AA |
Micro company accounts made up to 30th September 2022
filed on: 22nd, May 2023
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 18th July 2022
filed on: 27th, July 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 21st, May 2020
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th April 2020
filed on: 17th, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 4th, June 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Preston Park House South Road Brighton East Sussex BN1 6SB United Kingdom on 7th March 2019 to International House 142 Cromwell Road London SW7 4EF
filed on: 7th, March 2019
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 6th August 2018
filed on: 9th, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th February 2016
filed on: 19th, April 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 66 Windsor Drive High Wycombe Buckinghamshire HP13 6BL England on 2nd June 2015 to Preston Park House South Road Brighton East Sussex BN1 6SB
filed on: 2nd, June 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Basepoint Swindon Rivermead Drive Westlea Swindon Wiltshire SN5 7EX on 7th May 2015 to 66 Windsor Drive High Wycombe Buckinghamshire HP13 6BL
filed on: 7th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th February 2015
filed on: 4th, March 2015
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 4th February 2015
filed on: 4th, February 2015
| resolution
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 30th January 2015
filed on: 30th, January 2015
| resolution
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 30th September 2014 from 31st March 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 18th, November 2014
| change of name
|
Free Download
(2 pages)
|
CH03 |
On 30th January 2014 secretary's details were changed
filed on: 4th, March 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 30th January 2014 director's details were changed
filed on: 4th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th February 2014
filed on: 4th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 4th March 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th February 2013
filed on: 21st, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th February 2012
filed on: 5th, April 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Sussex Innovation Centre Science Park Square Falmer East Sussex BN1 9SB on 28th March 2012
filed on: 28th, March 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th February 2011
filed on: 15th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 7th, January 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 26th February 2010 director's details were changed
filed on: 9th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th February 2010
filed on: 9th, April 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from the Courtyard High Street Chobham Surrey GU24 8AF on 8th April 2010
filed on: 8th, April 2010
| address
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 8th February 2010
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 30th, January 2010
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 27th January 2010
filed on: 27th, January 2010
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 20th March 2009 with complete member list
filed on: 20th, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 30th, January 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 22nd May 2008 with complete member list
filed on: 22nd, May 2008
| annual return
|
Free Download
(4 pages)
|
288b |
On 22nd April 2008 Appointment terminated director
filed on: 22nd, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On 14th March 2008 Secretary appointed
filed on: 14th, March 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 14th March 2008 Appointment terminate, secretary
filed on: 14th, March 2008
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2007
filed on: 5th, March 2008
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 23/07/07 from: poynters pinewood road high wycombe bucks HP12 4DD
filed on: 23rd, July 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/07/07 from: poynters pinewood road high wycombe bucks HP12 4DD
filed on: 23rd, July 2007
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 16th July 2007 with complete member list
filed on: 16th, July 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 16th July 2007 with complete member list
filed on: 16th, July 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2006
filed on: 2nd, January 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2006
filed on: 2nd, January 2007
| accounts
|
Free Download
(4 pages)
|
287 |
Registered office changed on 21/09/06 from: 86 easton street high wycombe bucks HP11 1LT
filed on: 21st, September 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/09/06 from: 86 easton street high wycombe bucks HP11 1LT
filed on: 21st, September 2006
| address
|
Free Download
(1 page)
|
363s |
Annual return drawn up to 7th April 2006 with complete member list
filed on: 7th, April 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to 7th April 2006 with complete member list
filed on: 7th, April 2006
| annual return
|
Free Download
(7 pages)
|
225 |
Accounting reference date extended from 28/02/06 to 31/03/06
filed on: 27th, March 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 28/02/06 to 31/03/06
filed on: 27th, March 2006
| accounts
|
Free Download
(1 page)
|
288b |
On 21st September 2005 Director resigned
filed on: 21st, September 2005
| officers
|
Free Download
(1 page)
|
288a |
On 21st September 2005 New director appointed
filed on: 21st, September 2005
| officers
|
Free Download
(2 pages)
|
288b |
On 21st September 2005 Director resigned
filed on: 21st, September 2005
| officers
|
Free Download
(1 page)
|
288a |
On 21st September 2005 New director appointed
filed on: 21st, September 2005
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 28th February 2005. Value of each share 1 £, total number of shares: 100.
filed on: 6th, September 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 28th February 2005. Value of each share 1 £, total number of shares: 100.
filed on: 6th, September 2005
| capital
|
Free Download
(2 pages)
|
288a |
On 4th August 2005 New director appointed
filed on: 4th, August 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 4th August 2005 New director appointed
filed on: 4th, August 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 20th May 2005 New secretary appointed
filed on: 20th, May 2005
| officers
|
Free Download
(2 pages)
|
288b |
On 20th May 2005 Secretary resigned
filed on: 20th, May 2005
| officers
|
Free Download
(1 page)
|
288b |
On 20th May 2005 Secretary resigned
filed on: 20th, May 2005
| officers
|
Free Download
(1 page)
|
288a |
On 20th May 2005 New secretary appointed
filed on: 20th, May 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 31st March 2005 New director appointed
filed on: 31st, March 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 31st March 2005 New director appointed
filed on: 31st, March 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 16th March 2005 New secretary appointed
filed on: 16th, March 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 16th March 2005 New secretary appointed
filed on: 16th, March 2005
| officers
|
Free Download
(2 pages)
|
288b |
On 28th February 2005 Secretary resigned
filed on: 28th, February 2005
| officers
|
Free Download
(1 page)
|
288b |
On 28th February 2005 Director resigned
filed on: 28th, February 2005
| officers
|
Free Download
(1 page)
|
288b |
On 28th February 2005 Director resigned
filed on: 28th, February 2005
| officers
|
Free Download
(1 page)
|
288b |
On 28th February 2005 Secretary resigned
filed on: 28th, February 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, February 2005
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Incorporation
filed on: 26th, February 2005
| incorporation
|
Free Download
(9 pages)
|