(AA) Full accounts data made up to 2023-03-31
filed on: 9th, October 2023
| accounts
|
Free Download
(30 pages)
|
(CH01) On 2022-07-22 director's details were changed
filed on: 5th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2022-03-31
filed on: 14th, October 2022
| accounts
|
Free Download
(33 pages)
|
(AA) Full accounts data made up to 2021-03-31
filed on: 4th, October 2021
| accounts
|
Free Download
(30 pages)
|
(TM01) Director's appointment was terminated on 2021-02-15
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-02-15
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2020-12-31 to 2021-03-31
filed on: 6th, November 2020
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2019-12-31
filed on: 10th, September 2020
| accounts
|
Free Download
(34 pages)
|
(CH01) On 2020-01-01 director's details were changed
filed on: 31st, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-01-25 director's details were changed
filed on: 5th, May 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-10-18 director's details were changed
filed on: 31st, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2018-12-31
filed on: 5th, July 2019
| accounts
|
Free Download
(27 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 28th, September 2018
| accounts
|
Free Download
(27 pages)
|
(CH01) On 2016-07-01 director's details were changed
filed on: 16th, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-06-26
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-09-30 director's details were changed
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-07-31 director's details were changed
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-07-31 director's details were changed
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-12-31 director's details were changed
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 25 Farringdon Street London EC4A 4AB. Change occurred on 2017-09-06. Company's previous address: 3 Dorset Rise London EC4Y 8EN England.
filed on: 6th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 17th, May 2017
| accounts
|
Free Download
(19 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association, Resolution
filed on: 20th, April 2017
| resolution
|
Free Download
(18 pages)
|
(CH01) On 2015-03-01 director's details were changed
filed on: 2nd, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, June 2016
| accounts
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 19th, February 2016
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 19th, February 2016
| resolution
|
Free Download
(1 page)
|
(AD01) New registered office address 3 Dorset Rise London EC4Y 8EN. Change occurred on 2015-12-22. Company's previous address: Bedford House 69-79 Fulham High Street London SW6 3JW.
filed on: 22nd, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-12-01
filed on: 3rd, December 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 12th, October 2015
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on 2015-09-02
filed on: 10th, September 2015
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2015-07-01: 6006.00 GBP
filed on: 15th, July 2015
| capital
|
Free Download
(7 pages)
|
(CH01) On 2015-03-01 director's details were changed
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT at an unknown date
filed on: 10th, March 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015-03-01 director's details were changed
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-03-01 director's details were changed
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 20th, February 2015
| resolution
|
|
(CH01) On 2014-11-30 director's details were changed
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-11-30 director's details were changed
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-12-01
filed on: 17th, December 2014
| annual return
|
Free Download
(7 pages)
|
(CH01) On 2014-07-22 director's details were changed
filed on: 22nd, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 12th, September 2014
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 20th, March 2014
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, March 2014
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-12-01
filed on: 20th, December 2013
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2013-12-20: 6000.00 GBP
capital
|
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 21st, November 2013
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 21st, November 2013
| capital
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-10-23
filed on: 23rd, October 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-09-25 director's details were changed
filed on: 25th, September 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 8th, July 2013
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 23rd, May 2013
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 23rd, May 2013
| capital
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Quantic Accountancy Limited Mount Nebo, Brickwall Farm Sible Hedingham Halstead Essex CO9 3RH United Kingdom on 2013-04-26
filed on: 26th, April 2013
| address
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 2013-01-28
filed on: 31st, January 2013
| capital
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2013-01-28: 6.00 GBP
filed on: 31st, January 2013
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 31st, January 2013
| capital
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-12-03
filed on: 3rd, December 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-12-03
filed on: 3rd, December 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-12-01
filed on: 3rd, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2011-12-31
filed on: 30th, November 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2011-12-09 director's details were changed
filed on: 12th, January 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-12-01
filed on: 9th, December 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2010-12-31
filed on: 16th, August 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-12-01
filed on: 1st, December 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2009-12-31
filed on: 31st, August 2010
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2009-12-01 director's details were changed
filed on: 1st, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-12-01
filed on: 1st, December 2009
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Quantic Accountancy Ltd Mount Nebo Brickwall Farm Sible Hedingham Halstead Essex CO9 3RH on 2009-12-01
filed on: 1st, December 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 07/02/2009 from 27 penwith road london SW18 4PU
filed on: 7th, February 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 7th, February 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 1st, December 2008
| incorporation
|
Free Download
(20 pages)
|