AA |
Full accounts for the period ending Fri, 30th Sep 2022
filed on: 27th, December 2023
| accounts
|
Free Download
(26 pages)
|
TM01 |
Fri, 18th Aug 2023 - the day director's appointment was terminated
filed on: 5th, September 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 1st Mar 2023 - the day director's appointment was terminated
filed on: 16th, March 2023
| officers
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 2 New Street Square London EC4A 3BZ. Previous address: Hill House 1 Little New Street London EC4A 3TR United Kingdom
filed on: 16th, March 2023
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 9th Nov 2022 new director was appointed.
filed on: 25th, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 9th Nov 2022 new director was appointed.
filed on: 24th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Sat, 1st Oct 2022 - the day director's appointment was terminated
filed on: 24th, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Sat, 1st Oct 2022 - the day director's appointment was terminated
filed on: 24th, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 30th Sep 2021
filed on: 7th, October 2022
| accounts
|
Free Download
(24 pages)
|
AD03 |
Registered inspection location new location: Hill House 1 Little New Street London EC4A 3TR.
filed on: 17th, August 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, January 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Thu, 30th Sep 2021
filed on: 28th, July 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 9th Mar 2021. New Address: 9/10 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH. Previous address: Unit 3 Sarnia House Green Lane Tewkesbury Gloucestershire GL20 8HD England
filed on: 9th, March 2021
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 26th Feb 2021 new director was appointed.
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 26th Feb 2021 new director was appointed.
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 26th Feb 2021 new director was appointed.
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 26th Feb 2021 - the day director's appointment was terminated
filed on: 8th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 26th Feb 2021 new director was appointed.
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 26th Feb 2021 - the day director's appointment was terminated
filed on: 8th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 26th Feb 2021 - the day director's appointment was terminated
filed on: 8th, March 2021
| officers
|
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 2nd, March 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 4th, February 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, February 2019
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 13th, February 2019
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 1st, February 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 10th, March 2017
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 11th, February 2017
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 10th, February 2017
| capital
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Fri, 29th Apr 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 31st May 2016. New Address: Unit 3 Sarnia House Green Lane Tewkesbury Gloucestershire GL20 8HD. Previous address: Avc House 21 Northampton Lane Swansea SA1 4EH
filed on: 31st, May 2016
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Sun, 8th Jun 2014: 101.00 GBP
filed on: 19th, February 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 18th Oct 2015 with full list of members
filed on: 19th, October 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 18th Oct 2014 with full list of members
filed on: 22nd, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 17th, September 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Fri, 5th Sep 2014. New Address: Avc House 21 Northampton Lane Swansea SA1 4EH. Previous address: 60 Mansel Street Swansea SA1 5TF
filed on: 5th, September 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 17th, July 2014
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 31st Oct 2014 to Wed, 30th Apr 2014
filed on: 21st, March 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 18th Oct 2013 with full list of members
filed on: 24th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 24th Oct 2013: 100.00 GBP
capital
|
|
AP01 |
On Mon, 11th Feb 2013 new director was appointed.
filed on: 11th, February 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 1st Feb 2013: 100.00 GBP
filed on: 7th, February 2013
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 29th Jan 2013: 75.00 GBP
filed on: 6th, February 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
On Wed, 6th Feb 2013 new director was appointed.
filed on: 6th, February 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 22nd Nov 2012 new director was appointed.
filed on: 22nd, November 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Thu, 18th Oct 2012 - the day secretary's appointment was terminated
filed on: 18th, October 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 18th Oct 2012 - the day director's appointment was terminated
filed on: 18th, October 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, October 2012
| incorporation
|
Free Download
(50 pages)
|