RESOLUTIONS |
Securities allocation resolution
filed on: 16th, November 2023
| resolution
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 16th, November 2023
| resolution
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 19th, October 2023
| resolution
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Friday 8th September 2023
filed on: 22nd, September 2023
| capital
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 19th September 2023 director's details were changed
filed on: 19th, September 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 12th September 2023 director's details were changed
filed on: 12th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 1st, June 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 276 Ewell Road Surbiton KT6 7AG England to Unit 37D Monument Business Park Chalgrove Oxfordshire OX44 7RW on Wednesday 9th June 2021
filed on: 9th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 25th September 2019 director's details were changed
filed on: 25th, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from P O Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL to 276 Ewell Road Surbiton KT6 7AG on Tuesday 23rd October 2018
filed on: 23rd, October 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 15th October 2018.
filed on: 17th, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 15th October 2018.
filed on: 17th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 5th, September 2018
| accounts
|
Free Download
(7 pages)
|
TM02 |
Secretary appointment termination on Friday 30th June 2017
filed on: 6th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(7 pages)
|
CONNOT |
Change of name notice
filed on: 28th, July 2017
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 28th July 2017
filed on: 28th, July 2017
| resolution
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 30th March 2016
filed on: 7th, April 2017
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 25th March 2016 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 4th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 25th March 2015 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 14th April 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(4 pages)
|
CH03 |
On Tuesday 8th July 2014 secretary's details were changed
filed on: 8th, July 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 8th July 2014 director's details were changed
filed on: 8th, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 2nd July 2014 from 25 Victor Road Teddington Middlesex TW11 8SP
filed on: 2nd, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 25th March 2014 with full list of members
filed on: 27th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from Thursday 28th February 2013 to Sunday 31st March 2013
filed on: 22nd, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 25th March 2013 with full list of members
filed on: 13th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 25th March 2012 with full list of members
filed on: 10th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2011
filed on: 6th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 25th March 2011 with full list of members
filed on: 25th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2010
filed on: 1st, December 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Wednesday 24th March 2010 with full list of members
filed on: 25th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 24th March 2010 director's details were changed
filed on: 24th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 28th February 2009
filed on: 3rd, December 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to Monday 23rd March 2009
filed on: 23rd, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2008
filed on: 4th, December 2008
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return made up to Thursday 28th February 2008
filed on: 28th, February 2008
| annual return
|
Free Download
(3 pages)
|
88(2)R |
Alloted 1 shares on Monday 30th July 2007. Value of each share 1 £, total number of shares: 2.
filed on: 16th, August 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on Monday 30th July 2007. Value of each share 1 £, total number of shares: 2.
filed on: 16th, August 2007
| capital
|
Free Download
(2 pages)
|
288b |
On Friday 2nd March 2007 Secretary resigned
filed on: 2nd, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On Friday 2nd March 2007 New secretary appointed
filed on: 2nd, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Friday 2nd March 2007 Director resigned
filed on: 2nd, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On Friday 2nd March 2007 Secretary resigned
filed on: 2nd, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On Friday 2nd March 2007 Director resigned
filed on: 2nd, March 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/03/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 2nd, March 2007
| address
|
Free Download
(1 page)
|
288a |
On Friday 2nd March 2007 New director appointed
filed on: 2nd, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 2nd March 2007 New secretary appointed
filed on: 2nd, March 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 02/03/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 2nd, March 2007
| address
|
Free Download
(1 page)
|
288a |
On Friday 2nd March 2007 New director appointed
filed on: 2nd, March 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, February 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 6th, February 2007
| incorporation
|
Free Download
(14 pages)
|