AA |
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(28 pages)
|
TM01 |
Thu, 14th Dec 2023 - the day director's appointment was terminated
filed on: 15th, December 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 3rd Oct 2023. New Address: Suite 5, 7th Floor 50 Broadway London SW1H 0DB. Previous address: Tricor Suite 50 Mark Lane 4th Floor London EC3R 7QR United Kingdom
filed on: 3rd, October 2023
| address
|
Free Download
(1 page)
|
AAMD |
Full accounts with changes made up to Thu, 31st Mar 2022
filed on: 8th, November 2022
| accounts
|
Free Download
(29 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2022
filed on: 11th, October 2022
| accounts
|
Free Download
(29 pages)
|
AA |
Full accounts for the period ending Wed, 31st Mar 2021
filed on: 1st, October 2021
| accounts
|
Free Download
(29 pages)
|
AP01 |
On Fri, 30th Jul 2021 new director was appointed.
filed on: 11th, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 30th Jul 2021 - the day director's appointment was terminated
filed on: 11th, August 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 30th Jul 2021 new director was appointed.
filed on: 11th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2020
filed on: 30th, December 2020
| accounts
|
Free Download
|
CH01 |
On Thu, 9th Jan 2020 director's details were changed
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(27 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Mar 2019
filed on: 4th, October 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
Sun, 30th Sep 2018 - the day director's appointment was terminated
filed on: 3rd, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 30th Sep 2018 new director was appointed.
filed on: 3rd, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sun, 30th Sep 2018 new director was appointed.
filed on: 3rd, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Sun, 30th Sep 2018 - the day director's appointment was terminated
filed on: 3rd, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Sun, 30th Sep 2018 - the day director's appointment was terminated
filed on: 3rd, October 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 3rd Oct 2018. New Address: Tricor Suite 50 Mark Lane 4th Floor London EC3R 7QR. Previous address: New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England
filed on: 3rd, October 2018
| address
|
Free Download
(1 page)
|
AP01 |
On Sun, 30th Sep 2018 new director was appointed.
filed on: 3rd, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 12th, July 2018
| accounts
|
Free Download
(23 pages)
|
TM01 |
Fri, 27th Oct 2017 - the day director's appointment was terminated
filed on: 7th, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(21 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 1st, July 2016
| accounts
|
Free Download
(21 pages)
|
TM01 |
Wed, 11th May 2016 - the day director's appointment was terminated
filed on: 14th, June 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 6th Jun 2016. New Address: New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ. Previous address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
filed on: 6th, June 2016
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, December 2015
| resolution
|
Free Download
(22 pages)
|
CH01 |
On Wed, 4th Nov 2015 director's details were changed
filed on: 1st, December 2015
| officers
|
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 27th, November 2015
| auditors
|
Free Download
(1 page)
|
CH01 |
On Thu, 29th Oct 2015 director's details were changed
filed on: 26th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 29th Oct 2015 director's details were changed
filed on: 26th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 3rd Nov 2015 director's details were changed
filed on: 26th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 29th Oct 2015 - the day director's appointment was terminated
filed on: 6th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 3rd Nov 2015 new director was appointed.
filed on: 6th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 29th Oct 2015 new director was appointed.
filed on: 5th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 29th Oct 2015 new director was appointed.
filed on: 5th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 29th Oct 2015 new director was appointed.
filed on: 5th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 28th Aug 2015. New Address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES. Previous address: Unit 9, the Green Easter Park Benyon Road Reading Berkshire RG7 2PQ
filed on: 28th, August 2015
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Thu, 31st Dec 2015
filed on: 28th, August 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
On Fri, 17th Jul 2015 new director was appointed.
filed on: 25th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 3rd Aug 2015 with full list of members
filed on: 25th, August 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Fri, 17th Jul 2015 - the day director's appointment was terminated
filed on: 24th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 17th Jul 2015 new director was appointed.
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 17th Jul 2015 - the day director's appointment was terminated
filed on: 24th, August 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 17th Jul 2015 - the day director's appointment was terminated
filed on: 24th, August 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 29th Jun 2015 - the day director's appointment was terminated
filed on: 13th, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 29th Jun 2015 - the day director's appointment was terminated
filed on: 13th, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 29th Jun 2015 new director was appointed.
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 29th Jun 2015 new director was appointed.
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 8th Jul 2015. New Address: Unit 9, the Green Easter Park Benyon Road Reading Berkshire RG7 2PQ. Previous address: Pillar & Lucy House Merchants Road Gloucester GL2 5RG England
filed on: 8th, July 2015
| address
|
Free Download
(1 page)
|
TM01 |
Mon, 29th Jun 2015 - the day director's appointment was terminated
filed on: 8th, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 29th Jun 2015 - the day director's appointment was terminated
filed on: 8th, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 29th Jun 2015 new director was appointed.
filed on: 8th, July 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Mon, 29th Jun 2015 - the day secretary's appointment was terminated
filed on: 8th, July 2015
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Sun, 31st Aug 2014
filed on: 14th, May 2015
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Wed, 6th Aug 2014 new director was appointed.
filed on: 4th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 13th Oct 2014. New Address: Pillar & Lucy House Merchants Road Gloucester GL2 5RG. Previous address: The Lypiatts Lansdown Road Cheltenham Glos GL50 2JA
filed on: 13th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 3rd Aug 2014 with full list of members
filed on: 5th, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Aug 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 3rd Aug 2013 with full list of members
filed on: 6th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 6th Aug 2013: 100 GBP
capital
|
|
AP01 |
On Thu, 6th Dec 2012 new director was appointed.
filed on: 6th, December 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Wed, 28th Nov 2012
filed on: 28th, November 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 14th Nov 2012. Old Address: Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS England
filed on: 14th, November 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, August 2012
| incorporation
|
Free Download
(30 pages)
|