AA01 |
Previous accounting period shortened from March 31, 2024 to December 31, 2023
filed on: 1st, February 2024
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 31, 2023
filed on: 1st, February 2024
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(9 pages)
|
AD02 |
New sail address Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN. Change occurred at an unknown date. Company's previous address: Unit E1, Moor Hall Sandhawes Hill East Grinstead RH19 3NR England.
filed on: 21st, March 2023
| address
|
Free Download
(1 page)
|
CH01 |
On April 13, 2022 director's details were changed
filed on: 20th, March 2023
| officers
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: Unit E1, Moor Hall Sandhawes Hill East Grinstead RH19 3NR.
filed on: 20th, March 2023
| address
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on February 15, 2023
filed on: 17th, March 2023
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 17th, March 2023
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 17th, March 2023
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 17th, March 2023
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on February 15, 2023: 81.82 GBP
filed on: 14th, March 2023
| capital
|
Free Download
(3 pages)
|
CH01 |
On November 15, 2016 director's details were changed
filed on: 30th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 27th, May 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Unit 8 Forgewood Gatwick Road Crawley West Sussex RH10 9PG. Change occurred on June 26, 2019. Company's previous address: Suite 213 the Pillbox 115 Coventry Road London E2 6GG England.
filed on: 26th, June 2019
| address
|
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 30th, May 2019
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on March 8, 2019 - 55.00 GBP
filed on: 3rd, April 2019
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on March 19, 2019
filed on: 2nd, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 28th, June 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Suite 213 the Pillbox 115 Coventry Road London E2 6GG. Change occurred on June 21, 2018. Company's previous address: Suite 213 the Pillbox 115 Coventry Road London E2 6GG England.
filed on: 21st, June 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite 213 the Pillbox 115 Coventry Road London E2 6GG. Change occurred on June 21, 2018. Company's previous address: 501 the Pill Box 115 Coventry Road London E2 6GG England.
filed on: 21st, June 2018
| address
|
Free Download
(1 page)
|
AD02 |
New sail address Unit E1, Moor Hall Sandhawes Hill East Grinstead RH19 3NR. Change occurred at an unknown date. Company's previous address: Unit E1 Moor Hall Sandhawes Hill East Grinstead RH19 4EJ England.
filed on: 23rd, March 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 11th, August 2017
| accounts
|
Free Download
(7 pages)
|
AD02 |
New sail address Unit E1 Moor Hall Sandhawes Hill East Grinstead RH19 4EJ. Change occurred at an unknown date. Company's previous address: 1 Hillthorpe Drive Thorpe Audlin Pontefract West Yorkshire WF8 3ET England.
filed on: 21st, March 2017
| address
|
Free Download
(1 page)
|
AD02 |
New sail address Unit E1 Moor Hall Sandhawes Hill East Grinstead RH19 4EJ. Change occurred at an unknown date. Company's previous address: Unit E1 Moor Hall Sandhawes Hill East Grinstead RH19 4EJ England.
filed on: 21st, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 501 the Pill Box 115 Coventry Road London E2 6GG. Change occurred on June 20, 2016. Company's previous address: 20 Wenlock Road London N1 7GU.
filed on: 20th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 16, 2016
filed on: 17th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 17, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 16th, March 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 20 Wenlock Road London N1 7GU. Change occurred on December 31, 2014. Company's previous address: C/O Suite 22717 145-157 St John Street London EC1V 4PW.
filed on: 31st, December 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 31, 2014
filed on: 31st, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 31, 2014: 100.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on April 6, 2014
filed on: 2nd, October 2014
| officers
|
Free Download
(1 page)
|
AD02 |
New sail address 1 Hillthorpe Drive Thorpe Audlin Pontefract West Yorkshire WF8 3ET. Change occurred at an unknown date. Company's previous address: 38 Sollershott East Lerchworth Herts SG6 3JN England.
filed on: 2nd, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 2, 2014
filed on: 2nd, October 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
On April 5, 2014 new director was appointed.
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 6, 2013
filed on: 6th, November 2013
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on November 6, 2013
filed on: 6th, November 2013
| officers
|
Free Download
(1 page)
|
AD04 |
Register(s) moved to registered office address
filed on: 6th, November 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 6, 2013. Old Address: Unit 2a Portland Industrial Estate, Hitchin Road Arlesey Bedfordshire SG15 6SG England
filed on: 6th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 11, 2013
filed on: 18th, April 2013
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on February 25, 2013. Old Address: 1St Floor Venture House 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS
filed on: 25th, February 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 10th, December 2012
| accounts
|
Free Download
(4 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 10th, April 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 11, 2012
filed on: 10th, April 2012
| annual return
|
Free Download
(6 pages)
|
AD02 |
Notification of SAIL
filed on: 10th, April 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 19, 2011. Old Address: 1 Bedford Road Letchworth Hertfordshire SG6 4DJ United Kingdom
filed on: 19th, July 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, March 2011
| incorporation
|
Free Download
(25 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|