AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 1, 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On January 12, 2023 new director was appointed.
filed on: 16th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 30 Camp Road Farnborough Hampshire GU14 6EW to 250 Fowler Avenue Farnborough Hampshire GU14 7JP on March 10, 2022
filed on: 10th, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 1, 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 1, 2021
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 12, 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On November 25, 2019 director's details were changed
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 12, 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH02 |
Directors's name changed on January 14, 2019
filed on: 16th, January 2019
| officers
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from 18 st. Swithin's Lane London EC4N 8AD England to 1 King William Street London EC4N 7AF at an unknown date
filed on: 16th, January 2019
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on January 14, 2019
filed on: 16th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 12, 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 12, 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 12, 2016
filed on: 18th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 12, 2015 with full list of members
filed on: 17th, July 2015
| annual return
|
Free Download
(5 pages)
|
CH02 |
Directors's name changed on June 13, 2014
filed on: 17th, July 2015
| officers
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 18 St. Swithin's Lane London EC4N 8AD.
filed on: 16th, March 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 18 St. Swithin's Lane London EC4N 8AD England to 30 Camp Road Farnborough Hampshire GU14 6EW on March 3, 2015
filed on: 3rd, March 2015
| address
|
Free Download
(1 page)
|
AP04 |
On March 1, 2015 - new secretary appointed
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on March 1, 2015
filed on: 3rd, March 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB to 30 Camp Road Farnborough Hampshire GU14 6EW on March 3, 2015
filed on: 3rd, March 2015
| address
|
Free Download
(1 page)
|
AP01 |
On January 29, 2015 new director was appointed.
filed on: 24th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 12, 2014 with full list of members
filed on: 23rd, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 23, 2014: 10000.00 GBP
capital
|
|
TM01 |
Director appointment termination date: March 31, 2014
filed on: 31st, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 12, 2013 with full list of members
filed on: 29th, July 2013
| annual return
|
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on September 27, 2012 - 10000.00 GBP
filed on: 27th, September 2012
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 18th, September 2012
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from July 31, 2013 to March 31, 2013
filed on: 14th, September 2012
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on July 18, 2012: 10001.00 GBP
filed on: 14th, September 2012
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, July 2012
| incorporation
|
Free Download
(16 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|