AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 21st, July 2023
| accounts
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, September 2022
| capital
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 14th, September 2022
| incorporation
|
Free Download
(11 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, September 2022
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 14th, September 2022
| incorporation
|
Free Download
(56 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, September 2022
| resolution
|
Free Download
(1 page)
|
TM02 |
Mon, 7th Feb 2022 - the day secretary's appointment was terminated
filed on: 2nd, September 2022
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 24th Aug 2021: 7373.69 GBP
filed on: 19th, August 2022
| capital
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 1st, July 2022
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Tue, 12th Oct 2021 director's details were changed
filed on: 14th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 25th Jul 2021 director's details were changed
filed on: 26th, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 7th Jun 2021 - the day director's appointment was terminated
filed on: 17th, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 12th, June 2021
| accounts
|
Free Download
(20 pages)
|
TM01 |
Tue, 8th Jun 2021 - the day director's appointment was terminated
filed on: 8th, June 2021
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 30th Apr 2020: 7323.80 GBP
filed on: 2nd, October 2020
| capital
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 19th Mar 2020: 7363.69 GBP
filed on: 2nd, October 2020
| capital
|
Free Download
(7 pages)
|
AD01 |
Address change date: Tue, 1st Sep 2020. New Address: C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH. Previous address: St Bride's House 10 Salisbury Square London EC4Y 8EH England
filed on: 1st, September 2020
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Thu, 31st Dec 2020
filed on: 6th, July 2020
| accounts
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Sun, 30th Jun 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(17 pages)
|
TM01 |
Wed, 2nd Oct 2019 - the day director's appointment was terminated
filed on: 14th, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 11th Feb 2019 new director was appointed.
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 13th Nov 2018 - the day director's appointment was terminated
filed on: 22nd, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 13th Nov 2018 new director was appointed.
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Sat, 30th Jun 2018
filed on: 15th, November 2018
| accounts
|
Free Download
(20 pages)
|
SH01 |
Capital declared on Thu, 29th Mar 2018: 6012.96 GBP
filed on: 12th, October 2018
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 15th Jan 2018: 3599.43 GBP
filed on: 15th, May 2018
| capital
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 16th Mar 2018: 4745.32 GBP
filed on: 15th, May 2018
| capital
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 21st Mar 2018: 6009.07 GBP
filed on: 15th, May 2018
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 11th, May 2018
| resolution
|
Free Download
(47 pages)
|
TM01 |
Fri, 16th Mar 2018 - the day director's appointment was terminated
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 16th Mar 2018 - the day director's appointment was terminated
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 16th Mar 2018 - the day director's appointment was terminated
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 21st Mar 2018 new director was appointed.
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 2nd May 2018. New Address: St Bride's House 10 Salisbury Square London EC4Y 8EH. Previous address: St Bride's House St Bride's House 10 Salisbury Square London EC4Y 8EH England
filed on: 2nd, May 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 1st May 2018. New Address: St Bride's House St Bride's House 10 Salisbury Square London EC4Y 8EH. Previous address: 31 Hill Street London W1J 5LS
filed on: 1st, May 2018
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Tue, 23rd Jan 2018
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sun, 1st Oct 2017 new director was appointed.
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Fri, 30th Jun 2017
filed on: 6th, November 2017
| accounts
|
Free Download
(11 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 31st Aug 2017 to Fri, 30th Jun 2017
filed on: 10th, May 2017
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 31st Aug 2016
filed on: 3rd, February 2017
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 21st Aug 2015 with full list of members
filed on: 16th, September 2015
| annual return
|
Free Download
(11 pages)
|
SH01 |
Capital declared on Wed, 5th Aug 2015: 3590.11 GBP
filed on: 17th, August 2015
| capital
|
Free Download
(7 pages)
|
AP01 |
On Fri, 31st Jul 2015 new director was appointed.
filed on: 13th, August 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On Fri, 31st Jul 2015 new director was appointed.
filed on: 13th, August 2015
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, August 2015
| resolution
|
Free Download
(57 pages)
|
SH01 |
Capital declared on Tue, 14th Jul 2015: 2533.32 GBP
filed on: 3rd, August 2015
| capital
|
Free Download
(6 pages)
|
TM01 |
Fri, 10th Jul 2015 - the day director's appointment was terminated
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 22nd, July 2015
| resolution
|
Free Download
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, July 2015
| resolution
|
Free Download
(26 pages)
|
AD01 |
Address change date: Fri, 5th Jun 2015. New Address: 31 Hill Street London W1J 5LS. Previous address: 37 Market Square Witney Oxon OX28 6RE
filed on: 5th, June 2015
| address
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 1st Apr 2015: 2428.49 GBP
filed on: 23rd, April 2015
| capital
|
Free Download
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, April 2015
| resolution
|
Free Download
|
RESOLUTIONS |
Securities allotment resolution
filed on: 23rd, April 2015
| resolution
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 21st Aug 2014 with full list of members
filed on: 3rd, October 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Fri, 3rd Oct 2014: 2000.00 GBP
capital
|
|
AP01 |
On Tue, 1st Jul 2014 new director was appointed.
filed on: 1st, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 1st Jul 2014 new director was appointed.
filed on: 1st, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 16th Jun 2014 director's details were changed
filed on: 19th, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 12th Jun 2014. Old Address: 22B High Street Witney Oxfordshire OX28 6RB United Kingdom
filed on: 12th, June 2014
| address
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 4th Apr 2014: 2000.00 GBP
filed on: 12th, June 2014
| capital
|
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on Fri, 4th Apr 2014
filed on: 12th, June 2014
| capital
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 4th Apr 2014: 2000.00 GBP
filed on: 12th, June 2014
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 4th Apr 2014: 2000.00 GBP
filed on: 12th, June 2014
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 4th Apr 2014: 2000.00 GBP
filed on: 12th, June 2014
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 4th Apr 2014: 2000.00 GBP
filed on: 12th, June 2014
| capital
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, June 2014
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, August 2013
| incorporation
|
|