(CH01) On Fri, 17th Nov 2023 director's details were changed
filed on: 17th, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 17th, October 2023
| accounts
|
Free Download
(23 pages)
|
(AP01) On Thu, 1st Jun 2023 new director was appointed.
filed on: 9th, June 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 24th Apr 2023 new director was appointed.
filed on: 4th, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 7th Feb 2023 director's details were changed
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 3rd Feb 2023 director's details were changed
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 7th Feb 2023 secretary's details were changed
filed on: 8th, February 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 7th Feb 2023 director's details were changed
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 7th Feb 2023. New Address: 2nd Floor 107 Cheapside London EC2V 6DN. Previous address: Suite 31 107 Cheapside London EC2V 6DN United Kingdom
filed on: 7th, February 2023
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 16th Nov 2022 director's details were changed
filed on: 16th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 16th Nov 2022 director's details were changed
filed on: 16th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 16th Nov 2022 director's details were changed
filed on: 16th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On Wed, 16th Nov 2022 secretary's details were changed
filed on: 16th, November 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 3rd Nov 2022. New Address: Suite 31 107 Cheapside London EC2V 6DN. Previous address: 162C, Venture House 2 Arlington Square, Downshire Way Bracknell Berkshire RG12 1WA England
filed on: 3rd, November 2022
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 8th, July 2022
| accounts
|
Free Download
(21 pages)
|
(CH01) On Wed, 1st Jun 2022 director's details were changed
filed on: 7th, June 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 19th Nov 2021 new director was appointed.
filed on: 23rd, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 19th Nov 2021 - the day director's appointment was terminated
filed on: 23rd, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(20 pages)
|
(SH01) Capital declared on Tue, 31st Aug 2021: 781907.50 GBP
filed on: 24th, September 2021
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 15th Jun 2021. New Address: 162C, Venture House 2 Arlington Square, Downshire Way Bracknell Berkshire RG12 1WA. Previous address: 2nd Floor, Unit 4, Milbanke Court Milbanke Way Bracknell Berkshire RG12 1RP England
filed on: 15th, June 2021
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Thu, 31st Dec 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 22nd Feb 2021: 731907.50 GBP
filed on: 10th, March 2021
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Tue, 31st Mar 2020
filed on: 5th, February 2021
| accounts
|
Free Download
(17 pages)
|
(CH01) On Fri, 1st Nov 2019 director's details were changed
filed on: 23rd, December 2020
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 8th Dec 2020: 606907.50 GBP
filed on: 21st, December 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 30th Jul 2020: 532500.50 GBP
filed on: 19th, August 2020
| capital
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(9 pages)
|
(SH01) Capital declared on Mon, 11th Nov 2019: 417000.50 GBP
filed on: 2nd, December 2019
| capital
|
Free Download
(3 pages)
|
(AP01) On Tue, 1st Oct 2019 new director was appointed.
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Sun, 30th Aug 2009: 395000.50 GBP
filed on: 15th, October 2019
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 6th Sep 2019: 395000.50 GBP
filed on: 11th, September 2019
| capital
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Sat, 31st Mar 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 26th Jul 2018: 165000.50 GBP
filed on: 19th, November 2018
| capital
|
Free Download
(3 pages)
|
(AP01) On Mon, 18th Jun 2018 new director was appointed.
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Sun, 31st Dec 2017 - the day director's appointment was terminated
filed on: 26th, February 2018
| officers
|
Free Download
(1 page)
|
(TM02) Sun, 31st Dec 2017 - the day secretary's appointment was terminated
filed on: 26th, February 2018
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 23rd Jan 2018 - the day director's appointment was terminated
filed on: 26th, February 2018
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Mon, 22nd Jan 2018
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 22nd Jan 2018 new director was appointed.
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Sat, 1st Apr 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(12 pages)
|
(AP01) On Mon, 4th Dec 2017 new director was appointed.
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Tue, 20th Jun 2017
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Tue, 20th Jun 2017 - the day secretary's appointment was terminated
filed on: 21st, June 2017
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 20th Jun 2017 - the day director's appointment was terminated
filed on: 21st, June 2017
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 20th Jun 2017 - the day director's appointment was terminated
filed on: 21st, June 2017
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Sun, 1st Apr 2018 to Sat, 31st Mar 2018
filed on: 21st, June 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 19th Dec 2016. New Address: 2nd Floor, Unit 4, Milbanke Court Milbanke Way Bracknell Berkshire RG12 1RP. Previous address: Level 2, Cyberhouse Molly Millars Lane Wokingham Berkshire RG41 2PX England
filed on: 19th, December 2016
| address
|
Free Download
(1 page)
|
(TM01) Mon, 31st Oct 2016 - the day director's appointment was terminated
filed on: 18th, November 2016
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 31st Oct 2016 - the day director's appointment was terminated
filed on: 17th, November 2016
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Sat, 1st Apr 2017
filed on: 9th, August 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 9th Aug 2016. New Address: Level 2, Cyberhouse Molly Millars Lane Wokingham Berkshire RG41 2PX. Previous address: Lower Ground Floor 65 Leadenhall St London Ec3 a 6Au
filed on: 9th, August 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 9th Aug 2016
filed on: 9th, August 2016
| resolution
|
Free Download
(3 pages)
|
(AP01) On Fri, 5th Aug 2016 new director was appointed.
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 5th Aug 2016 new director was appointed.
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 5th Aug 2016 new director was appointed.
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 11th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 16th Jul 2015 with full list of members
filed on: 18th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 18th Mar 2016: 115000.00 GBP
capital
|
|
(CH03) On Wed, 1st Jul 2015 secretary's details were changed
filed on: 17th, March 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 1st Jan 2016 director's details were changed
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Jul 2015 director's details were changed
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 9th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 16th Jul 2014 with full list of members
filed on: 18th, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 18th Jul 2014: 115000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 20th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 16th Jul 2013 with full list of members
filed on: 11th, September 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 11th Sep 2013: 115,000 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 11th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 16th Jul 2012 with full list of members
filed on: 17th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Mon, 25th Jun 2012. Old Address: 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom
filed on: 25th, June 2012
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 6th Feb 2012: 115000.00 GBP
filed on: 7th, February 2012
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 16th Jul 2011 with full list of members
filed on: 13th, September 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 19th, May 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 16th Jul 2010 with full list of members
filed on: 2nd, August 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 19th, April 2010
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from Fri, 31st Jul 2009 to Thu, 31st Dec 2009
filed on: 16th, April 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to Mon, 10th Aug 2009 with shareholders record
filed on: 10th, August 2009
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 06/07/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom
filed on: 6th, July 2009
| address
|
Free Download
(1 page)
|
(288b) On Fri, 3rd Jul 2009 Appointment terminated director
filed on: 3rd, July 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, July 2008
| incorporation
|
Free Download
(18 pages)
|