AA |
Total exemption full accounts data made up to 2022-09-30
filed on: 29th, June 2023
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2023-05-31
filed on: 8th, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-05-31
filed on: 8th, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-05-31
filed on: 8th, June 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-10-10
filed on: 13th, April 2023
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, March 2023
| gazette
|
Free Download
|
AP01 |
New director was appointed on 2022-09-21
filed on: 28th, September 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-09-08 director's details were changed
filed on: 8th, September 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-09-08 director's details were changed
filed on: 8th, September 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 70B High Street Bassingbourn Royston SG8 5LF. Change occurred on 2022-09-08. Company's previous address: 19 London End Beaconsfield Buckinghamshire HP9 2HN.
filed on: 8th, September 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-09-30
filed on: 8th, October 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-09-30
filed on: 13th, April 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-09-30
filed on: 30th, June 2020
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-06-22
filed on: 23rd, June 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution, Resolution of adoption of Articles of Association
filed on: 5th, June 2020
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 5th, June 2020
| incorporation
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2020-02-29
filed on: 4th, March 2020
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, February 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, February 2020
| gazette
|
Free Download
|
AA |
Micro company accounts made up to 2018-09-30
filed on: 1st, December 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-09-30
filed on: 28th, June 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, November 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, November 2017
| gazette
|
Free Download
|
AA |
Micro company accounts made up to 2016-09-30
filed on: 30th, June 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-23
filed on: 23rd, May 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2015-09-30
filed on: 9th, May 2016
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-18
filed on: 7th, January 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-01-07: 40150000.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 29th, June 2015
| accounts
|
Free Download
(3 pages)
|
AUD |
Auditor's resignation
filed on: 29th, October 2014
| auditors
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-18
filed on: 22nd, October 2014
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2014-10-22
filed on: 22nd, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-08-25
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-09-30
filed on: 26th, June 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-04-15
filed on: 15th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-08-18
filed on: 19th, February 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-09-30
filed on: 18th, February 2014
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, November 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, November 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8 Corinium Industrial Estate Raans Road Amersham Buckinghamshire HP6 6JQ England on 2013-09-03
filed on: 3rd, September 2013
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2012-08-02: 40100000.00 GBP
filed on: 11th, July 2013
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 19 London End Beaconsfield Bucks HP9 2HN United Kingdom on 2013-07-04
filed on: 4th, July 2013
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2013-05-21) of a secretary
filed on: 21st, May 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-08-18
filed on: 20th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-09-30
filed on: 30th, June 2012
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2012-06-13
filed on: 13th, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-08-18
filed on: 19th, December 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BY United Kingdom on 2011-10-28
filed on: 28th, October 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-09-30
filed on: 2nd, June 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-08-18
filed on: 18th, August 2010
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-06-22
filed on: 22nd, June 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2010-06-22
filed on: 22nd, June 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2010-04-28
filed on: 28th, April 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-04-13
filed on: 13th, April 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, September 2009
| incorporation
|
Free Download
(14 pages)
|