(AA) Small company accounts for the period up to 2022-12-31
filed on: 22nd, December 2023
| accounts
|
Free Download
(21 pages)
|
(AD01) New registered office address 14a Spittal Street Marlow SL7 1DB. Change occurred on 2023-10-04. Company's previous address: 64 Beaconsfield Road London SE3 7LG England.
filed on: 4th, October 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 64 Beaconsfield Road London SE3 7LG. Change occurred on 2023-06-26. Company's previous address: 100 Gray's Inn Road Fourth Floor London WC1X 8AL England.
filed on: 26th, June 2023
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2023-06-05) of a secretary
filed on: 6th, June 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2023-06-05
filed on: 6th, June 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2021-12-31
filed on: 7th, January 2023
| accounts
|
Free Download
(24 pages)
|
(MA) Memorandum and Articles of Association
filed on: 12th, July 2021
| incorporation
|
Free Download
(36 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 12th, July 2021
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 12th, July 2021
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 12th, July 2021
| resolution
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-06-25
filed on: 25th, June 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-06-25
filed on: 25th, June 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 100 Gray's Inn Road Fourth Floor London WC1X 8AL. Change occurred on 2021-06-18. Company's previous address: 8 Church Green East Redditch Worcestershire B98 8BP.
filed on: 18th, June 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-06-14
filed on: 18th, June 2021
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2021-06-14) of a secretary
filed on: 18th, June 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2021-06-14
filed on: 18th, June 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-06-14
filed on: 18th, June 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-06-14
filed on: 18th, June 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-06-14
filed on: 18th, June 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-06-14
filed on: 18th, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-06-14
filed on: 18th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2021-09-30 to 2021-12-31
filed on: 18th, June 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-09-30
filed on: 11th, May 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2019-09-30
filed on: 24th, September 2020
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 083048820002, created on 2020-06-09
filed on: 24th, June 2020
| mortgage
|
Free Download
(41 pages)
|
(AP01) New director was appointed on 2016-05-12
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-05-12
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-09-30
filed on: 19th, June 2019
| accounts
|
Free Download
(10 pages)
|
(MR04) Satisfaction of charge 083048820001 in full
filed on: 16th, June 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-09-30
filed on: 12th, February 2018
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2017-01-01 director's details were changed
filed on: 23rd, November 2017
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, September 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-09-30
filed on: 20th, September 2017
| accounts
|
Free Download
(11 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2017
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 16th, December 2016
| resolution
|
Free Download
|
(SH01) Statement of Capital on 2016-05-12: 134.00 GBP
filed on: 25th, November 2016
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2016-05-12
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-07-06 director's details were changed
filed on: 21st, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-09-30
filed on: 17th, June 2016
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 083048820001, created on 2016-02-17
filed on: 17th, February 2016
| mortgage
|
Free Download
(42 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-23
filed on: 25th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-11-25: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-09-30
filed on: 2nd, February 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-23
filed on: 25th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-11-25: 100.00 GBP
capital
|
|
(CH01) On 2014-11-01 director's details were changed
filed on: 25th, November 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-11-01 director's details were changed
filed on: 25th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2014-11-30 to 2014-09-30
filed on: 4th, November 2014
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-11-30
filed on: 8th, April 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Royal House Market Place Redditch Worcestershire B98 8AA on 2014-03-24
filed on: 24th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-11-23
filed on: 25th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-11-25: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 23rd, November 2012
| incorporation
|
Free Download
(32 pages)
|