CH01 |
On Wednesday 7th February 2024 director's details were changed
filed on: 7th, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Tuesday 2nd August 2022 director's details were changed
filed on: 5th, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 4th, May 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Tuesday 4th May 2021 director's details were changed
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 4th May 2021 director's details were changed
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 4th May 2021 director's details were changed
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 4th May 2021 director's details were changed
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 4th May 2021 director's details were changed
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 4th May 2021 director's details were changed
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 4th May 2021 director's details were changed
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 11th February 2021
filed on: 26th, February 2021
| officers
|
Free Download
(1 page)
|
SH06 |
Shares cancellation. Statement of capital on Thursday 31st December 2020344.00 GBP
filed on: 9th, February 2021
| capital
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 9th, February 2021
| capital
|
Free Download
(3 pages)
|
CH01 |
On Saturday 1st August 2020 director's details were changed
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 1st September 2019.
filed on: 15th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 19th, May 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Broadwall House 21 Broadwall London SE1 9PL. Change occurred on Tuesday 10th March 2020. Company's previous address: Bramah House 65/71 Bermondsey Street London SE1 3XF United Kingdom.
filed on: 10th, March 2020
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 10th, January 2020
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 10th, January 2020
| resolution
|
Free Download
(21 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 4th, December 2019
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 4th, December 2019
| resolution
|
Free Download
(21 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Sunday 31st March 2019
filed on: 29th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 22nd, May 2018
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address Bramah House 65/71 Bermondsey Street London SE1 3XF. Change occurred on Tuesday 22nd August 2017. Company's previous address: 65/71 Bermondsey Street London SE1 3XF.
filed on: 22nd, August 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Sunday 1st January 2017 director's details were changed
filed on: 22nd, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st January 2017 director's details were changed
filed on: 22nd, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st January 2017 director's details were changed
filed on: 22nd, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st January 2017 director's details were changed
filed on: 22nd, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 6th, June 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Wednesday 26th October 2016 director's details were changed
filed on: 6th, January 2017
| officers
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 26th October 2016 director's details were changed
filed on: 6th, January 2017
| officers
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 26th October 2016 director's details were changed
filed on: 6th, January 2017
| officers
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 26th October 2016 director's details were changed
filed on: 6th, January 2017
| officers
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 26th October 2016 director's details were changed
filed on: 6th, January 2017
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address 65/71 Bermondsey Street London SE1 3XF. Change occurred on Friday 6th January 2017. Company's previous address: 1st Floor Chilworth Point 1 Chilworth Road Southampton Hampshire SO16 7JQ.
filed on: 6th, January 2017
| address
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 26th October 2016 director's details were changed
filed on: 6th, January 2017
| officers
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 26th October 2016 director's details were changed
filed on: 6th, January 2017
| officers
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 26th October 2016 director's details were changed
filed on: 5th, January 2017
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Tuesday 1st September 2015.
filed on: 27th, January 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, December 2015
| resolution
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 2nd August 2015
filed on: 28th, August 2015
| annual return
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 2nd August 2014
filed on: 14th, October 2014
| annual return
|
Free Download
(10 pages)
|
CH01 |
On Tuesday 19th August 2014 director's details were changed
filed on: 20th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 19th August 2014 director's details were changed
filed on: 20th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 19th August 2014 director's details were changed
filed on: 20th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 19th August 2014 director's details were changed
filed on: 20th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 19th August 2014 director's details were changed
filed on: 20th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 19th August 2014 director's details were changed
filed on: 20th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 19th August 2014 director's details were changed
filed on: 20th, August 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1St Floor Chilworth Point 1 Chilworth Road Southampton Hampshire SO16 7JQ. Change occurred on Wednesday 20th August 2014. Company's previous address: 10 Romsey Road Eastleigh Hampshire SO50 9AL United Kingdom.
filed on: 20th, August 2014
| address
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 4th, November 2013
| incorporation
|
Free Download
(21 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 4th, November 2013
| resolution
|
Free Download
(3 pages)
|
SH01 |
400.00 GBP is the capital in company's statement on Thursday 26th September 2013
filed on: 30th, October 2013
| capital
|
Free Download
(3 pages)
|
SH01 |
400.00 GBP is the capital in company's statement on Thursday 26th September 2013
filed on: 30th, October 2013
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 2nd, August 2013
| incorporation
|
|