AA |
Small company accounts for the period up to 2022-12-31
filed on: 3rd, November 2023
| accounts
|
Free Download
(9 pages)
|
AP04 |
Appointment (date: 2023-09-06) of a secretary
filed on: 12th, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-02-23
filed on: 23rd, February 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-02-23
filed on: 23rd, February 2023
| officers
|
Free Download
(1 page)
|
AD02 |
New sail address 2 Minster Court Mincing Lane London EC3R 7PD. Change occurred at an unknown date. Company's previous address: One Glass Wharf Bristol BS2 0ZX United Kingdom.
filed on: 8th, February 2023
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2023-02-07
filed on: 7th, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2021-12-31
filed on: 15th, September 2022
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2022-03-09
filed on: 9th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2020-06-30
filed on: 28th, June 2021
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2021-05-14
filed on: 21st, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-05-14
filed on: 21st, May 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2021-06-30 to 2021-12-31
filed on: 20th, May 2021
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 14th, March 2021
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 14th, March 2021
| incorporation
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on 2021-02-23
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-02-23
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-02-23
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-02-23
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-02-23
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2019-06-30
filed on: 7th, April 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2019-10-01 director's details were changed
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-06-25
filed on: 5th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-06-20
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-06-20
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-06-20
filed on: 28th, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2018-06-30
filed on: 7th, March 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 5th, December 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 3rd, April 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2017-02-01 director's details were changed
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-02-02 director's details were changed
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-02-01 director's details were changed
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-02-01 director's details were changed
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-02-01 director's details were changed
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-01-19
filed on: 26th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-11-08
filed on: 9th, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-07-13
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to One Glass Wharf Bristol BS2 0ZX at an unknown date
filed on: 5th, July 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Igo4 House Staniland Way Peterborough Cambridgeshire PE4 6JT. Change occurred on 2016-06-17. Company's previous address: Olympus House Staniland Way Peterborough PE4 6NA.
filed on: 17th, June 2016
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2016-04-01: 7911.34 GBP
filed on: 25th, May 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-04-01: 7731.34 GBP
filed on: 25th, May 2016
| capital
|
Free Download
(3 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to One Glass Wharf Bristol BS2 0ZX at an unknown date
filed on: 10th, May 2016
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2016-04-01: 7571.34 GBP
filed on: 10th, May 2016
| capital
|
Free Download
(3 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to One Glass Wharf Bristol BS2 0ZX at an unknown date
filed on: 10th, May 2016
| address
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to One Glass Wharf Bristol BS2 0ZX at an unknown date
filed on: 10th, May 2016
| address
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to One Glass Wharf Bristol BS2 0ZX at an unknown date
filed on: 10th, May 2016
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: 2016-05-01) of a secretary
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2016-04-14: 3930.83 GBP
filed on: 6th, May 2016
| capital
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2016-04-30
filed on: 5th, May 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 12th, April 2016
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2016-02-29
filed on: 23rd, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-01-29
filed on: 23rd, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-02-29
filed on: 23rd, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-19
filed on: 22nd, October 2015
| annual return
|
Free Download
(12 pages)
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 15th, April 2015
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 28th, November 2014
| resolution
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-19
filed on: 23rd, October 2014
| annual return
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 2014-07-11: 3612.50 GBP
filed on: 16th, October 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-09-24
filed on: 16th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-09-24
filed on: 16th, October 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2014-07-11: 3299.77 GBP
filed on: 16th, October 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-07-11: 3642.50 GBP
filed on: 16th, October 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-07-11: 3682.86 GBP
filed on: 16th, October 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-09-24
filed on: 16th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 22nd, May 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Olympus House Staniland Way Peterborough PE4 6NA on 2014-04-02
filed on: 2nd, April 2014
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2013-10-31 to 2013-06-30
filed on: 24th, March 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-10-19
filed on: 17th, January 2014
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 2012-10-31
filed on: 18th, July 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-10-19
filed on: 24th, December 2012
| annual return
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2011-10-19: 1952.00 GBP
filed on: 24th, December 2012
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2012-12-24
filed on: 24th, December 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, October 2011
| incorporation
|
Free Download
(13 pages)
|