AD01 |
Address change date: 14th July 2021. New Address: 2nd Floor Regis House 45 King William Street London EC4R 9AN. Previous address: The Old School, School Lane Stratford St Mary Colchester Essex CO7 6LZ England
filed on: 14th, July 2021
| address
|
Free Download
|
TM01 |
23rd June 2021 - the day director's appointment was terminated
filed on: 24th, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
23rd June 2021 - the day director's appointment was terminated
filed on: 24th, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
23rd June 2021 - the day director's appointment was terminated
filed on: 24th, June 2021
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 30th April 2020 to 30th June 2020
filed on: 13th, February 2020
| accounts
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 30th April 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(8 pages)
|
TM01 |
11th December 2019 - the day director's appointment was terminated
filed on: 12th, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
11th December 2019 - the day director's appointment was terminated
filed on: 12th, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
30th June 2019 - the day director's appointment was terminated
filed on: 1st, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th June 2019
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 24th, April 2019
| resolution
|
Free Download
(13 pages)
|
TM01 |
28th March 2019 - the day director's appointment was terminated
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 5th April 2019. New Address: The Old School, School Lane Stratford St Mary Colchester Essex CO7 6LZ. Previous address: 3rd Floor, Telephone House 18 Christchurch Road Bournemouth BH1 3NE England
filed on: 5th, April 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th March 2019
filed on: 5th, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th March 2019
filed on: 5th, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th March 2019
filed on: 5th, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th March 2019
filed on: 5th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
28th March 2019 - the day director's appointment was terminated
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
TM02 |
28th March 2019 - the day secretary's appointment was terminated
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 21st December 2018 to 30th April 2019
filed on: 18th, March 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 21st December 2017
filed on: 21st, November 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 31st October 2018. New Address: 3rd Floor, Telephone House 18 Christchurch Road Bournemouth BH1 3NE. Previous address: 99 Holdenhurst Road Bournemouth Dorset BH8 8DY England
filed on: 31st, October 2018
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 21st December 2017
filed on: 24th, August 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st December 2017
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st December 2017
filed on: 21st, December 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 21st December 2017
filed on: 21st, December 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
21st December 2017 - the day secretary's appointment was terminated
filed on: 21st, December 2017
| officers
|
Free Download
(1 page)
|
TM02 |
21st December 2017 - the day secretary's appointment was terminated
filed on: 21st, December 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st July 2018 to 30th April 2018
filed on: 21st, December 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 21st December 2017. New Address: 99 Holdenhurst Road Bournemouth Dorset BH8 8DY. Previous address: 3 Meadowbank London NW3 3AY
filed on: 21st, December 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 2nd, November 2016
| accounts
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 20th March 2016: 500.00 GBP
filed on: 22nd, March 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 1st December 2015 with full list of members
filed on: 26th, December 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 23rd, October 2015
| accounts
|
Free Download
(7 pages)
|
TM02 |
2nd August 2015 - the day secretary's appointment was terminated
filed on: 2nd, August 2015
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 7th April 2015
filed on: 27th, April 2015
| officers
|
Free Download
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 1st December 2014 with full list of members
filed on: 3rd, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 3rd December 2014: 100.00 GBP
capital
|
|
AR01 |
Annual return drawn up to 21st June 2014 with full list of members
filed on: 22nd, June 2014
| annual return
|
Free Download
(5 pages)
|
AP03 |
New secretary appointment on 1st November 2013
filed on: 1st, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 21st, October 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 21st June 2013 with full list of members
filed on: 11th, August 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 2nd, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 21st June 2012 with full list of members
filed on: 22nd, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 9th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 21st June 2011 with full list of members
filed on: 14th, July 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2010
filed on: 23rd, February 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 21st June 2010 with full list of members
filed on: 4th, July 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 21st June 2010 director's details were changed
filed on: 4th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st June 2010 director's details were changed
filed on: 4th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2009
filed on: 15th, April 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to 26th June 2009 with shareholders record
filed on: 26th, June 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2008
filed on: 26th, March 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to 28th July 2008 with shareholders record
filed on: 28th, July 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2007
filed on: 18th, April 2008
| accounts
|
Free Download
(4 pages)
|
225 |
Prev ext from 30/06/2007 to 31/07/2007
filed on: 7th, March 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 18th July 2007 with shareholders record
filed on: 18th, July 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 18th July 2007 with shareholders record
filed on: 18th, July 2007
| annual return
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 21st June 2006. Value of each share 1 £, total number of shares: 100.
filed on: 27th, July 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 21st June 2006. Value of each share 1 £, total number of shares: 100.
filed on: 27th, July 2006
| capital
|
Free Download
(2 pages)
|
288a |
On 14th July 2006 New director appointed
filed on: 14th, July 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 14th July 2006 Secretary resigned
filed on: 14th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On 14th July 2006 Director resigned
filed on: 14th, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On 14th July 2006 New secretary appointed;new director appointed
filed on: 14th, July 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 14th July 2006 New secretary appointed;new director appointed
filed on: 14th, July 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 14th July 2006 New director appointed
filed on: 14th, July 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 14th July 2006 Director resigned
filed on: 14th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On 14th July 2006 Secretary resigned
filed on: 14th, July 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, June 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 21st, June 2006
| incorporation
|
Free Download
(16 pages)
|