(CH01) On November 30, 2023 director's details were changed
filed on: 12th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On November 30, 2023 director's details were changed
filed on: 12th, December 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 24, 2023
filed on: 30th, November 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 27th, May 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 15th, June 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG United Kingdom to Jubilee House 32 Duncan Close Moulton Park Northampton NN3 6WL on November 23, 2021
filed on: 23rd, November 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 27, 2020
filed on: 29th, July 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 8th, April 2021
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(10 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, February 2020
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 7th, February 2020
| resolution
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on January 24, 2020
filed on: 7th, February 2020
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(10 pages)
|
(TM02) Secretary appointment termination on March 31, 2019
filed on: 2nd, April 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 31, 2019
filed on: 2nd, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(11 pages)
|
(AP03) On November 1, 2017 - new secretary appointed
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on November 1, 2017
filed on: 15th, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) On November 1, 2017 new director was appointed.
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On November 1, 2017 new director was appointed.
filed on: 7th, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On November 1, 2017 new director was appointed.
filed on: 7th, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On November 1, 2017 new director was appointed.
filed on: 7th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 10th, March 2017
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period extended from May 31, 2016 to September 30, 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 31, 2016 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to May 31, 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Faulkner House Victoria Street St. Albans AL1 3SE to C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG on May 29, 2015
filed on: 29th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 31, 2015 with full list of members
filed on: 1st, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to May 31, 2014
filed on: 14th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 31, 2014 with full list of members
filed on: 10th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to May 31, 2013
filed on: 18th, June 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 31, 2013 with full list of members
filed on: 17th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to May 31, 2012
filed on: 15th, June 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 31, 2012 with full list of members
filed on: 25th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to May 31, 2011
filed on: 23rd, June 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 31, 2011 with full list of members
filed on: 4th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to May 31, 2010
filed on: 18th, June 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 31, 2010 with full list of members
filed on: 13th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On December 1, 2009 secretary's details were changed
filed on: 1st, February 2010
| officers
|
Free Download
(1 page)
|
(CH01) On December 1, 2009 director's details were changed
filed on: 19th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On December 1, 2009 director's details were changed
filed on: 19th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On December 1, 2009 director's details were changed
filed on: 19th, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2009
filed on: 23rd, June 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to May 21, 2009
filed on: 21st, May 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2008
filed on: 5th, August 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to May 20, 2008
filed on: 20th, May 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On June 18, 2007 New secretary appointed
filed on: 18th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On June 18, 2007 Secretary resigned
filed on: 18th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On June 18, 2007 New director appointed
filed on: 18th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On June 18, 2007 Director resigned
filed on: 18th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On June 18, 2007 New director appointed
filed on: 18th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On June 18, 2007 Director resigned
filed on: 18th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On June 18, 2007 Secretary resigned
filed on: 18th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On June 18, 2007 New secretary appointed
filed on: 18th, June 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, May 2007
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, May 2007
| incorporation
|
Free Download
(20 pages)
|