AA |
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 2nd, October 2023
| accounts
|
Free Download
(13 pages)
|
TM01 |
Mon, 31st Oct 2022 - the day director's appointment was terminated
filed on: 8th, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 31st Oct 2022 new director was appointed.
filed on: 8th, December 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 31st Oct 2022 new director was appointed.
filed on: 8th, December 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 31st Oct 2022 new director was appointed.
filed on: 8th, December 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 31st Oct 2022 new director was appointed.
filed on: 8th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 13th, July 2022
| accounts
|
Free Download
(15 pages)
|
AD01 |
Address change date: Thu, 23rd Dec 2021. New Address: Unit 3 Airport Trading Estate Wireless Road Biggin Hill Westerham Kent TN16 3PS. Previous address: 11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT England
filed on: 23rd, December 2021
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 22nd, December 2021
| accounts
|
Free Download
(17 pages)
|
AD01 |
Address change date: Tue, 23rd Nov 2021. New Address: 11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT. Previous address: 11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT England
filed on: 23rd, November 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 23rd Nov 2021. New Address: 11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT. Previous address: 4 Greenland Place London NW1 0AP England
filed on: 23rd, November 2021
| address
|
Free Download
(1 page)
|
TM01 |
Fri, 17th Sep 2021 - the day director's appointment was terminated
filed on: 11th, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 17th Sep 2021 - the day director's appointment was terminated
filed on: 11th, November 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 17th Sep 2021 new director was appointed.
filed on: 9th, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 17th Sep 2021 new director was appointed.
filed on: 9th, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 17th Sep 2021 - the day director's appointment was terminated
filed on: 28th, October 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Fri, 17th Sep 2021 - the day secretary's appointment was terminated
filed on: 28th, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 8th, January 2021
| accounts
|
Free Download
(16 pages)
|
TM01 |
Tue, 24th Nov 2020 - the day director's appointment was terminated
filed on: 9th, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 24th Nov 2020 new director was appointed.
filed on: 9th, December 2020
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: First Floor, Templeback 10 Temple Back Bristol BS1 6FL. Previous address: First Floor, Templeback 10 Temple Back Bristol BS1 6FL England
filed on: 23rd, April 2020
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: First Floor, Templeback 10 Temple Back Bristol BS1 6FL.
filed on: 23rd, April 2020
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: First Floor, Templeback 10 Temple Back Bristol BS1 6FL.
filed on: 23rd, April 2020
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Tue, 3rd Dec 2019
filed on: 22nd, April 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Thu, 6th Feb 2020 - the day secretary's appointment was terminated
filed on: 6th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(15 pages)
|
AP01 |
On Tue, 12th Feb 2019 new director was appointed.
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 12th Feb 2019 - the day director's appointment was terminated
filed on: 4th, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 9th Nov 2018 new director was appointed.
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 9th Nov 2018 - the day director's appointment was terminated
filed on: 18th, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(17 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Dec 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
On Tue, 31st Jul 2018 new director was appointed.
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 31st Jul 2018 - the day director's appointment was terminated
filed on: 3rd, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Fri, 12th May 2017
filed on: 15th, May 2018
| accounts
|
Free Download
(17 pages)
|
AD01 |
Address change date: Tue, 24th Apr 2018. New Address: 4 Greenland Place London NW1 0AP. Previous address: The Apple Barn Langley Park Sutton Road Maidstone Kent ME17 3NQ
filed on: 24th, April 2018
| address
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Fri, 31st Mar 2017 to Fri, 12th May 2017
filed on: 13th, November 2017
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Fri, 12th May 2017 new director was appointed.
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 12th May 2017 new director was appointed.
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 12th May 2017 - the day director's appointment was terminated
filed on: 25th, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 12th May 2017 - the day director's appointment was terminated
filed on: 25th, May 2017
| officers
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Tue, 2nd May 2017
filed on: 23rd, May 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 18th, May 2017
| resolution
|
Free Download
|
CH01 |
On Mon, 12th Dec 2016 director's details were changed
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 7th Nov 2016 new director was appointed.
filed on: 8th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 7th Nov 2016 - the day director's appointment was terminated
filed on: 7th, December 2016
| officers
|
Free Download
(1 page)
|
CH03 |
On Mon, 31st Oct 2016 secretary's details were changed
filed on: 5th, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 11th, August 2016
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 28th, December 2015
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Wed, 23rd Dec 2015 director's details were changed
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 24th Nov 2015 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Thu, 4th Dec 2014 director's details were changed
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 24th Nov 2014 with full list of members
filed on: 15th, December 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 15th Dec 2014: 990.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Sun, 24th Nov 2013 with full list of members
filed on: 11th, February 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 11th Feb 2014: 990.00 GBP
capital
|
|
AP03 |
New secretary appointment on Fri, 15th Nov 2013
filed on: 15th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Sun, 31st Mar 2013
filed on: 10th, September 2013
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Fri, 2nd Aug 2013 new director was appointed.
filed on: 2nd, August 2013
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 29th, July 2013
| resolution
|
Free Download
(4 pages)
|
TM01 |
Thu, 4th Jul 2013 - the day director's appointment was terminated
filed on: 4th, July 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Thu, 4th Jul 2013 - the day secretary's appointment was terminated
filed on: 4th, July 2013
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 30th Apr 2012: 1065.00 GBP
filed on: 13th, March 2013
| capital
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Mar 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Sat, 24th Nov 2012 with full list of members
filed on: 7th, December 2012
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 24th Nov 2011 with full list of members
filed on: 20th, December 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 18th, August 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Mon, 10th Jan 2011. Old Address: 11 Viewpoint Boxley Road Penenden Heath Maidstone ME14 2DT
filed on: 10th, January 2011
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2011
filed on: 20th, December 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 24th Nov 2010 with full list of members
filed on: 16th, December 2010
| annual return
|
Free Download
(6 pages)
|
AP01 |
On Thu, 11th Nov 2010 new director was appointed.
filed on: 11th, November 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 11th Nov 2010 new director was appointed.
filed on: 11th, November 2010
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 11th, November 2010
| resolution
|
Free Download
(25 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, November 2010
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 1st Nov 2010: 990.00 GBP
filed on: 11th, November 2010
| capital
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 2nd Aug 2010. Old Address: International Business Centre Spindle Way Crawley West Sussex RH10 1TG
filed on: 2nd, August 2010
| address
|
Free Download
(2 pages)
|
TM02 |
Mon, 2nd Aug 2010 - the day secretary's appointment was terminated
filed on: 2nd, August 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Mon, 2nd Aug 2010
filed on: 2nd, August 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Mon, 2nd Aug 2010 - the day director's appointment was terminated
filed on: 2nd, August 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 2nd Aug 2010 new director was appointed.
filed on: 2nd, August 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Tue, 1st Dec 2009 - the day director's appointment was terminated
filed on: 1st, December 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 27th Nov 2009. Old Address: 62 Broadway Stratford London E15 1NG
filed on: 27th, November 2009
| address
|
Free Download
(2 pages)
|
AP01 |
On Fri, 27th Nov 2009 new director was appointed.
filed on: 27th, November 2009
| officers
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Fri, 27th Nov 2009
filed on: 27th, November 2009
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, November 2009
| incorporation
|
Free Download
(27 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|