AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 14th, March 2024
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Mon, 24th Oct 2022 director's details were changed
filed on: 25th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 24th Oct 2022 director's details were changed
filed on: 25th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 24th Oct 2022 director's details were changed
filed on: 25th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 21st Apr 2020
filed on: 21st, April 2020
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director's appointment terminated on Thu, 5th Sep 2019
filed on: 12th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 5th Sep 2019
filed on: 12th, September 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 4th Floor Henry Wood House 2 Riding House Street London W1W 7FA United Kingdom on Fri, 26th Apr 2019 to Elsley Court, 20-22 Great Titchfield Street London W1W 8BE
filed on: 26th, April 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2nd Floor, 1 Cavendish Place London W1G 0QF England on Mon, 10th Dec 2018 to 4th Floor Henry Wood House 2 Riding House Street London W1W 7FA
filed on: 10th, December 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 3rd, October 2018
| resolution
|
Free Download
(29 pages)
|
AA01 |
Extension of accounting period to Sat, 30th Jun 2018 from Sun, 31st Dec 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 13th Mar 2018: 2374772.89 GBP
filed on: 25th, September 2018
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 13th Mar 2018
filed on: 11th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 13th Mar 2018 new director was appointed.
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 13th Mar 2018
filed on: 11th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 13th Mar 2018
filed on: 11th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 13th Mar 2018
filed on: 11th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 13th Mar 2018 new director was appointed.
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 13th Mar 2018 new director was appointed.
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT England on Wed, 4th Apr 2018 to 2nd Floor, 1 Cavendish Place London W1G 0QF
filed on: 4th, April 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 1st Aug 2017
filed on: 30th, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 1st Aug 2017 new director was appointed.
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 1st Aug 2017 new director was appointed.
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 1st Aug 2017
filed on: 30th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 16th May 2017
filed on: 9th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 24th Mar 2017
filed on: 9th, October 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, July 2017
| resolution
|
Free Download
(40 pages)
|
CH04 |
Secretary's name changed on Sat, 1st Apr 2017
filed on: 13th, June 2017
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 17th Feb 2017: 207.63 GBP
filed on: 17th, May 2017
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Witan Court 305 Upper Fourth Street Central Milton Keynes MK9 1EH on Thu, 30th Mar 2017 to Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT
filed on: 30th, March 2017
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 15th, December 2016
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, December 2016
| resolution
|
Free Download
(87 pages)
|
AP01 |
On Tue, 11th Oct 2011 new director was appointed.
filed on: 21st, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 7th Dec 2015 new director was appointed.
filed on: 21st, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 1st Dec 2015: 207.63 GBP
filed on: 4th, January 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 26th Feb 2015: 4230.00 GBP
filed on: 1st, December 2015
| capital
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 11th Oct 2015
filed on: 24th, November 2015
| annual return
|
Free Download
(12 pages)
|
SH01 |
Capital declared on Thu, 26th Feb 2015: 4230.00 GBP
filed on: 13th, November 2015
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 24th, September 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Fri, 17th Apr 2015 new director was appointed.
filed on: 29th, April 2015
| officers
|
Free Download
|
AP01 |
On Fri, 27th Mar 2015 new director was appointed.
filed on: 20th, April 2015
| officers
|
|
AP01 |
On Fri, 27th Mar 2015 new director was appointed.
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to Wed, 31st Dec 2014 from Fri, 31st Oct 2014
filed on: 13th, April 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 11th Oct 2014
filed on: 7th, November 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Wed, 7th May 2014 new director was appointed.
filed on: 7th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 12th Oct 2013
filed on: 7th, May 2014
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 11th Oct 2013
filed on: 12th, December 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 11th, July 2013
| accounts
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Mon, 10th Jun 2013
filed on: 21st, June 2013
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 12th Jun 2013: 130.00 GBP
filed on: 21st, June 2013
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 21st, June 2013
| resolution
|
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 11th Oct 2012
filed on: 27th, November 2012
| annual return
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, October 2011
| incorporation
|
Free Download
(34 pages)
|