AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(20 pages)
|
CH01 |
On Tuesday 1st September 2020 director's details were changed
filed on: 20th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 15th, June 2022
| accounts
|
Free Download
(22 pages)
|
AD01 |
New registered office address Riverside House 2a Southwark Bridge Road London SE1 9HA. Change occurred on Wednesday 2nd June 2021. Company's previous address: 18 Camden Park Road Chislehurst Kent BR7 5HG.
filed on: 2nd, June 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(21 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 4th, May 2020
| accounts
|
Free Download
(19 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to One Glass Wharf Bristol BS2 0ZX
filed on: 4th, November 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 24th October 2019
filed on: 1st, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 24th October 2019
filed on: 1st, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 24th October 2019
filed on: 1st, November 2019
| officers
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 13th, June 2019
| incorporation
|
Free Download
(24 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 10th, May 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 17th, April 2019
| accounts
|
Free Download
(19 pages)
|
AP01 |
New director appointment on Friday 30th November 2018.
filed on: 12th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 30th November 2018
filed on: 11th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 30th November 2018.
filed on: 11th, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 30th November 2018.
filed on: 11th, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 30th November 2018.
filed on: 11th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 30th November 2018
filed on: 11th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 30th November 2018
filed on: 11th, December 2018
| officers
|
Free Download
(1 page)
|
SH01 |
121.00 GBP is the capital in company's statement on Friday 30th November 2018
filed on: 11th, December 2018
| capital
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 30th November 2018
filed on: 11th, December 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 9th, November 2018
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Tuesday 26th June 2018 director's details were changed
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 26th June 2018 director's details were changed
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 13th, September 2017
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 23rd, February 2017
| resolution
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 13th October 2015
filed on: 24th, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 28th, April 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 13th October 2014
filed on: 27th, November 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 4th, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 13th October 2013
filed on: 18th, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
108.00 GBP is the capital in company's statement on Friday 18th October 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 1st, August 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 13th October 2012
filed on: 24th, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 15th, June 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thursday 20th October 2011 director's details were changed
filed on: 20th, October 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 20th October 2011 director's details were changed
filed on: 20th, October 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 20th October 2011 director's details were changed
filed on: 20th, October 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 13th October 2011
filed on: 20th, October 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thursday 20th October 2011 director's details were changed
filed on: 20th, October 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 4th, July 2011
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Tuesday 15th December 2009 director's details were changed
filed on: 3rd, November 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 13th October 2010
filed on: 3rd, November 2010
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 28th, June 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Monday 9th November 2009 director's details were changed
filed on: 9th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 13th October 2009
filed on: 9th, November 2009
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Monday 9th November 2009 director's details were changed
filed on: 9th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 9th November 2009 director's details were changed
filed on: 9th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 9th November 2009 director's details were changed
filed on: 9th, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 23rd, June 2009
| accounts
|
Free Download
(6 pages)
|
288a |
On Thursday 2nd April 2009 Director appointed
filed on: 2nd, April 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to Tuesday 9th December 2008 - Annual return with full member list
filed on: 9th, December 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 9th, December 2008
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2007
filed on: 3rd, April 2008
| accounts
|
Free Download
(6 pages)
|
288a |
On Thursday 6th March 2008 Secretary appointed
filed on: 6th, March 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to Monday 5th November 2007 - Annual return with full member list
filed on: 5th, November 2007
| annual return
|
Free Download
(3 pages)
|
288b |
On Tuesday 23rd October 2007 Secretary resigned
filed on: 23rd, October 2007
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 23rd, October 2007
| resolution
|
Free Download
(1 page)
|
88(2)R |
Alloted 9 shares on Monday 1st October 2007. Value of each share 1 £, total number of shares: 108.
filed on: 23rd, October 2007
| capital
|
Free Download
(2 pages)
|
123 |
£ nc 100/500 01/10/07
filed on: 23rd, October 2007
| capital
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st December 2006
filed on: 27th, June 2007
| accounts
|
Free Download
(6 pages)
|
363s |
Period up to Wednesday 15th November 2006 - Annual return with full member list
filed on: 15th, November 2006
| annual return
|
Free Download
(7 pages)
|
363(288) |
Annual return drawn up to Wednesday 15th November 2006 (Secretary's particulars changed;director's particulars changed)
annual return
|
|
287 |
Registered office changed on 14/07/06 from: 1 lubbock road chislehurst kent BR7 5JG
filed on: 14th, July 2006
| address
|
Free Download
(1 page)
|
288a |
On Tuesday 23rd May 2006 New director appointed
filed on: 23rd, May 2006
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Monday 1st May 2006. Value of each share 1 £, total number of shares: 100.
filed on: 12th, May 2006
| capital
|
Free Download
(2 pages)
|
288a |
On Tuesday 20th December 2005 New director appointed
filed on: 20th, December 2005
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/06 to 31/12/06
filed on: 2nd, December 2005
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/11/05 from: marquess court 69 southampton row london WC1B 4ET
filed on: 1st, November 2005
| address
|
Free Download
(1 page)
|
288b |
On Tuesday 1st November 2005 Director resigned
filed on: 1st, November 2005
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 1st November 2005 Secretary resigned
filed on: 1st, November 2005
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 1st November 2005 New director appointed
filed on: 1st, November 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 1st November 2005 New secretary appointed
filed on: 1st, November 2005
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, October 2005
| incorporation
|
Free Download
(31 pages)
|