TM01 |
Director appointment termination date: November 20, 2023
filed on: 13th, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: February 14, 2023
filed on: 26th, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On February 20, 2023 new director was appointed.
filed on: 26th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 8th, November 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(10 pages)
|
SH01 |
Capital declared on September 15, 2020: 645.00 GBP
filed on: 24th, December 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 15, 2020: 645.00 GBP
filed on: 24th, December 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 3rd, December 2020
| accounts
|
Free Download
(10 pages)
|
AP01 |
On September 11, 2020 new director was appointed.
filed on: 30th, September 2020
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 30th, July 2020
| incorporation
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 30th, July 2020
| resolution
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 6, 2020
filed on: 11th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(10 pages)
|
AP01 |
On December 20, 2019 new director was appointed.
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 30, 2019
filed on: 31st, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to May 14, 2016 with full list of members
filed on: 19th, May 2016
| annual return
|
Free Download
(20 pages)
|
CH01 |
On April 21, 2016 director's details were changed
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: May 14, 2015
filed on: 6th, October 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On October 6, 2015 director's details were changed
filed on: 6th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 6, 2015 director's details were changed
filed on: 6th, October 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on May 14, 2015
filed on: 6th, October 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On October 6, 2015 director's details were changed
filed on: 6th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 6, 2015 director's details were changed
filed on: 6th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 6, 2015 director's details were changed
filed on: 6th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 31, 2015 new director was appointed.
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Danton Partners Limited 7 Merlin Centre Gatehouse Close Aylesbury Buckinghamshire HP19 8DP England to 7 Merlin Centre Gatehouse Close Aylesbury HP19 8DP on July 8, 2015
filed on: 8th, July 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Merlin Centre Merlin Centre, Gatehouse Close Gatehouse Industrial Area Aylesbury Buckinghamshire HP19 8DP to C/O Danton Partners Limited 7 Merlin Centre Gatehouse Close Aylesbury Buckinghamshire HP19 8DP on June 11, 2015
filed on: 11th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 14, 2015 with full list of members
filed on: 11th, June 2015
| annual return
|
Free Download
(16 pages)
|
SH01 |
Capital declared on June 11, 2015: 606.00 GBP
capital
|
|
AD01 |
Registered office address changed from 4 Dukes Gate Chiswick London W4 5DX to C/O Danton Partners Limited 7 Merlin Centre Gatehouse Close Aylesbury Buckinghamshire HP19 8DP on June 11, 2015
filed on: 11th, June 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 14, 2015
filed on: 14th, May 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 14, 2015
filed on: 14th, May 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 16th, February 2015
| accounts
|
Free Download
(9 pages)
|
AP01 |
On November 13, 2014 new director was appointed.
filed on: 9th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 14, 2014 with full list of members
filed on: 11th, June 2014
| annual return
|
Free Download
(17 pages)
|
SH01 |
Capital declared on June 11, 2014: 566.00 GBP
capital
|
|
TM01 |
Director appointment termination date: June 11, 2014
filed on: 11th, June 2014
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution
filed on: 28th, April 2014
| resolution
|
Free Download
(1 page)
|
AP01 |
On April 22, 2014 new director was appointed.
filed on: 22nd, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 19, 2014 new director was appointed.
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 9, 2014
filed on: 9th, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 14, 2013 with full list of members
filed on: 5th, August 2013
| annual return
|
Free Download
(17 pages)
|
AD01 |
Company moved to new address on August 5, 2013. Old Address: Loxboro Cottage Chinnor Road Bledlow Ridge High Wycombe Buckinghamshire HP14 4AA England
filed on: 5th, August 2013
| address
|
Free Download
(1 page)
|
AP01 |
On August 3, 2013 new director was appointed.
filed on: 3rd, August 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 3, 2013
filed on: 3rd, August 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: September 14, 2012
filed on: 14th, September 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 14, 2012 with full list of members
filed on: 13th, August 2012
| annual return
|
Free Download
(17 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 13th, February 2012
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 10th, February 2012
| resolution
|
Free Download
(4 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 10th, February 2012
| incorporation
|
Free Download
(14 pages)
|
CH03 |
On May 14, 2011 secretary's details were changed
filed on: 22nd, June 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 14, 2011 with full list of members
filed on: 22nd, June 2011
| annual return
|
Free Download
(16 pages)
|
SH01 |
Capital declared on October 20, 2010: 566.00 GBP
filed on: 22nd, June 2011
| capital
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on November 22, 2010. Old Address: 3 Dukes Gate Chiswick London W4 5DX United Kingdom
filed on: 22nd, November 2010
| address
|
Free Download
(1 page)
|
AP01 |
On November 22, 2010 new director was appointed.
filed on: 22nd, November 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 22, 2010 new director was appointed.
filed on: 22nd, November 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 22, 2010 director's details were changed
filed on: 22nd, November 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 22, 2010 director's details were changed
filed on: 22nd, November 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 22, 2010 director's details were changed
filed on: 22nd, November 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 22, 2010 director's details were changed
filed on: 22nd, November 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 22, 2010 new director was appointed.
filed on: 22nd, November 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, May 2010
| incorporation
|
Free Download
(25 pages)
|