(AP01) New director was appointed on 2023-08-24
filed on: 8th, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to 2022-12-31
filed on: 31st, July 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Unit G1 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY. Change occurred on 2022-11-21. Company's previous address: 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD England.
filed on: 21st, November 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-10-05
filed on: 21st, November 2022
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2022-10-05
filed on: 21st, November 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-10-05
filed on: 21st, November 2022
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2022-10-05) of a secretary
filed on: 21st, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to 2021-12-31
filed on: 7th, October 2022
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on 2021-04-27
filed on: 27th, April 2022
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2020-12-31
filed on: 2nd, December 2021
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 2021-04-27
filed on: 7th, June 2021
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2020-08-13) of a secretary
filed on: 13th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to 2019-12-31
filed on: 28th, July 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD. Change occurred on 2020-03-20. Company's previous address: 5th Floor 120 Aldersgate Street London EC1A 4JQ England.
filed on: 20th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2018-12-31
filed on: 24th, September 2019
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 2019-02-06
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-02-06
filed on: 8th, February 2019
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-02-08
filed on: 8th, February 2019
| resolution
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2018-12-13
filed on: 17th, December 2018
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2017-12-31
filed on: 31st, October 2018
| accounts
|
Free Download
(9 pages)
|
(AA01) Accounting period ending changed to 2017-12-30 (was 2017-12-31).
filed on: 24th, September 2018
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 5th Floor 120 Aldersgate Street London EC1A 4JQ. Change occurred on 2018-09-11. Company's previous address: 10-11 Charterhouse Square London EC1M 6EH England.
filed on: 11th, September 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 10-11 Charterhouse Square London EC1M 6EH. Change occurred on 2018-05-23. Company's previous address: 90 Lillie Road London SW6 7SR England.
filed on: 23rd, May 2018
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2016-12-30
filed on: 3rd, May 2018
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 25th, April 2018
| resolution
|
Free Download
(31 pages)
|
(TM01) Director's appointment was terminated on 2018-04-20
filed on: 23rd, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-03-12
filed on: 12th, March 2018
| officers
|
Free Download
|
(AP01) New director was appointed on 2018-03-12
filed on: 12th, March 2018
| officers
|
Free Download
|
(AD01) New registered office address 90 Lillie Road London SW6 7SR. Change occurred on 2018-01-18. Company's previous address: Centrum House 36 Station Road Egham Surrey TW20 9LF England.
filed on: 18th, January 2018
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2016-12-31 to 2016-12-30
filed on: 28th, September 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to 2016-09-30 (was 2016-12-31).
filed on: 29th, June 2017
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Centrum House 36 Station Road Egham Surrey TW20 9LF. Change occurred on 2017-03-02. Company's previous address: 90 Lillie Road London SW6 7SR England.
filed on: 2nd, March 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-12-21
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-12-21
filed on: 17th, January 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2016-12-21
filed on: 17th, January 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2016-12-21
filed on: 17th, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-12-21
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 90 Lillie Road London SW6 7SR. Change occurred on 2017-01-17. Company's previous address: C/O Cube Dudley House Piccadilly London W1J 9EH England.
filed on: 17th, January 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-12-21
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-12-21
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-01-20
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-01-20
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-06-07
filed on: 26th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-09-30
filed on: 27th, May 2016
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association, Resolution
filed on: 18th, May 2016
| resolution
|
Free Download
(24 pages)
|
(AD01) New registered office address C/O Cube Dudley House Piccadilly London W1J 9EH. Change occurred on 2016-01-21. Company's previous address: Horham Airfield Horham Road Denham Eye Suffolk IP21 5DQ England.
filed on: 21st, January 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-10-09
filed on: 19th, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-10-09
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Horham Airfield Horham Road Denham Eye Suffolk IP21 5DQ. Change occurred on 2015-11-19. Company's previous address: 86 Victoria Road North Southsea Hampshire PO5 1QA.
filed on: 19th, November 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-10-09
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-09-03
filed on: 30th, September 2015
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 3rd, September 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2014-09-03: 10.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|