 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 5th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 21st February 2014
filed on: 21st, March 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Friday 21st March 2014 from 5 Oriel Court Omega Park Alton Hampshire GU34 2YT
filed on: 21st, March 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 2nd, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 21st February 2013
filed on: 3rd, June 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Friday 1st March 2013 director's details were changed
filed on: 12th, March 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 1st March 2013 director's details were changed
filed on: 12th, March 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 19th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 21st February 2012
filed on: 2nd, March 2012
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 21st February 2011
filed on: 18th, May 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 13th, April 2011
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 18th, October 2010
| resolution
|
Free Download
(15 pages)
|
(AP01) New director appointment on Monday 18th October 2010.
filed on: 18th, October 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 18th October 2010.
filed on: 18th, October 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Tuesday 22nd June 2010 from 4 Oriel Court Omega Park Alton GU34 2YT
filed on: 22nd, June 2010
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 15th, March 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 12th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 21st February 2010
filed on: 12th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st December 2008
filed on: 21st, April 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Period up to Monday 23rd February 2009 - Annual return with full member list
filed on: 23rd, February 2009
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 28/02/2009 to 31/12/2008
filed on: 23rd, February 2009
| accounts
|
Free Download
(1 page)
|
(123) Nc inc already adjusted 28/03/08
filed on: 8th, April 2008
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Increase of the authorised share capital resolution
filed on: 8th, April 2008
| resolution
|
Free Download
(1 page)
|
(88(3)) Particulars of contract relating to shares
filed on: 8th, April 2008
| capital
|
Free Download
(2 pages)
|
(288a) On Friday 7th March 2008 Director appointed
filed on: 7th, March 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 07/03/2008 from 1 mitchell lane bristol BS1 6BU
filed on: 7th, March 2008
| address
|
Free Download
(1 page)
|
(288a) On Friday 7th March 2008 Secretary appointed
filed on: 7th, March 2008
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 6th March 2008 Appointment terminated director
filed on: 6th, March 2008
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 6th March 2008 Appointment terminated secretary
filed on: 6th, March 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, February 2008
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 21st, February 2008
| incorporation
|
Free Download
(17 pages)
|