AA |
Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 11th, January 2023
| accounts
|
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 11th, January 2023
| accounts
|
Free Download
(38 pages)
|
AD03 |
Registered inspection location new location: 3rd Floor One London Square Cross Lanes Guildford Surrey GU1 1UN.
filed on: 13th, September 2022
| address
|
Free Download
(1 page)
|
CH01 |
On March 4, 2022 director's details were changed
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 3, 2021
filed on: 11th, January 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On December 3, 2021 new director was appointed.
filed on: 23rd, December 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 22nd, January 2021
| resolution
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 8, 2021
filed on: 14th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On January 8, 2021 new director was appointed.
filed on: 14th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 8, 2021
filed on: 14th, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 8, 2021
filed on: 14th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On January 8, 2021 new director was appointed.
filed on: 14th, January 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 8, 2021
filed on: 14th, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 8, 2021
filed on: 14th, January 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA United Kingdom to Cherry Garden Pier Cherry Garden Street Rotherhithe London SE16 4TU on January 14, 2021
filed on: 14th, January 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 8, 2021
filed on: 14th, January 2021
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on January 8, 2021: 1398.00 GBP
filed on: 8th, January 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 19th, November 2020
| accounts
|
Free Download
(18 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(16 pages)
|
SH19 |
Capital declared on December 6, 2019: 1370.00 GBP
filed on: 6th, December 2019
| capital
|
Free Download
(3 pages)
|
CH01 |
On January 8, 2019 director's details were changed
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(15 pages)
|
CH03 |
On April 6, 2018 secretary's details were changed
filed on: 9th, April 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from East House 109 South Worple Way London SW14 8TN England to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on March 28, 2018
filed on: 28th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
On October 1, 2015 new director was appointed.
filed on: 7th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 1, 2015 new director was appointed.
filed on: 7th, October 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 17, 2016 with full list of members
filed on: 17th, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on June 17, 2016: 1370.00 GBP
capital
|
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 26th, April 2016
| resolution
|
Free Download
(24 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to September 10, 2015 with full list of members
filed on: 24th, September 2015
| annual return
|
Free Download
(16 pages)
|
SH01 |
Capital declared on September 24, 2015: 1370.00 GBP
capital
|
|
AP03 |
On September 8, 2015 - new secretary appointed
filed on: 11th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 1, 2015 new director was appointed.
filed on: 11th, September 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on September 8, 2015
filed on: 11th, September 2015
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on April 7, 2015: 1370.00 GBP
filed on: 26th, April 2015
| capital
|
Free Download
|
SH01 |
Capital declared on January 21, 2015: 1245.00 GBP
filed on: 26th, April 2015
| capital
|
Free Download
|
SH01 |
Capital declared on January 21, 2015: 996.00 GBP
filed on: 6th, February 2015
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on September 30, 2014: 249.00 GBP
filed on: 3rd, February 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 11, 2014: 147.00 GBP
filed on: 3rd, February 2015
| capital
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: December 17, 2014
filed on: 19th, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 10, 2014 with full list of members
filed on: 17th, September 2014
| annual return
|
Free Download
(15 pages)
|
SH01 |
Capital declared on September 17, 2014: 83.00 GBP
capital
|
|
SH03 |
Report of purchase of own shares
filed on: 9th, September 2014
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on August 15, 2014 - 83.00 GBP
filed on: 9th, September 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 6th, September 2014
| resolution
|
|
AP01 |
On August 15, 2014 new director was appointed.
filed on: 21st, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 15, 2014
filed on: 19th, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On August 18, 2014 new director was appointed.
filed on: 19th, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 25, 2014 new director was appointed.
filed on: 25th, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 16, 2014 with full list of members
filed on: 15th, April 2014
| annual return
|
Free Download
(14 pages)
|
SH01 |
Capital declared on April 15, 2014: 100.00 GBP
capital
|
|
AR01 |
Annual return made up to March 16, 2013 with full list of members
filed on: 11th, April 2013
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 11th, April 2013
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2013 to September 30, 2012
filed on: 8th, March 2013
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 14th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 16, 2012 with full list of members
filed on: 11th, May 2012
| annual return
|
Free Download
(14 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 18th, May 2011
| resolution
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 5, 2011: 100.00 GBP
filed on: 18th, May 2011
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 15, 2011: 66.00 GBP
filed on: 20th, April 2011
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 6, 2011: 15.00 GBP
filed on: 20th, April 2011
| capital
|
Free Download
(4 pages)
|
AP04 |
On April 11, 2011 - new secretary appointed
filed on: 11th, April 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 11, 2011
filed on: 11th, April 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On April 7, 2011 new director was appointed.
filed on: 7th, April 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, March 2011
| incorporation
|
Free Download
(26 pages)
|