CS01 |
Confirmation statement with updates 28th March 2024
filed on: 15th, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(14 pages)
|
SH03 |
Purchase of own shares
filed on: 14th, July 2023
| capital
|
Free Download
(4 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 20th June 2023: 3230.00 GBP
filed on: 14th, July 2023
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 28th March 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(13 pages)
|
AD01 |
Address change date: 22nd March 2023. New Address: Wenodo Garden Office 96 Brighton Road Banstead SM7 1BU. Previous address: 71 Queen Victoria Street London EC4V 4BE England
filed on: 22nd, March 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 22nd March 2023 director's details were changed
filed on: 22nd, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd March 2023 director's details were changed
filed on: 22nd, March 2023
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 6th, October 2022
| resolution
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 20th September 2022: 3400.00 GBP
filed on: 4th, October 2022
| capital
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 3rd, October 2022
| incorporation
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 28th March 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 23rd February 2022 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd February 2022 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd February 2022. New Address: 71 Queen Victoria Street London EC4V 4BE. Previous address: Midland House 2 Poole Road Bournemouth BH2 5QY United Kingdom
filed on: 23rd, February 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 23rd February 2022
filed on: 23rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 23rd February 2022
filed on: 23rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 30th December 2021 director's details were changed
filed on: 11th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 30th December 2021
filed on: 11th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 28th March 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 24th September 2020
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd November 2020. New Address: Midland House 2 Poole Road Bournemouth BH2 5QY. Previous address: 5 Poole Road Bournemouth BH2 5QL England
filed on: 23rd, November 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 10th, November 2020
| accounts
|
Free Download
(12 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 24th September 2020: 85.00 GBP
filed on: 3rd, November 2020
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 3rd, November 2020
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Authorisation to purchase shares - resolution
filed on: 2nd, November 2020
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Authorisation to purchase shares - resolution
filed on: 2nd, November 2020
| resolution
|
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd October 2020. New Address: 5 Poole Road Bournemouth BH2 5QL. Previous address: 4th Floor 7/10 Chandos Street London W1G 9DQ
filed on: 23rd, October 2020
| address
|
Free Download
(1 page)
|
TM01 |
26th September 2020 - the day director's appointment was terminated
filed on: 29th, September 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th March 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 28th March 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 30th April 2018 director's details were changed
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 30th April 2018
filed on: 5th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 30th September 2018 director's details were changed
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 28th March 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 28th March 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(8 pages)
|
CH01 |
On 9th September 2016 director's details were changed
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 28th March 2016 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 28th March 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 4th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 28th March 2014 with full list of members
filed on: 1st, May 2014
| annual return
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from 28th February 2014 to 31st March 2014
filed on: 30th, April 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 74 Wimpole Street London W1G 9RR United Kingdom on 30th April 2014
filed on: 30th, April 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 14th August 2013 director's details were changed
filed on: 17th, September 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th August 2013 director's details were changed
filed on: 17th, September 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th August 2013 director's details were changed
filed on: 17th, September 2013
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 3rd, September 2013
| resolution
|
Free Download
(12 pages)
|
NEWINC |
Incorporation
filed on: 28th, February 2013
| incorporation
|
Free Download
(48 pages)
|