AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 28th, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/05
filed on: 23rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 14th, October 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2022/04/05
filed on: 29th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
MA |
Articles and Memorandum of Association
filed on: 3rd, May 2022
| incorporation
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 29th, April 2022
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, April 2022
| capital
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/01/04.
filed on: 4th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 29th, September 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/05
filed on: 31st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 2nd, November 2020
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 075921320001, created on 2020/05/29
filed on: 31st, May 2020
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates 2020/04/05
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 9th, September 2019
| accounts
|
Free Download
(8 pages)
|
AA01 |
Current accounting period shortened to 2019/12/31, originally was 2020/04/30.
filed on: 2nd, August 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/04/05
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 21st, January 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/05
filed on: 29th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 28th, February 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/04/05
filed on: 9th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 30th, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/05
filed on: 2nd, May 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 28th, January 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 16 Quat Goose Lane Swindon Village Cheltenham Glos GL51 9RX England on 2015/12/21 to 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 21st, December 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2015/11/24 to 16 Quat Goose Lane Swindon Village Cheltenham Glos GL51 9RX
filed on: 24th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/05
filed on: 3rd, June 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/06/03
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 26th, January 2015
| accounts
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, August 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 22nd, August 2014
| resolution
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, August 2014
| gazette
|
|
AR01 |
Annual return with complete list of members, drawn up to 2014/04/05
filed on: 14th, August 2014
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, August 2014
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/11/07 from Osborne Thomas House Park Road Allington Grantham Lincolnshire NG32 2EB England
filed on: 7th, November 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 5th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/04/05
filed on: 26th, June 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/06/26
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/04/30
filed on: 8th, January 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/04/05
filed on: 24th, May 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2011/10/16 from 16 Quat Goose Lane Swindon Village Cheltenham GL51 9RX England
filed on: 16th, October 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, April 2011
| incorporation
|
Free Download
(23 pages)
|