AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 9th, October 2023
| accounts
|
Free Download
(38 pages)
|
SH01 |
Capital declared on Wed, 28th Jun 2023: 2388.58 GBP
filed on: 13th, July 2023
| capital
|
Free Download
(3 pages)
|
AP01 |
On Mon, 1st Aug 2022 new director was appointed.
filed on: 24th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 13th, July 2022
| accounts
|
Free Download
(12 pages)
|
SH01 |
Capital declared on Mon, 29th Nov 2021: 2329.22 GBP
filed on: 30th, November 2021
| capital
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, October 2021
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 2nd Sep 2021: 2322.72 GBP
filed on: 12th, October 2021
| capital
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 23rd, September 2021
| incorporation
|
Free Download
(45 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, September 2021
| resolution
|
Free Download
(7 pages)
|
AP01 |
On Mon, 6th Sep 2021 new director was appointed.
filed on: 9th, September 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 17th Aug 2021: 1946.78 GBP
filed on: 18th, August 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 8th, June 2021
| accounts
|
Free Download
(11 pages)
|
SH01 |
Capital declared on Fri, 18th Dec 2020: 1932.28 GBP
filed on: 20th, January 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 1st, May 2020
| accounts
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Tue, 29th Oct 2019: 1910.53 GBP
filed on: 26th, November 2019
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 5th Sep 2019: 1849.40 GBP
filed on: 10th, October 2019
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Thu, 23rd Aug 2018 new director was appointed.
filed on: 31st, August 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 3rd Jul 2018: 1771.31 GBP
filed on: 18th, July 2018
| capital
|
Free Download
(4 pages)
|
TM01 |
Thu, 31st May 2018 - the day director's appointment was terminated
filed on: 31st, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
Director's details were changed
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 23rd Jan 2018 new director was appointed.
filed on: 25th, February 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 20th Nov 2017: 1470.92 GBP
filed on: 30th, November 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(10 pages)
|
TM01 |
Tue, 1st Aug 2017 - the day director's appointment was terminated
filed on: 10th, August 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 7th Feb 2017. New Address: 22 - 25 Farringdon Street London EC4A 4AB. Previous address: Kemp House City Road London EC1V 2NX England
filed on: 7th, February 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 22nd Jul 2014 director's details were changed
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 22nd Jul 2014 director's details were changed
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 21st, April 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Wed, 16th Dec 2015. New Address: Kemp House City Road London EC1V 2NX. Previous address: Reeds Cottage Rhinefield Road Brockenhurst Hampshire SO42 7SQ
filed on: 16th, December 2015
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Tue, 20th Oct 2015
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Dec 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(1 page)
|
TM01 |
Tue, 20th Oct 2015 - the day director's appointment was terminated
filed on: 16th, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 22nd Jul 2015 with full list of members
filed on: 12th, August 2015
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Tue, 22nd Jul 2014 director's details were changed
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 12th Dec 2014 director's details were changed
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 6th Apr 2015 director's details were changed
filed on: 7th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 22nd Jul 2014 director's details were changed
filed on: 7th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 6th Apr 2015 director's details were changed
filed on: 7th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 12th Dec 2014 director's details were changed
filed on: 7th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 22nd Jul 2014 director's details were changed
filed on: 7th, August 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, April 2015
| resolution
|
|
AP01 |
On Tue, 31st Mar 2015 new director was appointed.
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 31st Mar 2015 new director was appointed.
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 31st Mar 2015 new director was appointed.
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 31st Mar 2015 new director was appointed.
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 30th Mar 2015: 1211.43 GBP
filed on: 30th, March 2015
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, March 2015
| resolution
|
|
SH01 |
Capital declared on Tue, 22nd Jul 2014: 1000.00 GBP
filed on: 3rd, March 2015
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Mon, 16th Feb 2015
filed on: 3rd, March 2015
| capital
|
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 11th Dec 2014. New Address: Reeds Cottage Rhinefield Road Brockenhurst Hampshire SO42 7SQ. Previous address: Blackhamsley House Sway Road Brockenhurst Hampshire SO42 7SG England
filed on: 11th, December 2014
| address
|
Free Download
(1 page)
|
TM01 |
Thu, 11th Dec 2014 - the day director's appointment was terminated
filed on: 11th, December 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 18th Sep 2014. New Address: Blackhamsley House Sway Road Brockenhurst Hampshire SO42 7SG. Previous address: Alvis & Company (Accountants) Limited 33a Milton Road Hampton Middlesex TW12 2LL United Kingdom
filed on: 18th, September 2014
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 15th Sep 2014 new director was appointed.
filed on: 16th, September 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, July 2014
| incorporation
|
Free Download
(26 pages)
|