AA |
Full accounts data made up to 2022-12-31
filed on: 24th, July 2023
|
accounts |
Free Download
(27 pages)
|
CH04 |
Secretary's details changed on 2023-05-31
filed on: 12th, July 2023
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 14th, June 2023
|
resolution |
Free Download
(6 pages)
|
MA |
Memorandum and Articles of Association
filed on: 10th, June 2023
|
incorporation |
Free Download
(15 pages)
|
CH01 |
On 2022-08-01 director's details were changed
filed on: 13th, February 2023
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 2022-08-01
filed on: 6th, February 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-01-11
filed on: 18th, January 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 10th, August 2022
|
accounts |
Free Download
(26 pages)
|
AD01 |
New registered office address St James House Vicar Lane Sheffield S1 2EX. Change occurred on 2022-08-01. Company's previous address: Ground Floor 4 Victoria Square St. Albans Hertfordshire AL1 3TF England.
filed on: 1st, August 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 2022-07-13 director's details were changed
filed on: 22nd, July 2022
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 2019-09-09
filed on: 12th, October 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 11th, August 2021
|
accounts |
Free Download
(26 pages)
|
CH01 |
On 2021-06-24 director's details were changed
filed on: 25th, June 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021-06-24 director's details were changed
filed on: 25th, June 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021-02-08 director's details were changed
filed on: 8th, February 2021
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2019-12-31
filed on: 28th, July 2020
|
accounts |
Free Download
(24 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 24th, July 2020
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 24th, July 2020
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 24th, July 2020
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 24th, July 2020
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 24th, July 2020
|
resolution |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 24th, July 2020
|
incorporation |
Free Download
(15 pages)
|
TM01 |
Director's appointment was terminated on 2020-07-01
filed on: 1st, July 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On 2020-02-28 director's details were changed
filed on: 3rd, March 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-02-05 director's details were changed
filed on: 19th, February 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-01-17 director's details were changed
filed on: 30th, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2018-12-31
filed on: 5th, September 2019
|
accounts |
Free Download
(24 pages)
|
TM01 |
Director's appointment was terminated on 2019-07-04
filed on: 17th, July 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-07-03
filed on: 15th, July 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On 2019-01-24 director's details were changed
filed on: 11th, February 2019
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2017-12-31
filed on: 24th, September 2018
|
accounts |
Free Download
(24 pages)
|
AP01 |
New director was appointed on 2018-05-01
filed on: 22nd, May 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-05-03
filed on: 16th, May 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-05-01
filed on: 14th, May 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018-02-05 director's details were changed
filed on: 15th, February 2018
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2016-12-31
filed on: 26th, June 2017
|
accounts |
Free Download
(23 pages)
|
CH01 |
On 2017-02-07 director's details were changed
filed on: 14th, February 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Ground Floor 4 Victoria Square St. Albans Hertfordshire AL1 3TF. Change occurred on 2016-08-30. Company's previous address: 105 st. Peters Street St. Albans Hertfordshire AL1 3EJ.
filed on: 30th, August 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 23rd, June 2016
|
accounts |
Free Download
(23 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 23rd, May 2016
|
resolution |
Free Download
|
AR01 |
Annual return, no members record, drawn up to 2016-02-06
filed on: 4th, March 2016
|
annual return |
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on 2016-01-20
filed on: 10th, February 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 5th, June 2015
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return, no members record, drawn up to 2015-02-06
filed on: 2nd, March 2015
|
annual return |
Free Download
(11 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 5th, January 2015
|
resolution |
|
MA |
Memorandum and Articles of Association
filed on: 5th, January 2015
|
incorporation |
Free Download
(18 pages)
|
AP01 |
New director was appointed on 2014-12-17
filed on: 19th, December 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-12-17
filed on: 19th, December 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-12-17
filed on: 19th, December 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-12-17
filed on: 19th, December 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 105 St. Peters Street St. Albans Hertfordshire AL1 3EJ. Change occurred on 2014-09-26. Company's previous address: Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom.
filed on: 26th, September 2014
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2015-02-28 to 2014-12-31
filed on: 18th, June 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, February 2014
|
incorporation |
Free Download
(28 pages)
|