TM01 |
Director's appointment was terminated on 2023-09-14
filed on: 10th, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 28th, June 2023
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2022-11-03
filed on: 3rd, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 17th, October 2022
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on 2021-11-29
filed on: 29th, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 13th, July 2021
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2017-11-17
filed on: 22nd, January 2021
| accounts
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2019-11-17
filed on: 22nd, January 2021
| accounts
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2018-11-17
filed on: 22nd, January 2021
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting period extended from 2020-11-17 to 2021-03-31
filed on: 24th, December 2020
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-11-17
filed on: 17th, November 2020
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-09-01
filed on: 5th, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-09-01
filed on: 1st, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-07-30 director's details were changed
filed on: 30th, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-07-23
filed on: 28th, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-07-23
filed on: 28th, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Keyword House Viking Road Gapton Hall Great Yarmouth Norfolk NR31 0NU. Change occurred on 2020-07-15. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 15th, July 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Keyword House Viking Road Gapton Hall Great Yarmouth Norfolk NR31 0NU. Change occurred on 2020-07-15. Company's previous address: Keyword House Viking Road Gapton Hall Great Yarmouth Norfolk NR31 0NU England.
filed on: 15th, July 2020
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2020-06-23
filed on: 23rd, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-06-18
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-06-17
filed on: 17th, June 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on 2020-06-17. Company's previous address: 7 California Avenue Scratby Great Yarmouth Norfolk NR29 3PE England.
filed on: 17th, June 2020
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2020-06-08
filed on: 8th, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-06-08
filed on: 8th, June 2020
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2020-06-06) of a secretary
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-06-08
filed on: 8th, June 2020
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2020-06-05
filed on: 5th, June 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2020-03-17 director's details were changed
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-11-17
filed on: 24th, August 2019
| accounts
|
Free Download
(2 pages)
|
CH03 |
On 2019-08-21 secretary's details were changed
filed on: 21st, August 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 7 California Avenue Scratby Great Yarmouth Norfolk NR293PE. Change occurred on 2019-08-21. Company's previous address: 29 Beeleigh Way Caister on Sea Great Yarmouth Norfolk NR30 5UP England.
filed on: 21st, August 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019-08-21 director's details were changed
filed on: 21st, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-11-17
filed on: 18th, March 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2019-03-11 director's details were changed
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-03-11 director's details were changed
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-03-11 director's details were changed
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 29 Beeleigh Way Caister on Sea Great Yarmouth Norfolk NR30 5UP. Change occurred on 2019-02-27. Company's previous address: 29 Beeleigh Way Caister on Sea Great Yarmouth Norfolk NR30 5UP England.
filed on: 27th, February 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 29 Beeleigh Way Caister on Sea Great Yarmouth Norfolk NR30 5UP. Change occurred on 2019-02-27. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 27th, February 2019
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2019-02-27) of a secretary
filed on: 27th, February 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on 2019-02-27. Company's previous address: 55 Station Road Beaconsfield Buckinghamshire HP9 1QL United Kingdom.
filed on: 27th, February 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-08-08
filed on: 8th, August 2018
| officers
|
Free Download
(1 page)
|
AAMD |
Amended total exemption small company accounts data made up to 2015-11-17
filed on: 4th, August 2017
| accounts
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2014-11-17
filed on: 4th, August 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-11-17
filed on: 4th, August 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 55 Station Road Beaconsfield Buckinghamshire HP9 1QL. Change occurred on 2017-06-05. Company's previous address: 20-22 Wenlock Road London N1 7GU.
filed on: 5th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-11-17
filed on: 21st, October 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-17
filed on: 8th, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-06-08: 50000.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-17
filed on: 23rd, May 2015
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2014-08-31
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on 2015-02-03. Company's previous address: Token House Tokenhouse Yard London EC2R 7AS England.
filed on: 3rd, February 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-11-17
filed on: 3rd, February 2015
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-02-03: 50000.00 GBP
filed on: 3rd, February 2015
| capital
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to 2014-05-31 (was 2014-11-17).
filed on: 28th, January 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Token House Tokenhouse Yard London EC2R 7AS. Change occurred on 2015-01-13. Company's previous address: Aimselect Projects Ltd Suite 213, 11-12 Tokenhouse Yard London EC2R 7AS.
filed on: 13th, January 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2014-05-29 director's details were changed
filed on: 9th, July 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-05-17
filed on: 17th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-05-17: 30000.00 GBP
capital
|
|
SH01 |
Statement of Capital on 2014-03-24: 30000.00 GBP
filed on: 24th, March 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-10-03: 10000.00 GBP
filed on: 3rd, October 2013
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2013-07-13
filed on: 13th, July 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-06-06
filed on: 6th, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 25 Waters Lane Hemsby Norfolk NR29 4NH England on 2013-06-03
filed on: 3rd, June 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-05-31
filed on: 31st, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-05-21
filed on: 21st, May 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, May 2013
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|