(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 18th, January 2024
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Brunel House, 15th Floor, Fitzalan Road Cardiff CF24 0EB Wales to 2 Brunel House, 15th Floor, 2 Fitzalan Road Cardiff CF24 0EB on November 4, 2022
filed on: 4th, November 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2 Brunel House, 15th Floor, 2 Fitzalan Road Cardiff CF24 0EB Wales to Brunel House 15th Floor, 2 Fitzalan Road Cardiff CF24 0EB on November 4, 2022
filed on: 4th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 31st, August 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 14th, July 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 30th, May 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 350 Euston Road London NW1 3AX to Brunel House, 15th Floor, Fitzalan Road Cardiff CF24 0EB on November 29, 2016
filed on: 29th, November 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 11, 2016 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to April 30, 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(14 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 25th, September 2015
| resolution
|
Free Download
|
(TM01) Director appointment termination date: September 3, 2015
filed on: 25th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 3, 2015
filed on: 25th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on September 3, 2015
filed on: 25th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 11, 2015 with full list of members
filed on: 12th, June 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: March 17, 2015
filed on: 26th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) On March 17, 2015 new director was appointed.
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to April 30, 2014
filed on: 11th, February 2015
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return made up to June 11, 2014 with full list of members
filed on: 12th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to April 30, 2013
filed on: 3rd, February 2014
| accounts
|
Free Download
(17 pages)
|
(AD01) Company moved to new address on November 20, 2013. Old Address: Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY
filed on: 20th, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 11, 2013 with full list of members
filed on: 12th, June 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On February 28, 2012 director's details were changed
filed on: 30th, May 2013
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to April 30, 2012
filed on: 5th, February 2013
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return made up to June 11, 2012 with full list of members
filed on: 12th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AUD) Auditor's resignation
filed on: 21st, March 2012
| auditors
|
Free Download
(1 page)
|
(AP01) On March 14, 2012 new director was appointed.
filed on: 14th, March 2012
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution, Resolution
filed on: 14th, March 2012
| resolution
|
Free Download
(29 pages)
|
(AP03) On March 14, 2012 - new secretary appointed
filed on: 14th, March 2012
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from June 30, 2012 to April 30, 2012
filed on: 14th, March 2012
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on March 14, 2012. Old Address: 25 Pretoria Road North London N18 1EU
filed on: 14th, March 2012
| address
|
Free Download
(2 pages)
|
(AUD) Auditor's resignation
filed on: 14th, March 2012
| auditors
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on March 14, 2012
filed on: 14th, March 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On March 14, 2012 new director was appointed.
filed on: 14th, March 2012
| officers
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to June 30, 2011
filed on: 17th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 11, 2011 with full list of members
filed on: 12th, September 2011
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: July 28, 2011
filed on: 28th, July 2011
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to June 30, 2010
filed on: 6th, July 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 11, 2010 with full list of members
filed on: 4th, August 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On May 31, 2010 director's details were changed
filed on: 4th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On May 31, 2010 secretary's details were changed
filed on: 4th, August 2010
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to June 30, 2009
filed on: 6th, April 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to September 3, 2009
filed on: 3rd, September 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to June 30, 2008
filed on: 27th, March 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to October 28, 2008
filed on: 28th, October 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to June 30, 2007
filed on: 12th, February 2008
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return made up to August 15, 2007
filed on: 15th, August 2007
| annual return
|
Free Download
(5 pages)
|
(363s) Annual return made up to August 8, 2007
filed on: 8th, August 2007
| annual return
|
Free Download
(7 pages)
|
(AA) Accounts for a small company made up to June 30, 2006
filed on: 17th, January 2007
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return made up to June 19, 2006
filed on: 19th, June 2006
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return made up to June 19, 2006 (Director's particulars changed)
annual return
|
|
(AA) Accounts for a small company made up to June 30, 2005
filed on: 23rd, March 2006
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return made up to June 6, 2005
filed on: 6th, June 2005
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2004
filed on: 30th, December 2004
| accounts
|
Free Download
(8 pages)
|
(288a) On August 23, 2004 New secretary appointed
filed on: 23rd, August 2004
| officers
|
Free Download
(2 pages)
|
(363s) Annual return made up to August 23, 2004
filed on: 23rd, August 2004
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return made up to August 23, 2004 (Secretary's particulars changed;secretary resigned;director's particulars changed)
annual return
|
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 10th, December 2003
| resolution
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights
filed on: 10th, December 2003
| resolution
|
|
(RESOLUTIONS) Securities allotment resolution
filed on: 10th, December 2003
| resolution
|
|
(RESOLUTIONS) Resolutions: Resolution of increasing authorised share capital
filed on: 10th, December 2003
| resolution
|
Free Download
(1 page)
|
(123) Nc inc already adjusted 01/12/03
filed on: 10th, December 2003
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 19000 shares on December 1, 2003. Value of each share 1 £, total number of shares: 20000.
filed on: 10th, December 2003
| capital
|
Free Download
(2 pages)
|
(288a) On December 10, 2003 New director appointed
filed on: 10th, December 2003
| officers
|
Free Download
(2 pages)
|
(288a) On December 10, 2003 New secretary appointed
filed on: 10th, December 2003
| officers
|
Free Download
(2 pages)
|
(288b) On December 10, 2003 Secretary resigned
filed on: 10th, December 2003
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, June 2003
| incorporation
|
Free Download
(8 pages)
|