(AA) Micro company financial statements for the year ending on December 28, 2022
filed on: 17th, January 2024
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from December 29, 2022 to December 28, 2022
filed on: 13th, September 2023
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 116 Bartholomew Street Newbury RG14 5DT to 7 Bell Yard London WC2A 2JR on August 29, 2023
filed on: 29th, August 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 18th, April 2023
| accounts
|
Free Download
(14 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 24th, March 2022
| accounts
|
Free Download
(17 pages)
|
(AA01) Previous accounting period shortened from December 30, 2020 to December 29, 2020
filed on: 23rd, December 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 17th, March 2021
| accounts
|
Free Download
(16 pages)
|
(MR01) Registration of charge 071587090006, created on January 29, 2021
filed on: 13th, February 2021
| mortgage
|
Free Download
(23 pages)
|
(AA01) Previous accounting period shortened from December 31, 2019 to December 30, 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 071587090005, created on May 21, 2020
filed on: 1st, June 2020
| mortgage
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 5th, February 2020
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 5th, February 2020
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(13 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, September 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, June 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(13 pages)
|
(MR01) Registration of charge 071587090004, created on February 5, 2018
filed on: 5th, February 2018
| mortgage
|
Free Download
(42 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(13 pages)
|
(TM01) Director appointment termination date: January 31, 2017
filed on: 3rd, March 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 1st, August 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to February 16, 2016 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 31, 2016: 4210.00 GBP
capital
|
|
(AA01) Extension of current accouting period to December 31, 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to February 16, 2015 with full list of members
filed on: 6th, March 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 6, 2015: 4210.00 GBP
capital
|
|
(RESOLUTIONS) Adoption of Articles of Association - resolution, Resolution
filed on: 27th, October 2014
| resolution
|
|
(SH01) Capital declared on June 26, 2014: 4210.00 GBP
filed on: 27th, October 2014
| capital
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 071587090003
filed on: 28th, March 2014
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 16, 2014 with full list of members
filed on: 28th, March 2014
| annual return
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 4th, June 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to February 16, 2013 with full list of members
filed on: 2nd, April 2013
| annual return
|
Free Download
(1 page)
|
(SH01) Capital declared on July 19, 2012: 4000.00 GBP
filed on: 14th, August 2012
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 5th, July 2012
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on March 7, 2012: 2771.00 GBP
filed on: 28th, March 2012
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 28th, March 2012
| resolution
|
Free Download
(19 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, March 2012
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 16, 2012 with full list of members
filed on: 22nd, March 2012
| annual return
|
Free Download
(5 pages)
|
(AP01) On March 22, 2012 new director was appointed.
filed on: 22nd, March 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 27, 2011
filed on: 27th, July 2011
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2010
filed on: 29th, June 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 16, 2011 with full list of members
filed on: 6th, May 2011
| annual return
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 18th, October 2010
| mortgage
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from February 28, 2011 to September 30, 2010
filed on: 13th, October 2010
| accounts
|
Free Download
(3 pages)
|
(AP01) On October 13, 2010 new director was appointed.
filed on: 13th, October 2010
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 13th, October 2010
| resolution
|
Free Download
(19 pages)
|
(SH01) Capital declared on September 29, 2010: 2500.00 GBP
filed on: 13th, October 2010
| capital
|
Free Download
(1 page)
|
(AP01) On October 13, 2010 new director was appointed.
filed on: 13th, October 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On July 19, 2010 new director was appointed.
filed on: 19th, July 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 19, 2010
filed on: 19th, July 2010
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on July 19, 2010: 1.00 GBP
filed on: 19th, July 2010
| capital
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, February 2010
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|