AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 31st July 2023 director's details were changed
filed on: 14th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 19th, August 2020
| accounts
|
Free Download
(13 pages)
|
TM02 |
29th May 2020 - the day secretary's appointment was terminated
filed on: 1st, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
29th May 2020 - the day director's appointment was terminated
filed on: 1st, June 2020
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 6th February 2020: 381.08 GBP
filed on: 14th, February 2020
| capital
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st March 2019
filed on: 22nd, October 2019
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 2nd, September 2019
| resolution
|
Free Download
(32 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, August 2019
| capital
|
Free Download
(2 pages)
|
TM01 |
15th August 2019 - the day director's appointment was terminated
filed on: 19th, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th August 2019
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 27th March 2019: 334.24 GBP
filed on: 5th, April 2019
| capital
|
Free Download
(8 pages)
|
AA |
Small-sized company accounts made up to 31st March 2018
filed on: 13th, September 2018
| accounts
|
Free Download
(10 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 7 Wey Court Mary Road Guildford GU1 4QU. Previous address: 3000a Parkway Whiteley Fareham PO15 7FX England
filed on: 6th, August 2018
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 22nd March 2018: 303.70 GBP
filed on: 3rd, April 2018
| capital
|
Free Download
(8 pages)
|
AA |
Small-sized company accounts made up to 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(8 pages)
|
TM01 |
15th November 2017 - the day director's appointment was terminated
filed on: 21st, November 2017
| officers
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 3000a Parkway Whiteley Fareham PO15 7FX at an unknown date
filed on: 14th, November 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 6th, September 2017
| resolution
|
Free Download
(28 pages)
|
CH01 |
On 31st July 2017 director's details were changed
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 31st July 2017 director's details were changed
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 31st July 2017 director's details were changed
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 31st July 2017 director's details were changed
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 31st July 2017 director's details were changed
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2nd March 2017. New Address: 7 Wey Court Mary Road Guildford Surrey GU1 4QU. Previous address: International House 1 st. Katharines Way London E1W 1UN England
filed on: 2nd, March 2017
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 10th November 2016. New Address: International House 1 st. Katharines Way London E1W 1UN. Previous address: 86 Lind Road Sutton Surrey SM1 4PL
filed on: 10th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st March 2015
filed on: 8th, April 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
26th February 2016 - the day director's appointment was terminated
filed on: 29th, February 2016
| officers
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 18th January 2016
filed on: 23rd, February 2016
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution
filed on: 23rd, February 2016
| resolution
|
Free Download
(16 pages)
|
SH01 |
Statement of Capital on 15th January 2016: 230.68 GBP
filed on: 23rd, February 2016
| capital
|
Free Download
(5 pages)
|
TM01 |
1st October 2015 - the day director's appointment was terminated
filed on: 23rd, December 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th July 2015 with full list of members
filed on: 5th, August 2015
| annual return
|
Free Download
(11 pages)
|
AA |
Small-sized company accounts made up to 31st March 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 29th July 2014 with full list of members
filed on: 4th, August 2014
| annual return
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 4th August 2014: 225.00 GBP
capital
|
|
AP01 |
New director was appointed on 1st April 2014
filed on: 1st, April 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st December 2013 to 31st March 2014
filed on: 6th, February 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th July 2013 with full list of members
filed on: 23rd, October 2013
| annual return
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 23rd October 2013: 225 GBP
capital
|
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 9th, August 2013
| resolution
|
Free Download
(35 pages)
|
SH01 |
Statement of Capital on 12th July 2013: 225.00 GBP
filed on: 9th, August 2013
| capital
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st December 2012
filed on: 7th, May 2013
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 11th, January 2013
| resolution
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 31st December 2012: 100.00 GBP
filed on: 11th, January 2013
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 29th July 2012 with full list of members
filed on: 14th, September 2012
| annual return
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 9th January 2012
filed on: 9th, January 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 27th October 2011
filed on: 27th, October 2011
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 4th October 2011: 45.00 GBP
filed on: 27th, October 2011
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 27th, October 2011
| resolution
|
Free Download
(29 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 27th, October 2011
| incorporation
|
Free Download
(27 pages)
|
AA01 |
Current accounting period extended from 31st July 2012 to 31st December 2012
filed on: 27th, October 2011
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 27th October 2011
filed on: 27th, October 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 29th, July 2011
| incorporation
|
Free Download
(19 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|