CH01 |
On 2023-11-29 director's details were changed
filed on: 29th, November 2023
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 22nd, October 2023
| accounts
|
Free Download
(48 pages)
|
AP01 |
New director was appointed on 2023-09-08
filed on: 11th, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-09-08
filed on: 11th, September 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 20th, July 2023
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2023-02-20 director's details were changed
filed on: 20th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 3rd, January 2023
| accounts
|
Free Download
(8 pages)
|
AA01 |
Current accounting period shortened from 2023-03-31 to 2022-12-31
filed on: 20th, December 2022
| accounts
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 21st, November 2022
| incorporation
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 21st, November 2022
| resolution
|
Free Download
(3 pages)
|
AD01 |
New registered office address Orion House 5 Upper St. Martin's Lane London WC2H 9EA. Change occurred on 2022-11-17. Company's previous address: Orion House Upper St. Martin's Lane London WC2H 9EA England.
filed on: 17th, November 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Orion House Upper St. Martin's Lane London WC2H 9EA. Change occurred on 2022-11-17. Company's previous address: 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ England.
filed on: 17th, November 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-11-14
filed on: 17th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-11-14
filed on: 17th, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-11-14
filed on: 17th, November 2022
| officers
|
Free Download
(1 page)
|
SH06 |
Cancellation of shares. Statement of Capital on 2021-10-20: 3.49 GBP
filed on: 14th, July 2022
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 14th, July 2022
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 13th, January 2022
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 16th, November 2021
| resolution
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2021-08-16: 3.99 GBP
filed on: 16th, August 2021
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2021-07-01 director's details were changed
filed on: 2nd, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-07-01 director's details were changed
filed on: 2nd, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-07-01 director's details were changed
filed on: 2nd, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-07-01 director's details were changed
filed on: 2nd, July 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2020-10-20: 3.88 GBP
filed on: 1st, July 2021
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-02-12
filed on: 15th, February 2021
| officers
|
Free Download
(2 pages)
|
SH03 |
Purchase of own shares
filed on: 30th, November 2020
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2020-10-20: 3.50 GBP
filed on: 30th, November 2020
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, November 2020
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2020-10-20: 3.88 GBP
filed on: 20th, November 2020
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 10th, November 2020
| resolution
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2020-10-20
filed on: 10th, November 2020
| capital
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 10th, November 2020
| incorporation
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2020-10-20
filed on: 21st, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 10th, September 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 17th, December 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2019-07-01 director's details were changed
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-07-01 director's details were changed
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-07-01 director's details were changed
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-07-01 director's details were changed
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-07-01 director's details were changed
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ. Change occurred on 2019-03-26. Company's previous address: C/O Inform Accounting 11 Wrens Court South Parade Sutton Coldfield B72 1QY England.
filed on: 26th, March 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Inform Accounting 11 Wrens Court South Parade Sutton Coldfield B72 1QY. Change occurred on 2016-11-14. Company's previous address: Ridge Cottage Barden Road Speldhurst Tunbridge Wells Kent TN3 0LE.
filed on: 14th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 3rd, October 2016
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 14th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-01
filed on: 3rd, July 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-07-03: 4.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 17th, November 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-01
filed on: 9th, July 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-07-09: 4.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-07-01
filed on: 13th, August 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 17th, July 2013
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from 2013-07-31 to 2013-03-31
filed on: 5th, April 2013
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-07-31
filed on: 19th, February 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-07-01
filed on: 4th, July 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2011-07-31
filed on: 11th, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-07-01
filed on: 6th, July 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2010-07-31
filed on: 15th, November 2010
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Ridge Cottage 1 Barden Road Speldhurst Kent TN3 0LE on 2010-07-12
filed on: 12th, July 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-07-01
filed on: 12th, July 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010-07-01 director's details were changed
filed on: 12th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-07-01 director's details were changed
filed on: 12th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-07-01 director's details were changed
filed on: 12th, July 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 55 Thornbury Road Walsall West Midlands WS2 8JJ United Kingdom on 2009-10-21
filed on: 21st, October 2009
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-07-31
filed on: 25th, September 2009
| accounts
|
Free Download
(10 pages)
|
288a |
On 2009-08-24 Director appointed
filed on: 24th, August 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009-08-24 Director appointed
filed on: 24th, August 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to 2009-07-12 - Annual return with full member list
filed on: 12th, July 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On 2009-04-28 Director appointed
filed on: 28th, April 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009-03-31 Appointment terminated director
filed on: 31st, March 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, July 2008
| incorporation
|
Free Download
(14 pages)
|