AA01 |
Extension of current accouting period to Tue, 30th Apr 2024
filed on: 1st, February 2024
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Mon, 30th Oct 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 21st, November 2023
| incorporation
|
Free Download
(31 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 21st, November 2023
| resolution
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, November 2023
| capital
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Oct 2023
filed on: 16th, November 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom on Thu, 16th Nov 2023 to Unit 317 India Mill Business Centre Darwen BB3 1AE
filed on: 16th, November 2023
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 31st Oct 2023 new director was appointed.
filed on: 16th, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 30th Oct 2023
filed on: 30th, October 2023
| officers
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Wed, 11th Oct 2023
filed on: 13th, October 2023
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, October 2023
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 12th, October 2023
| incorporation
|
Free Download
(37 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 13th, January 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 13th, November 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 16th, January 2019
| accounts
|
Free Download
(11 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 25th Sep 2018
filed on: 5th, November 2018
| officers
|
Free Download
(1 page)
|
CH03 |
On Tue, 6th Mar 2018 secretary's details were changed
filed on: 13th, March 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 10-14 Accommodation Road Golders Green London NW11 8ED on Tue, 6th Mar 2018 to 5 Technology Park Colindeep Lane Colindale London NW9 6BX
filed on: 6th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(11 pages)
|
CH03 |
On Tue, 1st Aug 2017 secretary's details were changed
filed on: 25th, August 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Sun, 9th Jul 2017 director's details were changed
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 5th Dec 2015
filed on: 14th, January 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sat, 5th Dec 2015 director's details were changed
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(9 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Thu, 7th May 2015 - 51.00 GBP
filed on: 10th, June 2015
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 10th, June 2015
| capital
|
Free Download
(3 pages)
|
SH03 |
Report of purchase of own shares
filed on: 10th, June 2015
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Fri, 1st May 2015 - 76.00 GBP
filed on: 10th, June 2015
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Thu, 7th May 2015
filed on: 7th, May 2015
| officers
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 22nd, January 2015
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Wed, 1st Jan 2014 director's details were changed
filed on: 8th, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Jan 2014 director's details were changed
filed on: 8th, January 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 1st Jan 2014 secretary's details were changed
filed on: 8th, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 5th Dec 2014
filed on: 8th, January 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 8th Jan 2015: 101.00 GBP
capital
|
|
RESOLUTIONS |
Securities allotment resolution
filed on: 3rd, April 2014
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 3rd, April 2014
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 6th, February 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 5th Dec 2013
filed on: 2nd, January 2014
| annual return
|
Free Download
(6 pages)
|
AD02 |
Notification of SAIL
filed on: 2nd, January 2014
| address
|
Free Download
(1 page)
|
CH03 |
On Wed, 1st May 2013 secretary's details were changed
filed on: 2nd, January 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Sun, 5th Aug 2012 director's details were changed
filed on: 24th, June 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 23rd, January 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 5th Dec 2012
filed on: 11th, January 2013
| annual return
|
Free Download
(6 pages)
|
CH03 |
On Mon, 21st May 2012 secretary's details were changed
filed on: 14th, June 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Mon, 21st May 2012 secretary's details were changed
filed on: 14th, June 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 6th Mar 2012 new director was appointed.
filed on: 6th, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 24th, January 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 5th Dec 2011
filed on: 17th, January 2012
| annual return
|
Free Download
(5 pages)
|
AP03 |
On Fri, 1st Apr 2011, company appointed a new person to the position of a secretary
filed on: 1st, April 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 1st Apr 2011
filed on: 1st, April 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 20th, January 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 5th Dec 2010
filed on: 21st, December 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Fri, 1st Oct 2010 director's details were changed
filed on: 17th, December 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 7th Jul 2010. Old Address: Knoll House, Knoll Road Camberley Surrey GU15 3SY
filed on: 7th, July 2010
| address
|
Free Download
(2 pages)
|
CH01 |
On Mon, 19th Jan 2009 director's details were changed
filed on: 20th, January 2010
| officers
|
Free Download
(1 page)
|
CH03 |
On Mon, 19th Jan 2009 secretary's details were changed
filed on: 20th, January 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 19th Jan 2010 director's details were changed
filed on: 19th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 5th Dec 2009
filed on: 9th, December 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 28th, November 2009
| accounts
|
Free Download
(7 pages)
|
225 |
Accounting reference date extended from 31/12/2008 to 30/04/2009
filed on: 25th, March 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Fri, 19th Dec 2008 with complete member list
filed on: 19th, December 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On Fri, 8th Aug 2008 Director appointed
filed on: 8th, August 2008
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 28th Jul 2008 Secretary appointed
filed on: 28th, July 2008
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 25th Jul 2008 Appointment terminated secretary
filed on: 25th, July 2008
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 21st Jul 2008 Appointment terminated director
filed on: 21st, July 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, December 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, December 2007
| incorporation
|
Free Download
(16 pages)
|