AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 25th, January 2024
| accounts
|
Free Download
(20 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 14th, July 2023
| accounts
|
Free Download
(32 pages)
|
CH01 |
On Sun, 20th Sep 2020 director's details were changed
filed on: 14th, July 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 4th May 2020 director's details were changed
filed on: 14th, July 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 20th Sep 2020 director's details were changed
filed on: 14th, July 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 4th May 2020 director's details were changed
filed on: 14th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 14th, July 2023
| accounts
|
Free Download
(23 pages)
|
AD01 |
Address change date: Wed, 8th Jun 2022. New Address: Ashford House Grenadier Road Exeter Business Park Exeter EX1 3LH. Previous address: 2nd Floor 110 Cannon Street London EC4N 6EU
filed on: 8th, June 2022
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 24th Aug 2021 new director was appointed.
filed on: 1st, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 24th Aug 2021 - the day director's appointment was terminated
filed on: 1st, September 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 2nd Nov 2020. New Address: 2nd Floor 110 Cannon Street London EC4N 6EU. Previous address: Ashford House Grenadier Road Exeter Devon EX1 3LH England
filed on: 2nd, November 2020
| address
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(33 pages)
|
TM01 |
Tue, 12th May 2020 - the day director's appointment was terminated
filed on: 13th, May 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Wed, 4th Dec 2019 - the day secretary's appointment was terminated
filed on: 9th, December 2019
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Wed, 4th Dec 2019
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 6th, August 2019
| accounts
|
Free Download
(31 pages)
|
TM01 |
Mon, 5th Nov 2018 - the day director's appointment was terminated
filed on: 5th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 8th, October 2018
| accounts
|
Free Download
(28 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, April 2018
| resolution
|
Free Download
(17 pages)
|
AP01 |
On Mon, 26th Feb 2018 new director was appointed.
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 26th Feb 2018 - the day director's appointment was terminated
filed on: 5th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 11th Dec 2017 - the day director's appointment was terminated
filed on: 13th, December 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(24 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, May 2017
| resolution
|
Free Download
(22 pages)
|
AP01 |
On Thu, 27th Apr 2017 new director was appointed.
filed on: 11th, May 2017
| officers
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 18th, September 2016
| accounts
|
Free Download
(24 pages)
|
AP01 |
On Mon, 18th Jul 2016 new director was appointed.
filed on: 27th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 9th Mar 2016 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 5th Apr 2016: 1000.00 GBP
capital
|
|
AD01 |
Address change date: Thu, 8th Oct 2015. New Address: Ashford House Grenadier Road Exeter Devon EX1 3LH. Previous address: First Floor, Westmoreland House 80 - 86 Bath Road Cheltenham Gloucestershire GL53 7JT England
filed on: 8th, October 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 7th Oct 2015. New Address: First Floor, Westmoreland House 80 - 86 Bath Road Cheltenham Gloucestershire GL53 7JT. Previous address: Ashford House Grenadier Road Exeter Devon EX1 3LH England
filed on: 7th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(23 pages)
|
TM01 |
Thu, 2nd Jul 2015 - the day director's appointment was terminated
filed on: 10th, July 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 10th Jul 2015. New Address: Ashford House Grenadier Road Exeter Devon EX1 3LH. Previous address: Unit F 2nd Floor Pate Court St Margaret’S Road Cheltenham GL50 4DY
filed on: 10th, July 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 2nd Jul 2015 new director was appointed.
filed on: 10th, July 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Thu, 2nd Jul 2015 - the day secretary's appointment was terminated
filed on: 10th, July 2015
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Thu, 2nd Jul 2015
filed on: 10th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 9th Mar 2015 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 1st, September 2014
| accounts
|
Free Download
(23 pages)
|
TM01 |
Tue, 15th Apr 2014 - the day director's appointment was terminated
filed on: 15th, April 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 15th Apr 2014 new director was appointed.
filed on: 15th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 9th Mar 2014 with full list of members
filed on: 26th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 26th Mar 2014: 1000.00 GBP
capital
|
|
AA |
Full accounts for the period ending Mon, 31st Dec 2012
filed on: 26th, July 2013
| accounts
|
Free Download
(19 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 1st, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 31st Dec 2012 with full list of members
filed on: 24th, April 2013
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 9th Mar 2013 with full list of members
filed on: 23rd, April 2013
| annual return
|
Free Download
(6 pages)
|
AD04 |
Change of location of company register(s) to the registered office address
filed on: 23rd, April 2013
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 12th, July 2012
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 11th, July 2012
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 18th May 2012 new director was appointed.
filed on: 18th, May 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On Fri, 18th May 2012 new director was appointed.
filed on: 18th, May 2012
| officers
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Tue, 20th Mar 2012
filed on: 20th, March 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On Tue, 20th Mar 2012 new director was appointed.
filed on: 20th, March 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Thu, 15th Mar 2012 - the day director's appointment was terminated
filed on: 15th, March 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 15th Mar 2012 new director was appointed.
filed on: 15th, March 2012
| officers
|
Free Download
(3 pages)
|
TM02 |
Thu, 15th Mar 2012 - the day secretary's appointment was terminated
filed on: 15th, March 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 12th Mar 2012. Old Address: 3 More London Riverside London SE1 2AQ United Kingdom
filed on: 12th, March 2012
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 9th Mar 2012: 1000.00 GBP
filed on: 12th, March 2012
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 31st Mar 2013 to Mon, 31st Dec 2012
filed on: 12th, March 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, March 2012
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|