AA |
Small company accounts for the period up to 2022-12-31
filed on: 6th, February 2024
| accounts
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, January 2023
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2022-12-31: 3024.34 GBP
filed on: 25th, January 2023
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution, Resolution of adoption of Articles of Association
filed on: 24th, January 2023
| resolution
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 20th, January 2023
| accounts
|
Free Download
(24 pages)
|
MA |
Memorandum and Articles of Association
filed on: 18th, January 2023
| incorporation
|
Free Download
(49 pages)
|
TM01 |
Director's appointment was terminated on 2022-12-31
filed on: 12th, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-12-31
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-12-31
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-12-31
filed on: 12th, January 2023
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 4th, January 2023
| resolution
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-05-13
filed on: 13th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 7th, January 2022
| accounts
|
Free Download
(19 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 7th, January 2021
| accounts
|
Free Download
(19 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 13th, December 2019
| accounts
|
Free Download
(18 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, December 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-04-30
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-04-30
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-04-30
filed on: 1st, May 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-04-30
filed on: 1st, May 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-04-11
filed on: 24th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 26th, February 2019
| accounts
|
Free Download
(18 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 9th, October 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 8 Whitfield Business Park Manse Lane Knaresborough North Yorkshire HG5 8BS. Change occurred on 2017-06-16. Company's previous address: 120 Pall Mall London SW1Y 5EA England.
filed on: 16th, June 2017
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2017-05-26: 3024.24 GBP
filed on: 16th, June 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-05-26
filed on: 2nd, June 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2017-05-26
filed on: 2nd, June 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-05-26
filed on: 2nd, June 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-05-26
filed on: 2nd, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-05-26
filed on: 2nd, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 26th, September 2016
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, September 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-03
filed on: 8th, September 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2016-09-08: 3000.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 120 Pall Mall London SW1Y 5EA. Change occurred on 2016-06-07. Company's previous address: 120 Pall Mall Pall Mall London SW1Y 5EA England.
filed on: 7th, June 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 120 Pall Mall Pall Mall London SW1Y 5EA. Change occurred on 2016-05-26. Company's previous address: Unit B1G Fairoaks Airport Chobham Woking GU24 8HU.
filed on: 26th, May 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-01-01
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-12-01
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 9th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-03
filed on: 30th, June 2015
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 30th, December 2014
| resolution
|
|
TM01 |
Director's appointment was terminated on 2014-09-29
filed on: 30th, September 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 17th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-03
filed on: 1st, July 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 2nd, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-03
filed on: 27th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 4th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-06-03
filed on: 3rd, July 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit B1G Fairoaks Airport Chobham Woking Surrey GU24 8HU on 2012-07-03
filed on: 3rd, July 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-06-27
filed on: 27th, June 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-06-27
filed on: 27th, June 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2012-06-30 to 2011-12-31
filed on: 27th, June 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, June 2011
| incorporation
|
Free Download
(18 pages)
|