AD01 |
Registered office address changed from PO Box 4385 07413711 - Companies House Default Address Cardiff CF14 8LH to Suite 12, the Hub Farnborough Business Park Farnborough England, United Kingdom GU14 7JP on Friday 1st March 2024
filed on: 1st, March 2024
| address
|
Free Download
(2 pages)
|
CH01 |
On Monday 29th January 2024 director's details were changed
filed on: 5th, February 2024
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, September 2023
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 30th June 2022
filed on: 13th, September 2023
| accounts
|
Free Download
(17 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 6th June 2023.
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 26th May 2023
filed on: 6th, June 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 30th June 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(20 pages)
|
AP01 |
New director appointment on Wednesday 13th April 2022.
filed on: 27th, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 31st March 2022
filed on: 11th, April 2022
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 10th, May 2021
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 1st March 2021
filed on: 11th, March 2021
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Saturday 31st October 2020 to Tuesday 30th June 2020
filed on: 27th, October 2020
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 22nd, July 2020
| resolution
|
Free Download
(2 pages)
|
SH01 |
101.77 GBP is the capital in company's statement on Friday 3rd July 2020
filed on: 22nd, July 2020
| capital
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Friday 3rd July 2020
filed on: 14th, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 3rd July 2020.
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 3rd July 2020.
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 3rd July 2020.
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 3rd July 2020
filed on: 14th, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 2nd, July 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 17th, June 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Thursday 1st November 2018 director's details were changed
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Friday 13th July 2018
filed on: 30th, August 2018
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 23rd, July 2018
| resolution
|
Free Download
(21 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 17th, April 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Friday 1st December 2017 director's details were changed
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Accordance Ltd Tower Point 44 North Road Brighton BN1 1YR to Mocatta House Trafalgar Place Brighton BN1 4DU on Friday 3rd November 2017
filed on: 3rd, November 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Mocatta House Trafalgar Place Brighton BN1 4DU England to Mocatta House Trafalgar Place Brighton BN1 4DU on Friday 3rd November 2017
filed on: 3rd, November 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 22nd, June 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 1st November 2016 director's details were changed
filed on: 2nd, December 2016
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, October 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 18th, October 2016
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, October 2016
| gazette
|
Free Download
|
AR01 |
Annual return made up to Tuesday 20th October 2015 with full list of members
filed on: 3rd, November 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 24th June 2015 director's details were changed
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 27th, April 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 20th October 2014 with full list of members
filed on: 30th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 30th October 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 11th, August 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 20th October 2013 with full list of members
filed on: 21st, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 21st October 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 19th, June 2013
| accounts
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on Thursday 2nd May 2013
filed on: 2nd, May 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 2nd May 2013
filed on: 2nd, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 20th October 2012 with full list of members
filed on: 14th, November 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 14th, June 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 20th October 2011 with full list of members
filed on: 21st, November 2011
| annual return
|
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on Thursday 6th October 2011
filed on: 26th, October 2011
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 26th, October 2011
| resolution
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 20th May 2011 from Tower Point 44 North Road Brighton BN1 1YR United Kingdom
filed on: 20th, May 2011
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 7th March 2011 from 24 Rutland Gardens Hove East Sussex BN3 5PB United Kingdom
filed on: 7th, March 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, October 2010
| incorporation
|
Free Download
(22 pages)
|