(AD01) Address change date: Thu, 23rd Jun 2022. New Address: PO Box 16664 18 Priory Queensway Birmingham B4 6FD. Previous address: 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE
filed on: 23rd, June 2022
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 20th Apr 2018. New Address: 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE. Previous address: 6 to 9 the Square the Square Stockley Park Uxbridge UB11 1FW England
filed on: 20th, April 2018
| address
|
Free Download
(2 pages)
|
(TM01) Tue, 3rd Apr 2018 - the day director's appointment was terminated
filed on: 6th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 3rd Apr 2018 - the day director's appointment was terminated
filed on: 6th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 3rd Apr 2018 - the day director's appointment was terminated
filed on: 6th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 3rd Apr 2018 - the day director's appointment was terminated
filed on: 6th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 28th Mar 2018 - the day director's appointment was terminated
filed on: 2nd, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 28th Mar 2018 - the day director's appointment was terminated
filed on: 2nd, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 28th Mar 2018 - the day director's appointment was terminated
filed on: 2nd, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 29th Jan 2018 - the day director's appointment was terminated
filed on: 8th, February 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 8th Feb 2018. New Address: 6 to 9 the Square the Square Stockley Park Uxbridge UB11 1FW. Previous address: 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1AA England
filed on: 8th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(10 pages)
|
(TM01) Wed, 31st May 2017 - the day director's appointment was terminated
filed on: 16th, June 2017
| officers
|
Free Download
(1 page)
|
(TM02) Wed, 31st May 2017 - the day secretary's appointment was terminated
filed on: 16th, June 2017
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 24th May 2017: 32790.28 GBP
filed on: 7th, June 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Fri, 2nd Dec 2016. New Address: 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1AA. Previous address: The Gardiner Building Brunel Science Park Kingston Lane Uxbridge London UB8 3PQ
filed on: 2nd, December 2016
| address
|
Free Download
(1 page)
|
(SH06) Notice of cancellation of shares. Capital declared on Thu, 21st Jul 2016 - 29315.27 GBP
filed on: 17th, September 2016
| capital
|
Free Download
(6 pages)
|
(SH03) Report of purchase of own shares
filed on: 22nd, August 2016
| capital
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from Thu, 31st Dec 2015 to Thu, 31st Mar 2016
filed on: 5th, August 2016
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 12th Apr 2016: 29387.76 GBP
filed on: 4th, August 2016
| capital
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on Wed, 25th May 2016
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 25th May 2016 new director was appointed.
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 31st Mar 2016 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(15 pages)
|
(SH01) Capital declared on Tue, 28th Jun 2016: 28382.74 GBP
capital
|
|
(TM02) Wed, 25th May 2016 - the day secretary's appointment was terminated
filed on: 28th, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 18th Feb 2016 new director was appointed.
filed on: 18th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 1st Jan 2016 new director was appointed.
filed on: 8th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 1st Dec 2015 new director was appointed.
filed on: 8th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 8th, January 2016
| accounts
|
Free Download
(4 pages)
|
(TM01) Fri, 27th Mar 2015 - the day director's appointment was terminated
filed on: 5th, May 2015
| officers
|
Free Download
|
(AR01) Annual return drawn up to Tue, 31st Mar 2015 with full list of members
filed on: 5th, May 2015
| annual return
|
Free Download
|
(SH01) Capital declared on Tue, 5th May 2015: 23994.48 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 23rd, April 2015
| accounts
|
Free Download
|
(AA01) Current accounting reference period shortened from Tue, 31st Mar 2015 to Wed, 31st Dec 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(1 page)
|
(TM01) Fri, 31st Oct 2014 - the day director's appointment was terminated
filed on: 12th, November 2014
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 31st Oct 2014 - the day director's appointment was terminated
filed on: 12th, November 2014
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution, Resolution
filed on: 29th, August 2014
| resolution
|
|
(SH02) Sub-division of shares on Wed, 23rd Jul 2014
filed on: 29th, August 2014
| capital
|
Free Download
(5 pages)
|
(AP01) On Sat, 1st Dec 2012 new director was appointed.
filed on: 11th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 1st Dec 2012 new director was appointed.
filed on: 11th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 31st Mar 2014 with full list of members
filed on: 11th, August 2014
| annual return
|
Free Download
(9 pages)
|
(AP01) On Sat, 1st Dec 2012 new director was appointed.
filed on: 6th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 1st Dec 2012 new director was appointed.
filed on: 6th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 1st Dec 2012 new director was appointed.
filed on: 6th, August 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 27th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 31st Mar 2013 with full list of members
filed on: 18th, July 2013
| annual return
|
Free Download
(6 pages)
|
(CH03) On Fri, 14th Jun 2013 secretary's details were changed
filed on: 14th, June 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 13th Sep 2012: 10906.00 GBP
filed on: 11th, October 2012
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 31st Mar 2012 with full list of members
filed on: 2nd, July 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 31st Mar 2011 with full list of members
filed on: 3rd, August 2011
| annual return
|
|
(AD01) Address change date: Wed, 12th Jan 2011. New Address: The Gardiner Building Brunel Science Park Kingston Lane Uxbridge London UB8 3PQ. Previous address: , the Manor Sweetcroft Lane, Hillingdon, London, UB10 9LE
filed on: 12th, January 2011
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 24th May 2010. New Address: The Gardiner Building Brunel Science Park Kingston Lane Uxbridge London UB8 3PQ. Previous address: , Swift House 6 Cumberland Close, Darwen, Lancashire, BB3 2TR, England
filed on: 24th, May 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, March 2010
| incorporation
|
Free Download
(24 pages)
|
(CH01) On Wed, 31st Mar 2010 director's details were changed
filed on: 31st, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 31st Mar 2010 director's details were changed
filed on: 31st, March 2010
| officers
|
Free Download
(2 pages)
|