AA |
Small company accounts made up to 2022/12/31
filed on: 29th, September 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Small company accounts made up to 2021/12/31
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 2022/07/01
filed on: 1st, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/07/01.
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Small company accounts made up to 2019/12/31
filed on: 21st, December 2020
| accounts
|
Free Download
(13 pages)
|
AD01 |
Change of registered address from Lunar House Ground Floor Suite Fieldhouse Lane Marlow Bucks Sl7 England on 2020/05/21 to Building One, Trident Business Park Styal Road Manchester M22 5XB
filed on: 21st, May 2020
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2018/12/31
filed on: 11th, October 2019
| accounts
|
Free Download
(16 pages)
|
AD02 |
Single Alternative Inspection Location changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England at an unknown date to Building One Building One, Trident Business Park Styal Road Manchester Lanc M22 5XB
filed on: 18th, June 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/06/17.
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/06/17.
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/12/31
filed on: 17th, June 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2018/12/31
filed on: 17th, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2017/12/31
filed on: 3rd, October 2018
| accounts
|
Free Download
(21 pages)
|
AD01 |
Change of registered address from Suites 3 and 4 Anglers Court 33-44 Spittal Street Marlow SL7 1DB England on 2018/09/27 to Lunar House Ground Floor Suite Fieldhouse Lane Marlow Bucks Sl7
filed on: 27th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2016/12/31
filed on: 6th, October 2017
| accounts
|
Free Download
(22 pages)
|
AD01 |
Change of registered address from C/O Bdo Llp 5th Floor, Bridgewater House Finzels Reach Counterslip Bristol BS1 6BX England on 2017/09/20 to Suites 3 and 4 Anglers Court 33-44 Spittal Street Marlow SL7 1DB
filed on: 20th, September 2017
| address
|
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
filed on: 27th, April 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/11/21.
filed on: 10th, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/11/21
filed on: 9th, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2015/12/31
filed on: 20th, December 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 2016/06/30 to C/O Bdo Llp 5th Floor, Bridgewater House Finzels Reach Counterslip Bristol BS1 6BX
filed on: 30th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/04
filed on: 12th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/04/12
capital
|
|
CH01 |
On 2016/01/11 director's details were changed
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2014/12/31
filed on: 12th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/04
filed on: 7th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/04/07
capital
|
|
AP01 |
New director appointment on 2014/12/30.
filed on: 22nd, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/12/31
filed on: 21st, January 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/12/31
filed on: 21st, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/12/30.
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 15th, September 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 5Th Floor 34 Dover Street London W1S 4NG on 2014/07/31 to 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT
filed on: 31st, July 2014
| address
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 13th, June 2014
| incorporation
|
Free Download
(23 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute, Resolution
filed on: 13th, June 2014
| resolution
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2014/05/23.
filed on: 23rd, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/05/23
filed on: 23rd, May 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2014/05/23
filed on: 23rd, May 2014
| officers
|
Free Download
(1 page)
|
AP03 |
On 2014/05/23, company appointed a new person to the position of a secretary
filed on: 23rd, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/05/23.
filed on: 23rd, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/05/23
filed on: 23rd, May 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/05/23
filed on: 23rd, May 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2014/04/04 director's details were changed
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/04/04 director's details were changed
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/04/04
filed on: 2nd, May 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 17th, September 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/04/04
filed on: 2nd, May 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 25th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/04/04
filed on: 1st, May 2012
| annual return
|
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened to 2011/12/31, originally was 2012/04/30.
filed on: 13th, June 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, April 2011
| incorporation
|
Free Download
(25 pages)
|