RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 17th, January 2024
| resolution
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2022-12-31
filed on: 26th, October 2023
| accounts
|
Free Download
(30 pages)
|
TM01 |
Director's appointment was terminated on 2023-04-01
filed on: 19th, September 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-04-01
filed on: 19th, September 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-04-01
filed on: 19th, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-09-11
filed on: 19th, September 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-04-01
filed on: 19th, September 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-04-01
filed on: 19th, September 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-04-01
filed on: 19th, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-01-31
filed on: 31st, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2021-12-31
filed on: 21st, December 2022
| accounts
|
Free Download
(13 pages)
|
CH01 |
On 2022-07-05 director's details were changed
filed on: 5th, July 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-06-08
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2020-12-31
filed on: 4th, March 2022
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director was appointed on 2021-08-18
filed on: 6th, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-12-06
filed on: 16th, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-05-11
filed on: 26th, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-05-11
filed on: 25th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2019-12-31
filed on: 18th, December 2020
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director's appointment was terminated on 2020-10-30
filed on: 30th, October 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Level 15, 30 st. Mary Axe London EC3A 8BF. Change occurred on 2020-02-21. Company's previous address: 41 Eastcheap London EC3M 1DT England.
filed on: 21st, February 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-01-08
filed on: 20th, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-01-08
filed on: 20th, January 2020
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2019-12-17: 1176.00 GBP
filed on: 20th, December 2019
| capital
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to 2018-12-31
filed on: 7th, October 2019
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director was appointed on 2019-03-11
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2018-12-20: 882.00 GBP
filed on: 21st, December 2018
| capital
|
Free Download
(5 pages)
|
AD01 |
New registered office address 41 Eastcheap London EC3M 1DT. Change occurred on 2018-12-19. Company's previous address: Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU England.
filed on: 19th, December 2018
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2019-03-31 to 2018-12-31
filed on: 10th, December 2018
| accounts
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 29th, November 2018
| change of name
|
Free Download
(2 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 29th, November 2018
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-11-29
filed on: 29th, November 2018
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 23rd, November 2018
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director was appointed on 2018-10-22
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-10-22
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-10-22
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-10-22
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-10-22
filed on: 26th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-10-22
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-08-17
filed on: 20th, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 29th, August 2017
| accounts
|
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 2017-07-01: 109.00 GBP
filed on: 3rd, July 2017
| capital
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2017-07-01
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-05-17
filed on: 7th, June 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU. Change occurred on 2017-03-16. Company's previous address: Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW.
filed on: 16th, March 2017
| address
|
Free Download
(1 page)
|
SH03 |
Purchase of own shares
filed on: 12th, August 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 6th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-21
filed on: 7th, December 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-12-07: 107.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 30th, April 2015
| accounts
|
Free Download
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 30th, January 2015
| resolution
|
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 29th, January 2015
| resolution
|
|
TM01 |
Director's appointment was terminated on 2014-12-31
filed on: 7th, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-21
filed on: 9th, December 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 1st, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-21
filed on: 12th, December 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2013-12-12: 107.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 14th, August 2013
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting period extended from 2012-11-30 to 2013-03-31
filed on: 6th, December 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-12-04
filed on: 4th, December 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-11-21
filed on: 21st, November 2012
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2012-09-12
filed on: 12th, September 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-09-11
filed on: 11th, September 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2012-08-01: 104.00 GBP
filed on: 24th, August 2012
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2012-05-18: 53.00 GBP
filed on: 28th, May 2012
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2011-11-23: 53.00 GBP
filed on: 14th, February 2012
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2011-11-23: 3.00 GBP
filed on: 1st, February 2012
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Godiva House 1 Connaught Avenue Loughton IG10 4DP United Kingdom on 2012-02-01
filed on: 1st, February 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-02-01
filed on: 1st, February 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 2012-01-26
filed on: 26th, January 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-01-26
filed on: 26th, January 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, November 2011
| incorporation
|
Free Download
(20 pages)
|