AA |
Accounts for a small company made up to December 31, 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(12 pages)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 6th, December 2022
| accounts
|
Free Download
(11 pages)
|
AP01 |
On September 1, 2022 new director was appointed.
filed on: 1st, September 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 10, 2022 director's details were changed
filed on: 10th, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 10, 2022 director's details were changed
filed on: 10th, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 10, 2022 director's details were changed
filed on: 10th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 21st, December 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Accounts for a small company made up to December 31, 2019
filed on: 9th, January 2021
| accounts
|
Free Download
(17 pages)
|
AA |
Accounts for a small company made up to December 31, 2018
filed on: 13th, December 2019
| accounts
|
Free Download
(17 pages)
|
AP01 |
On October 14, 2019 new director was appointed.
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 14, 2019 director's details were changed
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 14, 2019
filed on: 17th, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 2, 2019
filed on: 12th, September 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2017
filed on: 8th, January 2019
| accounts
|
Free Download
(17 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, December 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, December 2017
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2016
filed on: 11th, December 2017
| accounts
|
Free Download
(16 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 5th, April 2017
| accounts
|
Free Download
(17 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, March 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 29, 2016
filed on: 21st, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 1, 2016 new director was appointed.
filed on: 4th, May 2016
| officers
|
Free Download
(3 pages)
|
AUD |
Auditor's resignation
filed on: 20th, April 2016
| auditors
|
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 18th, April 2016
| auditors
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2014
filed on: 1st, March 2016
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, February 2016
| gazette
|
Free Download
(1 page)
|
CH01 |
On February 1, 2016 director's details were changed
filed on: 22nd, February 2016
| officers
|
Free Download
(3 pages)
|
CH01 |
On February 1, 2016 director's details were changed
filed on: 22nd, February 2016
| officers
|
Free Download
(3 pages)
|
CH01 |
On February 1, 2016 director's details were changed
filed on: 22nd, February 2016
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 1, 2016 with full list of members
filed on: 22nd, February 2016
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
CH01 |
On November 19, 2015 director's details were changed
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 1, 2015 with full list of members
filed on: 25th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 25, 2015: 11000001.00 GBP
capital
|
|
AA |
Accounts for a small company made up to February 28, 2014
filed on: 4th, March 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 7 Swallow Place (Sherrards Llp) London W1B 2AG to 15-25 Hogarth Road Earls Court London SW5 0QJ on October 26, 2014
filed on: 26th, October 2014
| address
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, August 2014
| incorporation
|
Free Download
(18 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 22nd, August 2014
| resolution
|
|
AA01 |
Current accounting reference period shortened from February 28, 2015 to December 31, 2014
filed on: 5th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 1, 2014 with full list of members
filed on: 28th, April 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on February 7, 2014. Old Address: C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom
filed on: 7th, February 2014
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 7, 2014
filed on: 7th, February 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 7, 2014
filed on: 7th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 7, 2014 new director was appointed.
filed on: 7th, February 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 7, 2014
filed on: 7th, February 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on February 7, 2014
filed on: 7th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 7, 2014 new director was appointed.
filed on: 7th, February 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On February 7, 2014 new director was appointed.
filed on: 7th, February 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 7, 2014
filed on: 7th, February 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 7, 2014
filed on: 7th, February 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 7th, August 2013
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on May 30, 2013: 11000001.00 GBP
filed on: 7th, August 2013
| capital
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, February 2013
| incorporation
|
Free Download
(30 pages)
|