AA |
Small company accounts for the period up to January 31, 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(19 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 4th, August 2022
| resolution
|
Free Download
(1 page)
|
SH19 |
Capital declared on August 4, 2022: 10.00 GBP
filed on: 4th, August 2022
| capital
|
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 4th, August 2022
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 26/07/22
filed on: 4th, August 2022
| insolvency
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to January 31, 2022
filed on: 25th, July 2022
| accounts
|
Free Download
(18 pages)
|
AA |
Small company accounts for the period up to January 31, 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(18 pages)
|
AA01 |
Accounting period ending changed to December 31, 2020 (was January 31, 2021).
filed on: 5th, February 2021
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 18, 2020
filed on: 14th, May 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 18, 2020
filed on: 14th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On March 18, 2020 new director was appointed.
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 18, 2020 new director was appointed.
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 (C/O Albion Capital) Benjamin Street London EC1M 5QL. Change occurred on April 2, 2020. Company's previous address: Second Floor Hanover House 47 Corn Street Bristol BS1 1HT United Kingdom.
filed on: 2nd, April 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 13th, March 2020
| accounts
|
Free Download
(17 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, March 2020
| resolution
|
Free Download
(1 page)
|
AD01 |
New registered office address Second Floor Hanover House 47 Corn Street Bristol BS1 1HT. Change occurred on December 18, 2019. Company's previous address: St James House First Floor 13 Kensington Square London W8 5HD England.
filed on: 18th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(15 pages)
|
AA |
Small company accounts for the period up to December 31, 2017
filed on: 8th, October 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address St James House First Floor 13 Kensington Square London W8 5HD. Change occurred on August 15, 2018. Company's previous address: Beeston Lodge Beeston Lane Spixworth Norwich Norfolk NR10 3TN England.
filed on: 15th, August 2018
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on May 23, 2018
filed on: 24th, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(8 pages)
|
AP04 |
Appointment (date: February 1, 2017) of a secretary
filed on: 14th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Beeston Lodge Beeston Lane Spixworth Norwich Norfolk NR10 3TN. Change occurred on February 14, 2017. Company's previous address: 14 Clarendon Street Nottingham NG1 5HQ.
filed on: 14th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return for the period up to December 19, 2015
filed on: 6th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 6, 2016: 3029466.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 19, 2014
filed on: 6th, January 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on January 6, 2015: 3029466.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 22nd, September 2014
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, September 2014
| resolution
|
|
SH01 |
Capital declared on July 10, 2014: 3029466.00 GBP
filed on: 28th, August 2014
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 3, 2014: 2967003.00 GBP
filed on: 28th, August 2014
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on April 10, 2014
filed on: 10th, April 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 10, 2014. Old Address: 35 Grosvenor Street London W1K 4QX England
filed on: 10th, April 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 10, 2014
filed on: 10th, April 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On April 10, 2014 new director was appointed.
filed on: 10th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 10, 2014 new director was appointed.
filed on: 10th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 10, 2014
filed on: 10th, April 2014
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 10th, January 2014
| resolution
|
Free Download
(54 pages)
|
TM01 |
Director's appointment was terminated on January 8, 2014
filed on: 8th, January 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On January 8, 2014 new director was appointed.
filed on: 8th, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 8, 2014
filed on: 8th, January 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 8, 2014
filed on: 8th, January 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On January 8, 2014 new director was appointed.
filed on: 8th, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 8, 2014
filed on: 8th, January 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 8, 2014. Old Address: Robert Denholm House Bletchingley Road Nutfield Surrey RH1 4HW
filed on: 8th, January 2014
| address
|
Free Download
(1 page)
|
AP01 |
On January 8, 2014 new director was appointed.
filed on: 8th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 19, 2013
filed on: 29th, December 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 1, 2013: 2915804.00 GBP
filed on: 12th, September 2013
| capital
|
Free Download
(8 pages)
|
AP01 |
On April 24, 2013 new director was appointed.
filed on: 24th, April 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On April 24, 2013 new director was appointed.
filed on: 24th, April 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On April 24, 2013 new director was appointed.
filed on: 24th, April 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On April 24, 2013 new director was appointed.
filed on: 24th, April 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 23, 2013
filed on: 23rd, April 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 23, 2013
filed on: 23rd, April 2013
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on April 5, 2013: 2067329.00 GBP
filed on: 15th, April 2013
| capital
|
Free Download
(8 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, December 2012
| incorporation
|
Free Download
(45 pages)
|