(AP01) New director was appointed on 2024-01-16
filed on: 24th, January 2024
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2024-01-16
filed on: 19th, January 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2024-01-12
filed on: 15th, January 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2024-01-12
filed on: 15th, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2022-12-31
filed on: 10th, January 2024
| accounts
|
Free Download
(14 pages)
|
(AD01) New registered office address White Building Studios 1-4 Cumberland Place Southampton SO15 2NP. Change occurred on 2023-04-14. Company's previous address: Farnborough Airport Ively Road Farnborough Hampshire GU14 6XA United Kingdom.
filed on: 14th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2021-12-31
filed on: 8th, February 2023
| accounts
|
Free Download
(15 pages)
|
(CH01) On 2022-12-22 director's details were changed
filed on: 22nd, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to 2020-12-31
filed on: 24th, December 2021
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment was terminated on 2021-07-28
filed on: 29th, July 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-07-28
filed on: 29th, July 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-07-28
filed on: 29th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to 2019-12-31
filed on: 19th, March 2021
| accounts
|
Free Download
(14 pages)
|
(TM01) Director's appointment was terminated on 2020-06-06
filed on: 19th, June 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-06-18
filed on: 18th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-03-11
filed on: 13th, March 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-03-11
filed on: 13th, March 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-03-11
filed on: 13th, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-03-11
filed on: 13th, March 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-03-11
filed on: 13th, March 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Farnborough Airport Ively Road Farnborough Hampshire GU14 6XA. Change occurred on 2020-03-13. Company's previous address: 522 Fulham Road London SW6 5NR England.
filed on: 13th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2018-12-31
filed on: 3rd, January 2020
| accounts
|
Free Download
(23 pages)
|
(AD01) New registered office address 522 Fulham Road Fulham Broadway London SW6 5NR. Change occurred on 2018-10-29. Company's previous address: 60 Sloane Avenue London SW3 3DD England.
filed on: 29th, October 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 522 Fulham Road London SW6 5NR. Change occurred on 2018-10-29. Company's previous address: 522 Fulham Road Fulham Broadway London SW6 5NR England.
filed on: 29th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2017-12-31
filed on: 21st, September 2018
| accounts
|
Free Download
(14 pages)
|
(TM01) Director's appointment was terminated on 2018-06-19
filed on: 5th, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-06-19
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 25th, May 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 17th, May 2018
| resolution
|
Free Download
(14 pages)
|
(AUD) Auditor's resignation
filed on: 29th, March 2018
| auditors
|
Free Download
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 21st, February 2018
| resolution
|
Free Download
(2 pages)
|
(AD01) New registered office address 60 Sloane Avenue London SW3 3DD. Change occurred on 2018-01-22. Company's previous address: Barttelot Court Barttelot Road, Horsham, West Sussex RH12 1DQ.
filed on: 22nd, January 2018
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2018-01-12: 435.33 GBP
filed on: 22nd, January 2018
| capital
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2018-01-12
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-01-12
filed on: 17th, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-01-12
filed on: 17th, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-01-12
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2017-10-27: 405.83 GBP
filed on: 30th, October 2017
| capital
|
Free Download
(11 pages)
|
(AA) Small company accounts for the period up to 2016-12-31
filed on: 5th, October 2017
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2017-06-28
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-06-28
filed on: 28th, June 2017
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2017-04-10: 382.72 GBP
filed on: 11th, April 2017
| capital
|
Free Download
(9 pages)
|
(AA01) Current accounting period extended from 2016-06-30 to 2016-12-31
filed on: 2nd, December 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-10
filed on: 8th, March 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-03-08: 332.72 GBP
capital
|
|
(TM01) Director's appointment was terminated on 2015-12-31
filed on: 9th, February 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-12-31
filed on: 9th, February 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2015-12-31
filed on: 9th, February 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-12-31
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 18th, January 2016
| resolution
|
Free Download
(53 pages)
|
(SH01) Statement of Capital on 2015-12-31: 332.72 GBP
filed on: 18th, January 2016
| capital
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 23rd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2014-06-30
filed on: 31st, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-02-10
filed on: 11th, March 2015
| annual return
|
Free Download
(8 pages)
|
(CH01) On 2014-12-10 director's details were changed
filed on: 10th, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-06-30
filed on: 3rd, April 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-02-10
filed on: 28th, February 2014
| annual return
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on 2013-11-25
filed on: 25th, November 2013
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 6th, November 2013
| resolution
|
Free Download
(39 pages)
|
(TM01) Director's appointment was terminated on 2013-10-24
filed on: 24th, October 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-02-10
filed on: 7th, March 2013
| annual return
|
Free Download
(10 pages)
|
(AA) Total exemption small company accounts data made up to 2012-06-30
filed on: 19th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2012-10-30
filed on: 30th, October 2012
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of Memorandum and/or Articles of Association
filed on: 18th, October 2012
| resolution
|
Free Download
(44 pages)
|
(SH01) Statement of Capital on 2012-09-28: 245.09 GBP
filed on: 11th, October 2012
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2012-06-30: 194.90 GBP
filed on: 22nd, August 2012
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-02-10
filed on: 5th, March 2012
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 2011-06-30
filed on: 13th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from the Clock House London Road Guildford Surrey GU1 1UW United Kingdom on 2011-09-01
filed on: 1st, September 2011
| address
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to 2011-02-28 (was 2011-06-30).
filed on: 1st, September 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-02-10
filed on: 3rd, May 2011
| annual return
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Solo House London Road Horsham West Sussex RH13 1AT United Kingdom on 2010-10-26
filed on: 26th, October 2010
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2010-08-16
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2010-08-16
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 13th, August 2010
| incorporation
|
Free Download
(29 pages)
|
(RESOLUTIONS) Resolution of acquisition of number of shares
filed on: 13th, August 2010
| resolution
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2010-07-29: 12460.65 GBP
filed on: 12th, August 2010
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 2010-05-21
filed on: 25th, May 2010
| capital
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2010-04-28
filed on: 28th, April 2010
| officers
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2010-04-19: 125.00 GBP
filed on: 28th, April 2010
| capital
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 10th, February 2010
| incorporation
|
Free Download
(22 pages)
|