AD02 |
Register inspection address change date: 1st January 1970. New Address: 4 Felden Street London SW6 5AF. Previous address: 5 Hailsham Close Sandhurst Berkshire GU47 0YN United Kingdom
filed on: 15th, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th February 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
2nd July 2021 - the day secretary's appointment was terminated
filed on: 15th, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 26th February 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 26th February 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 26th February 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 26th February 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 22nd, February 2019
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from 31st March 2018 to 31st May 2018
filed on: 16th, August 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th February 2018
filed on: 11th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 26th February 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 15th, November 2016
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 16th, August 2016
| resolution
|
Free Download
(22 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 16th, August 2016
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 16th, August 2016
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, August 2016
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 17th June 2016: 10.00 GBP
filed on: 2nd, August 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 26th February 2016 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 23rd March 2016: 1.00 GBP
capital
|
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 5 Hailsham Close Sandhurst Berkshire GU47 0YN at an unknown date
filed on: 9th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 8th June 2015. New Address: C/O Sevan Associates Jr House Office No. 4 & 5, Main Avenue Treforest Industrial Estate Pontypridd Mid Glamorgan CF37 5UR. Previous address: Highdale House 7 Centre Court Main Avenue Treforest Pontypridd Mid Glamorgan CF37 5YR
filed on: 8th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th February 2015 with full list of members
filed on: 26th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 14th, October 2014
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 1st August 2013 director's details were changed
filed on: 26th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 26th February 2014 with full list of members
filed on: 26th, March 2014
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 26th February 2014 secretary's details were changed
filed on: 26th, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 4th, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 26th February 2013 with full list of members
filed on: 26th, March 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 24th December 2012 director's details were changed
filed on: 26th, March 2013
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 26th, March 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 26th February 2012 with full list of members
filed on: 12th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 28th, December 2011
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, April 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, April 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th February 2011 with full list of members
filed on: 2nd, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 31st, March 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 24th March 2010 director's details were changed
filed on: 24th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 26th February 2010 with full list of members
filed on: 24th, March 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 3rd, February 2010
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Cedar House Hazell Drive Newport NP10 8FY on 20th November 2009
filed on: 20th, November 2009
| address
|
Free Download
(2 pages)
|
363a |
Annual return up to 12th March 2009 with shareholders record
filed on: 12th, March 2009
| annual return
|
Free Download
(3 pages)
|
353 |
Location of register of members
filed on: 9th, March 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 24th, December 2008
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 29/02/2008 to 31/03/2008
filed on: 26th, November 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 20th March 2008 with shareholders record
filed on: 20th, March 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 19/06/07 from: 2ND floor 145-157 st.john street london EC1V 4PY
filed on: 19th, June 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/06/07 from: 2ND floor 145-157 st.john street london EC1V 4PY
filed on: 19th, June 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, February 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 26th, February 2007
| incorporation
|
Free Download
(14 pages)
|