(AA01) Current accounting period extended from 30th September 2023 to 31st March 2024
filed on: 16th, January 2024
| accounts
|
Free Download
(1 page)
|
(TM01) 1st July 2023 - the day director's appointment was terminated
filed on: 24th, August 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 3rd August 2023 director's details were changed
filed on: 3rd, August 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 31st July 2023
filed on: 31st, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 30th September 2022
filed on: 23rd, June 2023
| accounts
|
Free Download
(14 pages)
|
(AA) Small-sized company accounts made up to 30th September 2021
filed on: 6th, July 2022
| accounts
|
Free Download
(14 pages)
|
(AA) Small-sized company accounts made up to 30th September 2020
filed on: 11th, July 2021
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 23rd, September 2020
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 6th August 2020
filed on: 7th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 30th September 2019
filed on: 17th, April 2020
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 11th October 2019: 6196219.00 GBP
filed on: 19th, February 2020
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: 15th October 2019. New Address: 6th Floor 338 Euston Road London NW1 3BG. Previous address: 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN England
filed on: 15th, October 2019
| address
|
Free Download
(1 page)
|
(TM01) 11th October 2019 - the day director's appointment was terminated
filed on: 15th, October 2019
| officers
|
Free Download
(1 page)
|
(TM01) 11th October 2019 - the day director's appointment was terminated
filed on: 15th, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th October 2019
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th October 2019
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st December 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(11 pages)
|
(CH01) On 31st May 2019 director's details were changed
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th March 2019 director's details were changed
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th March 2019 director's details were changed
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st December 2017
filed on: 20th, July 2018
| accounts
|
Free Download
(12 pages)
|
(CH01) On 29th May 2018 director's details were changed
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st December 2017 director's details were changed
filed on: 6th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 13th October 2017. New Address: 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN. Previous address: 235 Old Marylebone Road London NW1 5QT England
filed on: 13th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 11th, September 2017
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 9th, June 2017
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 9th, June 2017
| incorporation
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 20th January 2017
filed on: 20th, January 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Address change date: 19th January 2017. New Address: 235 Old Marylebone Road London NW1 5QT. Previous address: C/O Wilder Coe Ltd Chartered Accountants 233-237 Old Marylebone Road London United Kingdom
filed on: 19th, January 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th January 2017
filed on: 19th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 22nd December 2016 - the day director's appointment was terminated
filed on: 23rd, December 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 23rd December 2016. New Address: C/O Wilder Coe Ltd Chartered Accountants 233-237 Old Marylebone Road London. Previous address: Carina House Sunrise Parkway Linford Wood Business Centre Milton Keynes MK14 6LS England
filed on: 23rd, December 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd December 2016
filed on: 22nd, December 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 30th September 2016 - the day director's appointment was terminated
filed on: 7th, November 2016
| officers
|
Free Download
(1 page)
|
(TM01) 31st October 2016 - the day director's appointment was terminated
filed on: 7th, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st October 2016
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 31st May 2016 - the day director's appointment was terminated
filed on: 29th, June 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 27th June 2016. New Address: Carina House Sunrise Parkway Linford Wood Business Centre Milton Keynes MK14 6LS. Previous address: Luminous House South Row Milton Keynes MK9 2FR England
filed on: 27th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 8th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 8th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 31st December 2015
filed on: 22nd, February 2016
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd February 2016
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 26th January 2016. New Address: Luminous House South Row Milton Keynes MK9 2FR. Previous address: Luminos House, 300 South Row Milton Keynes MK9 2FR England
filed on: 26th, January 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th January 2016
filed on: 25th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 25th January 2016. New Address: Luminos House, 300 South Row Milton Keynes MK9 2FR. Previous address: Corporation House Corporation Road Loughor Swansea SA4 6SD
filed on: 25th, January 2016
| address
|
Free Download
(1 page)
|
(TM01) 11th January 2016 - the day director's appointment was terminated
filed on: 25th, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th January 2016
filed on: 25th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2nd July 2015 with full list of members
filed on: 24th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 24th September 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 23rd, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2nd July 2014 with full list of members
filed on: 14th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 1st, April 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom on 17th February 2014
filed on: 17th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2nd July 2013 with full list of members
filed on: 29th, July 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 2nd, July 2012
| incorporation
|
Free Download
(33 pages)
|