AA |
Small company accounts for the period up to Saturday 31st December 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(20 pages)
|
AA |
Small company accounts for the period up to Friday 31st December 2021
filed on: 14th, September 2022
| accounts
|
Free Download
(23 pages)
|
TM01 |
Director's appointment was terminated on Monday 20th June 2022
filed on: 5th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 20th June 2022.
filed on: 5th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 23rd May 2022 director's details were changed
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Thursday 31st December 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(22 pages)
|
AD01 |
New registered office address Oxygen House Grenadier Road Exeter Business Park Exeter EX1 3LH. Change occurred on Monday 21st September 2020. Company's previous address: 2nd Floor 13 Berkeley Street London W1J 8DU.
filed on: 21st, September 2020
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2019
filed on: 8th, September 2020
| accounts
|
Free Download
(19 pages)
|
AA |
Small company accounts for the period up to Monday 31st December 2018
filed on: 11th, September 2019
| accounts
|
Free Download
(20 pages)
|
AA |
Small company accounts for the period up to Sunday 31st December 2017
filed on: 16th, July 2018
| accounts
|
Free Download
(24 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 16th, October 2017
| accounts
|
Free Download
(27 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 13th, September 2016
| accounts
|
Free Download
(28 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 29th June 2016
filed on: 29th, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 29th June 2016.
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 9th January 2016
filed on: 15th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 15th January 2016
capital
|
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 28th, August 2015
| resolution
|
Free Download
|
AA |
Audit exemption subsidiary accounts made up to Wednesday 31st December 2014
filed on: 27th, July 2015
| accounts
|
Free Download
(25 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
filed on: 23rd, July 2015
| accounts
|
Free Download
(34 pages)
|
AP01 |
New director appointment on Thursday 4th June 2015.
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 4th June 2015
filed on: 20th, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 4th June 2015
filed on: 20th, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 4th June 2015.
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 30th March 2015
filed on: 14th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 30th March 2015
filed on: 14th, May 2015
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Tuesday 31st March 2015 to Wednesday 31st December 2014
filed on: 1st, April 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 9th January 2015
filed on: 6th, February 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 6th February 2015
capital
|
|
CH01 |
On Sunday 21st September 2014 director's details were changed
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 19th August 2014.
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 19th August 2014
filed on: 11th, September 2014
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st March 2014
filed on: 12th, August 2014
| accounts
|
Free Download
(22 pages)
|
CH01 |
On Monday 19th May 2014 director's details were changed
filed on: 19th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 9th January 2014
filed on: 5th, February 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 5th February 2014
capital
|
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 12th, December 2013
| resolution
|
Free Download
(35 pages)
|
AP01 |
New director appointment on Thursday 21st November 2013.
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 21st November 2013.
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 20th November 2013
filed on: 20th, November 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 20th November 2013
filed on: 20th, November 2013
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Monday 31st March 2014. Originally it was Tuesday 31st December 2013
filed on: 15th, November 2013
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute, Resolution
filed on: 6th, November 2013
| resolution
|
Free Download
(33 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, November 2013
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2012
filed on: 4th, October 2013
| accounts
|
Free Download
(18 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 20th March 2013
filed on: 8th, May 2013
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Wednesday 20th March 2013
filed on: 8th, May 2013
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 25th, April 2013
| resolution
|
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 25th, April 2013
| resolution
|
Free Download
(48 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 9th January 2013
filed on: 1st, February 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thursday 31st January 2013 director's details were changed
filed on: 1st, February 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 31st January 2013 director's details were changed
filed on: 31st, January 2013
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute, Resolution
filed on: 5th, December 2012
| resolution
|
Free Download
(38 pages)
|
AP01 |
New director appointment on Tuesday 4th September 2012.
filed on: 4th, September 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 29th August 2012 from Oxygen House Grenadier Road Exeter Business Park Exeter Devon EX1 3LH United Kingdom
filed on: 29th, August 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 29th August 2012 from 2Nd Floor 13 Berkeley Street London W1J 8DU United Kingdom
filed on: 29th, August 2012
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Monday 31st December 2012, originally was Thursday 31st January 2013.
filed on: 8th, February 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, January 2012
| incorporation
|
Free Download
(42 pages)
|