TM02 |
Termination of appointment as a secretary on November 18, 2022
filed on: 21st, December 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 18, 2022
filed on: 21st, December 2022
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: November 18, 2022) of a secretary
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 18, 2022 new director was appointed.
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to December 31, 2021 (was June 30, 2022).
filed on: 21st, September 2022
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 2nd, February 2022
| accounts
|
Free Download
(27 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 19th, November 2021
| accounts
|
Free Download
(27 pages)
|
CH01 |
On October 15, 2021 director's details were changed
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 15, 2021 director's details were changed
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 15, 2021 director's details were changed
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: October 15, 2021) of a secretary
filed on: 8th, November 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on October 15, 2021
filed on: 8th, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 15, 2021
filed on: 8th, November 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On October 15, 2021 new director was appointed.
filed on: 8th, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 15, 2021 new director was appointed.
filed on: 8th, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Fourth Floor, Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT. Change occurred on April 6, 2021. Company's previous address: 3a & 3B Radley Road Industrial Estate Abingdon Oxfordshire OX14 3RY.
filed on: 6th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 9th, July 2020
| accounts
|
Free Download
(26 pages)
|
CH01 |
On June 26, 2020 director's details were changed
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on June 26, 2020
filed on: 3rd, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On June 26, 2020 new director was appointed.
filed on: 3rd, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 26, 2020
filed on: 3rd, July 2020
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: June 26, 2020) of a secretary
filed on: 3rd, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2017
filed on: 12th, February 2019
| accounts
|
Free Download
(23 pages)
|
TM01 |
Director's appointment was terminated on July 31, 2018
filed on: 13th, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On February 28, 2018 new director was appointed.
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: February 28, 2018) of a secretary
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 28, 2018
filed on: 21st, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 28, 2018
filed on: 21st, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 28, 2018
filed on: 21st, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2016
filed on: 21st, December 2017
| accounts
|
Free Download
(24 pages)
|
AP01 |
On March 31, 2017 new director was appointed.
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 4, 2017 director's details were changed
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 31, 2017 new director was appointed.
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, September 2016
| accounts
|
Free Download
(8 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2017 to December 31, 2016
filed on: 6th, September 2016
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, June 2016
| resolution
|
Free Download
|
AP01 |
On May 27, 2016 new director was appointed.
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 27, 2016
filed on: 3rd, June 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 27, 2016
filed on: 3rd, June 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 27, 2016
filed on: 3rd, June 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 10, 2015
filed on: 7th, October 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 31, 2015
filed on: 28th, September 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address 3a & 3B Radley Road Industrial Estate Abingdon Oxfordshire OX14 3RY. Change occurred on September 25, 2015. Company's previous address: Unit 3B Area C Radley Place Radley Road Industrial Estate Abingdon Oxfordshire OX14 3RY.
filed on: 25th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 9, 2014
filed on: 27th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 27, 2015: 4.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 10, 2014
filed on: 10th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 10, 2014: 4.00 GBP
capital
|
|
SH01 |
Capital declared on September 2, 2014: 4.00 GBP
filed on: 9th, September 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 29, 2014: 3.00 GBP
filed on: 29th, August 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 2, 2014
filed on: 4th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 2, 2013
filed on: 16th, March 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on March 14, 2013. Old Address: Unit C3 Didcot Enterprise Centre, Hawksworth Didcot Oxfordshire OX11 7PH United Kingdom
filed on: 14th, March 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 26th, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 2, 2012
filed on: 2nd, March 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
On November 23, 2011 new director was appointed.
filed on: 23rd, November 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 26, 2011 new director was appointed.
filed on: 26th, July 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 25, 2011. Old Address: 1 Fieldside Long Wittenham Abingdon Oxfordshire OX14 4QB United Kingdom
filed on: 25th, July 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, March 2011
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|