TM01 |
Director's appointment was terminated on March 20, 2024
filed on: 21st, March 2024
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2024
filed on: 9th, January 2024
| accounts
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 9th, January 2024
| accounts
|
Free Download
(58 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 9th, January 2024
| accounts
|
Free Download
(21 pages)
|
AP01 |
On November 7, 2023 new director was appointed.
filed on: 8th, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 7, 2023
filed on: 8th, November 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 7, 2023
filed on: 8th, November 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On November 7, 2023 new director was appointed.
filed on: 8th, November 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 7, 2023 new director was appointed.
filed on: 8th, November 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 12 Gough Square London EC4A 3DW. Change occurred on November 8, 2023. Company's previous address: The Shard London Bridge Street London SE1 9SG United Kingdom.
filed on: 8th, November 2023
| address
|
Free Download
(1 page)
|
AP01 |
On November 7, 2023 new director was appointed.
filed on: 8th, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2022
filed on: 31st, January 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 31, 2022
filed on: 31st, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 21st, December 2022
| accounts
|
Free Download
(27 pages)
|
CH01 |
On June 29, 2022 director's details were changed
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Shard London Bridge Street London SE1 9SG. Change occurred on April 22, 2022. Company's previous address: The Shard London Bridge Street London SE1 9SG United Kingdom.
filed on: 22nd, April 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address The Shard London Bridge Street London SE1 9SG. Change occurred on April 22, 2022. Company's previous address: C/O James Cowper Keston Reading Bridge House 8th Floor South George Street Reading Berkshire RG1 8LS England.
filed on: 22nd, April 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 1, 2022
filed on: 10th, February 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On January 25, 2022 new director was appointed.
filed on: 10th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 16th, September 2021
| accounts
|
Free Download
(14 pages)
|
MA |
Memorandum and Articles of Association
filed on: 18th, March 2021
| incorporation
|
Free Download
(35 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, March 2021
| resolution
|
Free Download
(3 pages)
|
AP01 |
On February 26, 2021 new director was appointed.
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 26, 2021 new director was appointed.
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on February 26, 2021: 2.26 GBP
filed on: 10th, March 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 10th, December 2020
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(12 pages)
|
SH01 |
Capital declared on July 30, 2019: 2.18 GBP
filed on: 12th, September 2019
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, September 2019
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on July 30, 2019
filed on: 11th, September 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 11th, September 2019
| resolution
|
Free Download
(19 pages)
|
CH01 |
On November 28, 2018 director's details were changed
filed on: 29th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 7, 2018 director's details were changed
filed on: 7th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(11 pages)
|
CH01 |
On June 15, 2018 director's details were changed
filed on: 15th, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 15, 2018 director's details were changed
filed on: 15th, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 9th, October 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address C/O James Cowper Keston Reading Bridge House 8th Floor South George Street Reading Berkshire RG1 8LS. Change occurred on September 28, 2016. Company's previous address: 61 st Thomas Street Weymouth Dorset DT4 8EQ.
filed on: 28th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 15, 2016
filed on: 14th, March 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On March 11, 2016 director's details were changed
filed on: 11th, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 11, 2016 director's details were changed
filed on: 11th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 1, 2015: 100.00 GBP
filed on: 10th, March 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 15, 2015
filed on: 10th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 10, 2015: 100.00 GBP
capital
|
|
SH01 |
Capital declared on January 1, 2015: 100.00 GBP
filed on: 10th, March 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 1, 2015: 100.00 GBP
filed on: 10th, March 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 1, 2015: 100.00 GBP
filed on: 10th, March 2015
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 23rd, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 15, 2014
filed on: 24th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 15, 2012: 2.00 GBP
filed on: 11th, September 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 15, 2013
filed on: 7th, March 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On January 14, 2013 director's details were changed
filed on: 15th, January 2013
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 15, 2012: 2.00 GBP
filed on: 30th, March 2012
| capital
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 29, 2012. Old Address: 19 Bayliss Wargrave RG10 8DR United Kingdom
filed on: 29th, March 2012
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from February 28, 2013 to December 31, 2012
filed on: 21st, March 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, February 2012
| incorporation
|
Free Download
(21 pages)
|