RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 17th, November 2023
| resolution
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2023-11-17: 1.00 GBP
filed on: 17th, November 2023
| capital
|
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 09/11/23
filed on: 17th, November 2023
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 17th, November 2023
| capital
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2022-12-31
filed on: 29th, September 2023
| accounts
|
Free Download
(6 pages)
|
PSC05 |
Change to a person with significant control 2022-02-01
filed on: 14th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2022-02-01
filed on: 11th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2016-06-15
filed on: 11th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-08-11
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2020-12-31
filed on: 4th, July 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-19
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2021-12-31
filed on: 31st, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-19
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 8 Holyrood Street C/O Bilendi London SE1 2EL. Change occurred on 2022-03-09. Company's previous address: 8 Holyrood Street London SE1 2EL England.
filed on: 9th, March 2022
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2022-02-01) of a secretary
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 8 Holyrood Street London SE1 2EL. Change occurred on 2022-02-09. Company's previous address: Building 18, Gateway 1000, Whittle Way Arlington Business Park Stevenage SG1 2FP England.
filed on: 9th, February 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-11-22
filed on: 4th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2022-02-01
filed on: 3rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-11-22
filed on: 3rd, February 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-02-01
filed on: 3rd, February 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-11-22
filed on: 3rd, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 5th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-19
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 28th, September 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-19
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2019-08-12 director's details were changed
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-06-18 director's details were changed
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Building 18, Gateway 1000, Whittle Way Arlington Business Park Stevenage SG1 2FP. Change occurred on 2019-05-29. Company's previous address: New Cambridge House Bassingbourn Road Litlington Royston SG8 0SS England.
filed on: 29th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-03-19
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 25th, September 2018
| accounts
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2016-12-31
filed on: 5th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-19
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 19th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-03-31
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address New Cambridge House Bassingbourn Road Litlington Royston SG8 0SS. Change occurred on 2017-03-23. Company's previous address: 24 Greville Street London EC1N 8SS.
filed on: 23rd, March 2017
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2016-06-30 (was 2016-12-31).
filed on: 5th, January 2017
| accounts
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2016-07-18
filed on: 20th, July 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016-07-12 director's details were changed
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-07-11 director's details were changed
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-31
filed on: 11th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 30th, March 2016
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2015-12-01
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-12-31
filed on: 19th, January 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-31
filed on: 9th, April 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
New registered office address 24 Greville Street London EC1N 8SS. Change occurred on 2015-04-09. Company's previous address: Palmerston House 814 Brighton Road Purley Surrey CR8 2BR.
filed on: 9th, April 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 14th, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-31
filed on: 25th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-04-25: 10000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 19th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-31
filed on: 20th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 28th, February 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-31
filed on: 27th, April 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2012-02-14 director's details were changed
filed on: 20th, February 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2011-07-15: 10000.00 GBP
filed on: 14th, October 2011
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-08-03
filed on: 3rd, August 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-08-03
filed on: 3rd, August 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-08-02
filed on: 2nd, August 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, June 2011
| incorporation
|
Free Download
(44 pages)
|