AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 27th, September 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-13
filed on: 27th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2nd Floor 107 Charterhouse Street Clerkenwell London EC1M 6HW England to Unit 15 Drome Road Deeside Industrial Park Deeside CH5 2NY on 2023-01-19
filed on: 19th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 9th, December 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-13
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 20th, December 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2021-05-13
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-18
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 30th, November 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-18
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019-11-16 director's details were changed
filed on: 29th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-11-15
filed on: 29th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-11-16 director's details were changed
filed on: 29th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Heights, 3rd Floor 59-65 Lowlands Road Harrow Middlesex HA1 3AW to 2nd Floor 107 Charterhouse Street Clerkenwell London EC1M 6HW on 2019-11-28
filed on: 28th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(11 pages)
|
PSC07 |
Cessation of a person with significant control 2016-11-18
filed on: 12th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-06-29
filed on: 12th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2019-06-29
filed on: 12th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2019-06-28
filed on: 12th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-18
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 24th, September 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-18
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2017-12-14 director's details were changed
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-12-31
filed on: 3rd, October 2017
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from 2016-11-30 to 2016-12-31
filed on: 3rd, February 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-11-18
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 12th, September 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-11-01
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-11-18 with full list of members
filed on: 4th, December 2015
| annual return
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2015-12-04: 1.00 GBP
capital
|
|
TM01 |
Director appointment termination date: 2015-11-01
filed on: 4th, December 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom to The Heights, 3Rd Floor 59-65 Lowlands Road Harrow Middlesex HA1 3AW on 2015-04-29
filed on: 29th, April 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-04-13
filed on: 18th, April 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-04-13
filed on: 17th, April 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2015-04-13: 10.00 GBP
filed on: 16th, April 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-03-16
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-11-18
filed on: 16th, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-11-18
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-11-18
filed on: 5th, January 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, November 2014
| incorporation
|
Free Download
(22 pages)
|
SH01 |
Statement of Capital on 2014-11-18: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|