AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 7th, November 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 27th, January 2023
| accounts
|
Free Download
(8 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2019-12-31
filed on: 15th, October 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 30th, September 2021
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2021-06-17
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-06-17
filed on: 28th, June 2021
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2021-03-24
filed on: 5th, April 2021
| officers
|
Free Download
(1 page)
|
CH03 |
On 2021-03-24 secretary's details were changed
filed on: 5th, April 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Laytons Llp 3rd Floor, Pinners Hall 105-108 Old Broad Street London EC2N 1ER. Change occurred on 2021-03-30. Company's previous address: C/O Laytons Llp 3rd Floor, Pinners Hall Old Broad Street London EC2N 1EX.
filed on: 30th, March 2021
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2021-03-24
filed on: 25th, March 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Laytons Llp 3rd Floor, Pinners Hall Old Broad Street London EC2N 1EX. Change occurred on 2021-03-24. Company's previous address: Level 5 2 More London Riverside London SE1 2AP.
filed on: 24th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 31st, December 2020
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on 2020-02-12
filed on: 21st, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-02-12
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-11-20
filed on: 29th, November 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 10th, November 2019
| resolution
|
Free Download
(22 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(8 pages)
|
AA01 |
Current accounting period shortened from 2019-03-31 to 2018-12-31
filed on: 19th, December 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 3rd, December 2018
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on 2018-08-31
filed on: 12th, September 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2018-08-31
filed on: 12th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-08-31
filed on: 12th, September 2018
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 4th, December 2017
| incorporation
|
Free Download
(1 page)
|
CH01 |
On 2017-11-14 director's details were changed
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2017-11-14 secretary's details were changed
filed on: 14th, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-11-01
filed on: 8th, November 2017
| officers
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: 2017-11-01) of a secretary
filed on: 8th, November 2017
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2017-10-25
filed on: 3rd, November 2017
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: 2017-10-26) of a secretary
filed on: 3rd, November 2017
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address Level 5 2 More London Riverside London SE1 2AP. Change occurred on 2017-11-03. Company's previous address: C/O Martin John 15-17 Jockeys Fields Jockeys Fields London WC1R 4QR England.
filed on: 3rd, November 2017
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 1st, November 2017
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 22nd, November 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-07
filed on: 25th, May 2016
| annual return
|
Free Download
(5 pages)
|
AP03 |
Appointment (date: 2015-12-20) of a secretary
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-08-27
filed on: 8th, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-08-26
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Martin John 15-17 Jockeys Fields Jockeys Fields London WC1R 4QR. Change occurred on 2015-10-08. Company's previous address: 4 Beaufort West Bath BA1 6QB England.
filed on: 8th, October 2015
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: 2015-08-27) of a secretary
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 31st, July 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 4 Beaufort West Bath BA1 6QB. Change occurred on 2015-04-27. Company's previous address: Unit 12 Pickwick Park Park Lane Corsham Wiltshire SN13 0HN.
filed on: 27th, April 2015
| address
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-07
filed on: 10th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-02-10: 133.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 18th, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-07
filed on: 18th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-03-18: 133.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 24th, December 2013
| accounts
|
Free Download
(8 pages)
|
SH03 |
Purchase of own shares
filed on: 10th, September 2013
| capital
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-07
filed on: 21st, February 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2012-12-21 director's details were changed
filed on: 21st, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 27th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-02-07
filed on: 16th, February 2012
| annual return
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on 2012-02-16
filed on: 16th, February 2012
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2011-03-31
filed on: 15th, February 2012
| accounts
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, January 2012
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2011-11-08: 230.00 GBP
filed on: 16th, December 2011
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2011-11-08: 200.00 GBP
filed on: 14th, December 2011
| capital
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 2011-11-08
filed on: 12th, December 2011
| capital
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2012-02-28 to 2011-03-31
filed on: 30th, November 2011
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2011-11-24
filed on: 24th, November 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Westcross House 73 Midford Road Bath BA2 5RT England on 2011-11-15
filed on: 15th, November 2011
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2011-11-01) of a secretary
filed on: 1st, November 2011
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2011-02-08: 2.00 GBP
filed on: 12th, July 2011
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2011-06-06: 200.00 GBP
filed on: 12th, July 2011
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2011-02-09
filed on: 9th, February 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 7th, February 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|