CH01 |
On Tue, 2nd Jan 2024 director's details were changed
filed on: 5th, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 2nd Jan 2024 director's details were changed
filed on: 5th, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 2nd Jan 2024 director's details were changed
filed on: 5th, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 2nd Jan 2024 director's details were changed
filed on: 5th, January 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 2nd Jan 2024. New Address: Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU. Previous address: New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP United Kingdom
filed on: 2nd, January 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 6th, October 2023
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Dec 2022
filed on: 10th, February 2023
| accounts
|
Free Download
(1 page)
|
CH01 |
On Tue, 3rd Jan 2023 director's details were changed
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 3rd Jan 2023 director's details were changed
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 3rd Jan 2023 director's details were changed
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 3rd Jan 2023 director's details were changed
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 3rd Jan 2023. New Address: New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP. Previous address: 4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU England
filed on: 3rd, January 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 16th Nov 2022 director's details were changed
filed on: 16th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 16th Nov 2022 director's details were changed
filed on: 16th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 4th Nov 2022 - the day director's appointment was terminated
filed on: 14th, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 4th Nov 2022 new director was appointed.
filed on: 14th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 4th Nov 2022 - the day director's appointment was terminated
filed on: 14th, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 4th Nov 2022 new director was appointed.
filed on: 14th, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 4th Nov 2022 new director was appointed.
filed on: 14th, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 4th Nov 2022 new director was appointed.
filed on: 14th, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 14th Nov 2022. New Address: 4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU. Previous address: 1st Floor Hood Parkes & Co 28 Market Place Grantham Lincolnshire NG31 6LR
filed on: 14th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 24th, October 2022
| accounts
|
Free Download
(9 pages)
|
SH03 |
Report of purchase of own shares
filed on: 31st, March 2022
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 31st, March 2022
| resolution
|
Free Download
(7 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Wed, 16th Mar 2022 - 100.00 GBP
filed on: 31st, March 2022
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 3rd, December 2021
| resolution
|
Free Download
(2 pages)
|
SH19 |
Capital declared on Fri, 3rd Dec 2021: 100.00 GBP
filed on: 3rd, December 2021
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 26/10/21
filed on: 12th, November 2021
| insolvency
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 1st, October 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 24th, November 2020
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Mon, 13th Jul 2020 director's details were changed
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 13th Jul 2020 director's details were changed
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 11th, July 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 17th, September 2018
| accounts
|
Free Download
(9 pages)
|
AP01 |
On Wed, 13th Sep 2017 new director was appointed.
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 30th, August 2017
| accounts
|
Free Download
(11 pages)
|
SH01 |
Capital declared on Thu, 23rd Mar 2017: 300.00 GBP
filed on: 11th, July 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 16th, June 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Mon, 21st Mar 2016 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 31st, July 2015
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Tue, 30th Sep 2014 director's details were changed
filed on: 28th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 21st Mar 2015 with full list of members
filed on: 28th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 14th, November 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Fri, 21st Mar 2014 with full list of members
filed on: 16th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 16th Apr 2014: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on Thu, 4th Jul 2013. Old Address: 66 West Cliff Preston PR1 8HU England
filed on: 4th, July 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 24th Jun 2013 director's details were changed
filed on: 4th, July 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 3rd Jul 2013. Old Address: 1St Floor 28 Market Place Grantham Lincolnshire NG31 6LR United Kingdom
filed on: 3rd, July 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, March 2013
| incorporation
|
Free Download
(44 pages)
|