(TM01) 2023/10/06 - the day director's appointment was terminated
filed on: 6th, October 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/10/06.
filed on: 6th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2022/12/25
filed on: 20th, July 2023
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates 2023/05/14
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2023/03/02.
filed on: 15th, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 2023/01/31 - the day director's appointment was terminated
filed on: 2nd, February 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2021/12/26
filed on: 23rd, August 2022
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates 2022/05/14
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022/01/20 director's details were changed
filed on: 20th, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/01/01.
filed on: 13th, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/01/01.
filed on: 13th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 2022/01/01 - the day director's appointment was terminated
filed on: 13th, January 2022
| officers
|
Free Download
(1 page)
|
(TM01) 2022/01/01 - the day director's appointment was terminated
filed on: 13th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2020/12/27
filed on: 10th, July 2021
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates 2021/05/14
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2019/12/29
filed on: 5th, October 2020
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates 2020/05/14
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2019/12/31. Originally it was 2019/07/31
filed on: 18th, July 2019
| accounts
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2018/07/31
filed on: 11th, July 2019
| accounts
|
Free Download
(22 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 10th, June 2019
| resolution
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates 2019/05/14
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2018/10/01.
filed on: 10th, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/10/01 - the day director's appointment was terminated
filed on: 10th, October 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/05/14
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 3rd, May 2018
| accounts
|
Free Download
(10 pages)
|
(TM01) 2017/12/07 - the day director's appointment was terminated
filed on: 3rd, January 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 25th, October 2017
| resolution
|
Free Download
(10 pages)
|
(SH08) Change of share class name or designation
filed on: 25th, October 2017
| capital
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 25th, October 2017
| incorporation
|
Free Download
(9 pages)
|
(TM02) 2017/10/06 - the day secretary's appointment was terminated
filed on: 11th, October 2017
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2017/10/06
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/10/11. New Address: 1 Thornbury West Ashland Milton Keynes Buckinghamshire MK6 4BB. Previous address: 68 Argyle Street Birkenhead Merseyside CH41 6AF
filed on: 11th, October 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/10/06.
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/10/06.
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/10/06.
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017/10/11
filed on: 11th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2017/10/11
filed on: 11th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/06/15
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 2nd, May 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2016/06/15 with full list of members
filed on: 18th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 8th, May 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2015/06/15 with full list of members
filed on: 18th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/07/31
filed on: 12th, May 2015
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2015/02/20 director's details were changed
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/01/28. New Address: 68 Argyle Street Birkenhead Merseyside CH41 6AF. Previous address: London House 243-253 Lower Mortlake Road Richmond Surrey TW9 2LL
filed on: 28th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/06/15 with full list of members
filed on: 11th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/07/31
filed on: 1st, May 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 2013/06/15 with full list of members
filed on: 26th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/07/31
filed on: 15th, March 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2012/06/15 with full list of members
filed on: 12th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to 2012/07/31. Originally it was 2012/06/30
filed on: 19th, January 2012
| accounts
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2011/11/29
filed on: 8th, December 2011
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 8th, December 2011
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, December 2011
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 8th, December 2011
| resolution
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 15th, June 2011
| incorporation
|
Free Download
(26 pages)
|