AA |
Total exemption full company accounts data drawn up to October 31, 2023
filed on: 8th, February 2024
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 15th, May 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 8th, March 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On July 10, 2018 director's details were changed
filed on: 10th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 63 Hurstwood Ascot Berkshire SL5 9SP. Change occurred on July 10, 2018. Company's previous address: 42 Barrow Road Cambridge Cambridge CB2 8AS.
filed on: 10th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 15th, February 2018
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from January 25, 2018 to October 31, 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to January 25, 2018
filed on: 14th, December 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On November 21, 2015 director's details were changed
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 21, 2015 director's details were changed
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 20, 2015
filed on: 17th, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2014
filed on: 22nd, January 2015
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 20, 2014
filed on: 20th, November 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 26th, February 2014
| accounts
|
Free Download
(5 pages)
|
CH01 |
On October 26, 2011 director's details were changed
filed on: 28th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 20, 2013
filed on: 28th, November 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 15th, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 20, 2012
filed on: 18th, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 20th, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 20, 2011
filed on: 6th, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 31st, March 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 20, 2010
filed on: 8th, December 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 8th, December 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 18th, May 2010
| accounts
|
Free Download
(7 pages)
|
CH03 |
On December 9, 2009 secretary's details were changed
filed on: 12th, January 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 20, 2009
filed on: 12th, January 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On December 9, 2009 director's details were changed
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on December 9, 2009. Old Address: 498 Fulham Palace Road Po Box 57156 Fulham London SW6 6ZW
filed on: 9th, December 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2008
filed on: 3rd, July 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to December 19, 2008 - Annual return with full member list
filed on: 19th, December 2008
| annual return
|
Free Download
(4 pages)
|
288b |
On December 19, 2008 Appointment terminated secretary
filed on: 19th, December 2008
| officers
|
Free Download
(1 page)
|
288a |
On December 19, 2008 Secretary appointed
filed on: 19th, December 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2007
filed on: 23rd, January 2008
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2007
filed on: 23rd, January 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to December 20, 2007 - Annual return with full member list
filed on: 20th, December 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to December 20, 2007 - Annual return with full member list
filed on: 20th, December 2007
| annual return
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/11/07 to 31/10/07
filed on: 26th, June 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/11/07 to 31/10/07
filed on: 26th, June 2007
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 90 shares on January 1, 2007. Value of each share 1 £, total number of shares: 102.
filed on: 28th, March 2007
| capital
|
Free Download
(2 pages)
|
288a |
On March 28, 2007 New director appointed
filed on: 28th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On March 28, 2007 New director appointed
filed on: 28th, March 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 90 shares on January 1, 2007. Value of each share 1 £, total number of shares: 102.
filed on: 28th, March 2007
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 22/03/07 from: unit 1 16 dalebury road london SW17 7HH
filed on: 22nd, March 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/03/07 from: unit 1 16 dalebury road london SW17 7HH
filed on: 22nd, March 2007
| address
|
Free Download
(1 page)
|
288a |
On January 4, 2007 New secretary appointed
filed on: 4th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On January 4, 2007 New secretary appointed
filed on: 4th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On January 4, 2007 New director appointed
filed on: 4th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On January 4, 2007 New director appointed
filed on: 4th, January 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 10 shares on November 27, 2006. Value of each share 1 £, total number of shares: 12.
filed on: 11th, December 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 10 shares on November 27, 2006. Value of each share 1 £, total number of shares: 12.
filed on: 11th, December 2006
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 28/11/06 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
filed on: 28th, November 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/11/06 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
filed on: 28th, November 2006
| address
|
Free Download
(1 page)
|
288b |
On November 27, 2006 Secretary resigned
filed on: 27th, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On November 27, 2006 Secretary resigned
filed on: 27th, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On November 27, 2006 Director resigned
filed on: 27th, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On November 27, 2006 Director resigned
filed on: 27th, November 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, November 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, November 2006
| incorporation
|
Free Download
(13 pages)
|