(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 20th, July 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wednesday 10th May 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(9 pages)
|
(CH01) On Monday 27th June 2022 director's details were changed
filed on: 27th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 10th May 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Monday 10th May 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 4th, November 2020
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment was terminated on Monday 28th September 2020
filed on: 29th, September 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 10th May 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Friday 10th May 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Thursday 10th May 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(11 pages)
|
(TM01) Director's appointment was terminated on Thursday 7th December 2017
filed on: 7th, December 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 4th December 2017
filed on: 4th, December 2017
| officers
|
Free Download
(1 page)
|
(SH01) 84911.57 GBP is the capital in company's statement on Wednesday 26th July 2017
filed on: 7th, August 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 1st, August 2017
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Wednesday 10th May 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(12 pages)
|
(SH01) 84686.57 GBP is the capital in company's statement on Friday 27th May 2016
filed on: 20th, April 2017
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 12th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Friday 22nd July 2016.
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 10th May 2016
filed on: 10th, May 2016
| annual return
|
Free Download
(12 pages)
|
(SH01) 84198.33 GBP is the capital in company's statement on Tuesday 22nd March 2016
filed on: 22nd, April 2016
| capital
|
Free Download
(3 pages)
|
(SH01) 84536.58 GBP is the capital in company's statement on Tuesday 12th April 2016
filed on: 22nd, April 2016
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Tuesday 31st May 2016 to Thursday 31st December 2015
filed on: 18th, February 2016
| accounts
|
Free Download
(1 page)
|
(SH01) 83333.33 GBP is the capital in company's statement on Thursday 4th February 2016
filed on: 11th, February 2016
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 14th January 2016.
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 14th January 2016.
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 10th May 2015
filed on: 11th, May 2015
| annual return
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on Thursday 23rd April 2015
filed on: 27th, April 2015
| officers
|
Free Download
|
(SH01) 81074.99 GBP is the capital in company's statement on Tuesday 31st March 2015
filed on: 16th, April 2015
| capital
|
Free Download
(3 pages)
|
(SH01) 81249.99 GBP is the capital in company's statement on Tuesday 7th April 2015
filed on: 16th, April 2015
| capital
|
Free Download
(3 pages)
|
(SH01) 80244.99 GBP is the capital in company's statement on Friday 6th March 2015
filed on: 7th, April 2015
| capital
|
Free Download
(4 pages)
|
(SH01) 78854.99 GBP is the capital in company's statement on Friday 13th February 2015
filed on: 27th, March 2015
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Friday 9th January 2015.
filed on: 5th, February 2015
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 2nd, February 2015
| capital
|
Free Download
(2 pages)
|
(SH01) 77499.99 GBP is the capital in company's statement on Wednesday 21st January 2015
filed on: 2nd, February 2015
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Tuesday 30th December 2014
filed on: 20th, January 2015
| capital
|
Free Download
(5 pages)
|
(SH01) 75000.00 GBP is the capital in company's statement on Tuesday 30th December 2014
filed on: 20th, January 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 20th, January 2015
| resolution
|
|
(CH01) On Monday 31st March 2014 director's details were changed
filed on: 15th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 15th January 2015 director's details were changed
filed on: 15th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 82 St John Street London EC1M 4JN. Change occurred on Thursday 15th January 2015. Company's previous address: Phoenix Square 4 Midland Street Leicester LE1 1TG England.
filed on: 15th, January 2015
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Friday 12th December 2014
filed on: 12th, December 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 12th December 2014
filed on: 12th, December 2014
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Phoenix Square 4 Midland Street Leicester LE1 1TG. Change occurred on Friday 21st November 2014. Company's previous address: Woodside Cottage Crampshaw Lane Ashtead Surrey KT21 2UJ.
filed on: 21st, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 10th May 2014
filed on: 23rd, May 2014
| annual return
|
Free Download
(9 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 10th, March 2014
| incorporation
|
Free Download
(15 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 10th, March 2014
| resolution
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 6th March 2014 from Suite 7 Saxoncroft House 2 Fisher's Close London SW16 1JN United Kingdom
filed on: 6th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 10th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 10th May 2013
filed on: 6th, June 2013
| annual return
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on Wednesday 10th April 2013
filed on: 10th, April 2013
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 13th November 2012 from 46 Fennel Close Chineham Basingstoke RG24 8XF United Kingdom
filed on: 13th, November 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, May 2012
| incorporation
|
Free Download
(31 pages)
|