AD01 |
New registered office address Axis 5 Rhodes Way Watford WD24 4YW. Change occurred on 2024-01-11. Company's previous address: C/O Azets, Suites B & D Burnham Yard Beaconsfield Buckinghamshire HP9 2JH England.
filed on: 11th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 31st, December 2023
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address C/O Azets, Suites B & D Burnham Yard Beaconsfield Buckinghamshire HP9 2JH. Change occurred on 2023-12-31. Company's previous address: Axis 5 Rhodes Way Watford Hertfordshire WD24 4YW England.
filed on: 31st, December 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Axis 5 Rhodes Way Watford Hertfordshire WD24 4YW. Change occurred on 2023-10-24. Company's previous address: Unit 2 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX United Kingdom.
filed on: 24th, October 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 2 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX. Change occurred on 2023-04-12. Company's previous address: C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom.
filed on: 12th, April 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-10-04
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 20th, December 2022
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 7th, October 2022
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 7th, October 2022
| incorporation
|
Free Download
(18 pages)
|
AP03 |
Appointment (date: 2022-08-30) of a secretary
filed on: 31st, August 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2022-08-30
filed on: 30th, August 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 2021-12-01 director's details were changed
filed on: 7th, January 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH. Change occurred on 2021-12-15. Company's previous address: C/O Azets Anglo House Bell Lane Office Village, Bell Lane Amersham Buckinghamshire HP6 6FA England.
filed on: 15th, December 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021-11-17 director's details were changed
filed on: 17th, November 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2021-11-16
filed on: 16th, November 2021
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2021-11-16) of a secretary
filed on: 16th, November 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2021-10-18 secretary's details were changed
filed on: 1st, November 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 2021-10-18 director's details were changed
filed on: 22nd, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 22nd, October 2021
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address C/O Azets Anglo House Bell Lane Office Village, Bell Lane Amersham Buckinghamshire HP6 6FA. Change occurred on 2020-09-16. Company's previous address: C/O Wilkins Kennedy Bell Lane Amersham Buckinghamshire HP6 6FA England.
filed on: 16th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 9th, September 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 29th, October 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 28th, March 2019
| accounts
|
Free Download
(10 pages)
|
AA01 |
Current accounting period shortened from 2018-03-27 to 2018-03-26
filed on: 27th, March 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2018-03-28 to 2018-03-27
filed on: 27th, December 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 28th, March 2018
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from 2017-03-29 to 2017-03-28
filed on: 28th, December 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Wilkins Kennedy Bell Lane Amersham Buckinghamshire HP6 6FA. Change occurred on 2017-12-22. Company's previous address: Unit 2 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX.
filed on: 22nd, December 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 28th, December 2016
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 29th, January 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-28
filed on: 6th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 29th, March 2015
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2014-07-09 director's details were changed
filed on: 23rd, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-28
filed on: 6th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-01-06: 300.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened from 2014-03-30 to 2014-03-29
filed on: 29th, December 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 30th, April 2014
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from 2013-03-31 to 2013-03-30
filed on: 30th, December 2013
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2013-10-27 director's details were changed
filed on: 29th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-10-28
filed on: 29th, November 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2013-01-25 director's details were changed
filed on: 25th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-10-28
filed on: 25th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 31st, December 2012
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Unit 7 Chiltern Court Asheridge Road Industrial Est Chesham Buckinghamshire HP5 2PX England on 2012-11-28
filed on: 28th, November 2012
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 16 Hanover Square Mayfair London W1S 1HT United Kingdom on 2012-11-16
filed on: 16th, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-10-28
filed on: 16th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 3rd, January 2012
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Chilten Chambers St. Peters Avenue Caversham Reading Berkshire RG4 7DH on 2011-07-01
filed on: 1st, July 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 8th, December 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-10-28
filed on: 2nd, November 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit 1, 31 Bois Lane Chesham Bois Amersham Buckinghamshire HP6 6BT United Kingdom on 2009-12-22
filed on: 22nd, December 2009
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2010-10-31 to 2010-03-31
filed on: 22nd, December 2009
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, October 2009
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|