(AP01) On January 29, 2024 new director was appointed.
filed on: 16th, February 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 1, 2024
filed on: 8th, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2022
filed on: 11th, October 2023
| accounts
|
Free Download
(23 pages)
|
(AA) Small company accounts for the period up to December 31, 2021
filed on: 10th, October 2022
| accounts
|
Free Download
(23 pages)
|
(AP01) On April 25, 2022 new director was appointed.
filed on: 9th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 25, 2022
filed on: 9th, May 2022
| officers
|
Free Download
(1 page)
|
(CH01) On December 22, 2021 director's details were changed
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to December 31, 2020
filed on: 5th, September 2021
| accounts
|
Free Download
(26 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 26th, June 2021
| resolution
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 26th, June 2021
| incorporation
|
Free Download
(28 pages)
|
(CH04) Secretary's name changed on January 1, 2021
filed on: 10th, June 2021
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 22nd, December 2020
| resolution
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 22nd, December 2020
| capital
|
Free Download
(1 page)
|
(SH19) Capital declared on December 22, 2020: 28539.57 GBP
filed on: 22nd, December 2020
| capital
|
Free Download
(4 pages)
|
(CAP-SS) Solvency Statement dated 15/12/20
filed on: 22nd, December 2020
| insolvency
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 14, 2020
filed on: 15th, December 2020
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2019
filed on: 21st, September 2020
| accounts
|
Free Download
(25 pages)
|
(AP01) On December 17, 2019 new director was appointed.
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to December 31, 2018
filed on: 6th, September 2019
| accounts
|
Free Download
(23 pages)
|
(TM01) Director's appointment was terminated on March 1, 2019
filed on: 3rd, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 11, 2019
filed on: 15th, February 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 11, 2019
filed on: 15th, February 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 11, 2019
filed on: 15th, February 2019
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on December 19, 2018: 28539.57 GBP
filed on: 7th, January 2019
| capital
|
Free Download
(3 pages)
|
(AP04) Appointment (date: September 17, 2018) of a secretary
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to December 31, 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(23 pages)
|
(SH01) Capital declared on December 19, 2017: 13966.22 GBP
filed on: 5th, March 2018
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 19, 2017: 3356.81 GBP
filed on: 28th, February 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 26th, February 2018
| resolution
|
Free Download
(1 page)
|
(AP01) On August 21, 2017 new director was appointed.
filed on: 25th, August 2017
| officers
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, August 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 22nd, August 2017
| resolution
|
Free Download
(29 pages)
|
(AD01) New registered office address 1 Gower Street London WC1E 6HD. Change occurred on August 1, 2017. Company's previous address: C/O Unit B001 89a Shacklewell Lane London E8 2EB.
filed on: 1st, August 2017
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2016
filed on: 21st, June 2017
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on February 28, 2017
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) On October 19, 2016 new director was appointed.
filed on: 30th, October 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 27th, October 2016
| resolution
|
Free Download
|
(SH01) Capital declared on August 5, 2016: 3357.07 GBP
filed on: 13th, September 2016
| capital
|
Free Download
(12 pages)
|
(AP01) On September 12, 2016 new director was appointed.
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 5, 2016
filed on: 12th, September 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 5, 2016
filed on: 31st, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On August 5, 2016 new director was appointed.
filed on: 19th, August 2016
| officers
|
Free Download
(3 pages)
|
(AP01) On August 5, 2016 new director was appointed.
filed on: 19th, August 2016
| officers
|
Free Download
(3 pages)
|
(AP01) On August 5, 2016 new director was appointed.
filed on: 19th, August 2016
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 23rd, June 2016
| accounts
|
Free Download
(8 pages)
|
(SH02) Sub-division of shares on November 20, 2015
filed on: 13th, June 2016
| capital
|
Free Download
(8 pages)
|
(SH01) Capital declared on March 31, 2016: 2984.88 GBP
filed on: 10th, June 2016
| capital
|
Free Download
(10 pages)
|
(SH01) Capital declared on July 15, 2015: 2599.51 GBP
filed on: 16th, May 2016
| capital
|
Free Download
(6 pages)
|
(SH01) Capital declared on December 29, 2014: 2598.91 GBP
filed on: 13th, May 2016
| capital
|
Free Download
(7 pages)
|
(AP01) On February 1, 2016 new director was appointed.
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on November 20, 2015
filed on: 22nd, February 2016
| capital
|
Free Download
(11 pages)
|
(SH01) Capital declared on November 20, 2015: 2714.36 GBP
filed on: 22nd, February 2016
| capital
|
Free Download
(10 pages)
|
(SH01) Capital declared on December 29, 2015: 2988.39 GBP
filed on: 19th, February 2016
| capital
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 14, 2015
filed on: 19th, January 2016
| annual return
|
Free Download
(10 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 2nd, December 2015
| resolution
|
Free Download
(57 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 11th, August 2015
| accounts
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on July 14, 2015
filed on: 14th, July 2015
| officers
|
Free Download
(1 page)
|
(CH01) On January 9, 2015 director's details were changed
filed on: 9th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 14, 2014
filed on: 9th, January 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on January 9, 2015: 2489.40 GBP
capital
|
|
(SH01) Capital declared on December 14, 2012: 2197.74 GBP
filed on: 9th, January 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 13th, November 2014
| resolution
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 9th, September 2014
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 6th, September 2014
| resolution
|
|
(AR01) Annual return with full list of company shareholders, made up to December 14, 2013
filed on: 20th, December 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on December 20, 2013: 2171.08 GBP
capital
|
|
(SH01) Capital declared on September 2, 2013: 2171.08 GBP
filed on: 19th, December 2013
| capital
|
Free Download
(8 pages)
|
(CH01) On August 8, 2013 director's details were changed
filed on: 8th, August 2013
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: August 8, 2013) of a secretary
filed on: 8th, August 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on August 8, 2013. Old Address: 130 Bournemouth Road Chandlers Ford Eastleigh Hants SO53 3AL England
filed on: 8th, August 2013
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of acquisition of number of shares
filed on: 13th, June 2013
| resolution
|
Free Download
(45 pages)
|
(SH01) Capital declared on May 9, 2013: 1978.63 GBP
filed on: 13th, June 2013
| capital
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, June 2013
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 13th, June 2013
| resolution
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 13, 2013
filed on: 13th, June 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 13, 2013
filed on: 13th, June 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On June 13, 2013 new director was appointed.
filed on: 13th, June 2013
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 14, 2012: 1002.00 GBP
filed on: 21st, March 2013
| capital
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on December 14, 2012
filed on: 19th, March 2013
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 14, 2012: 1002.00 GBP
filed on: 14th, February 2013
| capital
|
Free Download
(3 pages)
|
(CH01) On December 14, 2012 director's details were changed
filed on: 14th, February 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On December 14, 2012 director's details were changed
filed on: 14th, February 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On December 14, 2012 director's details were changed
filed on: 14th, February 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, December 2012
| incorporation
|
Free Download
(24 pages)
|