AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 1st, June 2023
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 6th, September 2022
| accounts
|
Free Download
(13 pages)
|
AP01 |
On January 7, 2022 new director was appointed.
filed on: 19th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(13 pages)
|
AP01 |
On April 21, 2021 new director was appointed.
filed on: 21st, April 2021
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 16th, April 2021
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 16, 2021
filed on: 16th, April 2021
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on February 8, 2021: 100000.00 GBP
filed on: 10th, March 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 26, 2021: 235000.00 GBP
filed on: 10th, March 2021
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, March 2021
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 9th, March 2021
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on February 1, 2021: 66250.00 GBP
filed on: 9th, March 2021
| capital
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 8th, March 2021
| incorporation
|
Free Download
(38 pages)
|
SH20 |
Statement by Directors
filed on: 27th, January 2021
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 31/12/20
filed on: 27th, January 2021
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 27th, January 2021
| resolution
|
Free Download
(3 pages)
|
SH19 |
Capital declared on January 27, 2021: 51250.00 GBP
filed on: 27th, January 2021
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address Venture House 2 Arlington Square Downshire Way Bracknell RG12 1WA. Change occurred on November 11, 2020. Company's previous address: Churchill House London Road Slough SL3 7FJ England.
filed on: 11th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 21st, May 2020
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on February 21, 2020
filed on: 27th, February 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On February 4, 2020 director's details were changed
filed on: 4th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 4, 2019
filed on: 15th, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 11th, September 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 25th, July 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Churchill House London Road Slough SL3 7FJ. Change occurred on December 22, 2015. Company's previous address: Churchill House 1 London Road Slough SL3 7RL.
filed on: 22nd, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 11, 2015
filed on: 14th, October 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on October 14, 2015: 106250.00 GBP
capital
|
|
AP01 |
On September 22, 2015 new director was appointed.
filed on: 14th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 27th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 11, 2014
filed on: 13th, October 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on October 13, 2014: 106250.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(6 pages)
|
AP01 |
On January 1, 2014 new director was appointed.
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Churchill House 1 London Road Slough SL3 7RL. Change occurred on August 28, 2014. Company's previous address: 6 Gladstone Road Chesham HP5 3AD England.
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 3, 2013
filed on: 3rd, October 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(11 pages)
|
SH01 |
Capital declared on May 23, 2013: 106250.00 GBP
filed on: 4th, June 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 3, 2012
filed on: 5th, October 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On July 1, 2012 director's details were changed
filed on: 4th, October 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 1, 2012 director's details were changed
filed on: 4th, October 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 1, 2012 director's details were changed
filed on: 4th, October 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 6th, June 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 3, 2011
filed on: 26th, October 2011
| annual return
|
Free Download
(15 pages)
|
AA01 |
Extension of current accouting period to December 31, 2011
filed on: 3rd, October 2011
| accounts
|
Free Download
(3 pages)
|
AP01 |
On July 12, 2011 new director was appointed.
filed on: 12th, July 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on July 11, 2011: 50000.00 GBP
filed on: 11th, July 2011
| capital
|
Free Download
(3 pages)
|
CH01 |
On July 11, 2011 director's details were changed
filed on: 11th, July 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 11, 2011 new director was appointed.
filed on: 11th, July 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on October 31, 2010: 25000.00 GBP
filed on: 31st, October 2010
| capital
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on September 30, 2010. Old Address: Sutton Court Church Yard Tring Hertfordshire HP23 5BB England
filed on: 30th, September 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, September 2010
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|