TM01 |
Director's appointment was terminated on Tuesday 15th August 2023
filed on: 16th, August 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 15th August 2023
filed on: 16th, August 2023
| officers
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 3rd, July 2023
| incorporation
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 3rd, July 2023
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 3rd, July 2023
| resolution
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 25th January 2023.
filed on: 28th, June 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 25th January 2023.
filed on: 28th, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 1st, June 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 21st, September 2022
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 19th January 2022
filed on: 24th, January 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 53 New Broad Street London EC2M 1JJ. Change occurred on Tuesday 7th September 2021. Company's previous address: Artillery House 35 Artillery Lane Greater London London E1 7LP England.
filed on: 7th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 23rd, July 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 9th, October 2020
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 15th July 2020
filed on: 21st, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 12th June 2019.
filed on: 12th, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 12th June 2019.
filed on: 12th, June 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Sunday 1st January 2017
filed on: 19th, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 1st January 2017
filed on: 19th, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 1st January 2017
filed on: 19th, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 1st January 2017
filed on: 19th, May 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Artillery House 35 Artillery Lane Greater London London E1 7LP. Change occurred on Monday 3rd April 2017. Company's previous address: Artillery House 35 Artillery Lane London E1 7LP England.
filed on: 3rd, April 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Artillery House 35 Artillery Lane London E1 7LP. Change occurred on Wednesday 29th March 2017. Company's previous address: Goodridge Court Goodridge Avenue Gloucester Gloucestershire GL2 5EN.
filed on: 29th, March 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 1st January 2017.
filed on: 29th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 1st January 2017.
filed on: 29th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 22nd, September 2016
| accounts
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, March 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 24th, March 2016
| resolution
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 29th November 2015
filed on: 7th, December 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 29th November 2014
filed on: 3rd, December 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(6 pages)
|
CH03 |
On Thursday 3rd July 2014 secretary's details were changed
filed on: 3rd, July 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 3rd July 2014 director's details were changed
filed on: 3rd, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 3rd July 2014 director's details were changed
filed on: 3rd, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 3rd July 2014 from 60 Kings Walk Gloucester Gloucestershire GL1 1LA
filed on: 3rd, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 29th November 2013
filed on: 2nd, December 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 2nd December 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 29th November 2012
filed on: 10th, December 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 6th, November 2012
| accounts
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, July 2012
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 9th, July 2012
| resolution
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 29th November 2011
filed on: 2nd, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 1st, November 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 29th November 2010
filed on: 29th, November 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2010
filed on: 27th, October 2010
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2009
filed on: 2nd, December 2009
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Sunday 29th November 2009 director's details were changed
filed on: 30th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 29th November 2009 director's details were changed
filed on: 30th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 29th November 2009
filed on: 30th, November 2009
| annual return
|
Free Download
(5 pages)
|
363a |
Period up to Thursday 4th December 2008 - Annual return with full member list
filed on: 4th, December 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2008
filed on: 20th, November 2008
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 30/11/2007 to 31/01/2008
filed on: 30th, July 2008
| accounts
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 14th, January 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 14th, January 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to Monday 14th January 2008 - Annual return with full member list
filed on: 14th, January 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to Monday 14th January 2008 - Annual return with full member list
filed on: 14th, January 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 03/01/08 from: 69 middleton road manchester M8 4JY
filed on: 3rd, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/01/08 from: 69 middleton road manchester M8 4JY
filed on: 3rd, January 2008
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th November 2006
filed on: 20th, September 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th November 2006
filed on: 20th, September 2007
| accounts
|
Free Download
(2 pages)
|
363s |
Period up to Tuesday 19th December 2006 - Annual return with full member list
filed on: 19th, December 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to Tuesday 19th December 2006 - Annual return with full member list
filed on: 19th, December 2006
| annual return
|
Free Download
(7 pages)
|
NEWINC |
Company registration
filed on: 29th, November 2005
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 29th, November 2005
| incorporation
|
Free Download
(12 pages)
|