AP01 |
New director was appointed on 25th March 2021
filed on: 25th, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th February 2020
filed on: 13th, March 2020
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 31st December 2019: 1552789.50 GBP
filed on: 12th, March 2020
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 10th July 2019
filed on: 11th, July 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 29th, April 2019
|
accounts |
Free Download
(16 pages)
|
SH01 |
Statement of Capital on 29th December 2017: 52790.50 GBP
filed on: 25th, February 2019
|
capital |
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 19th December 2018
filed on: 20th, December 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 3rd, September 2018
|
accounts |
Free Download
(13 pages)
|
TM01 |
Director's appointment terminated on 22nd August 2018
filed on: 22nd, August 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st June 2018
filed on: 7th, June 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 9 Unit 9 Vision Industrial Park Kendal Avenue London W3 0AF United Kingdom on 4th June 2018 to Unit 9 Vision Industrial Park Kendal Avenue London W3 0AF
filed on: 4th, June 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 57 Central Street London EC1V 3AF on 1st June 2018 to 9 Unit 9 Vision Industrial Park Kendal Avenue London W3 0AF
filed on: 1st, June 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th April 2018
filed on: 3rd, May 2018
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 30th September 2017 to 31st December 2017
filed on: 25th, November 2017
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 4th, July 2017
|
accounts |
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 20th, April 2017
|
resolution |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 27th January 2017
filed on: 30th, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st January 2017
filed on: 30th, January 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 16th, June 2016
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 1st January 2016
filed on: 14th, January 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th August 2015
filed on: 21st, September 2015
|
annual return |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 10th February 2015
filed on: 10th, February 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 10th, December 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th August 2014
filed on: 11th, August 2014
|
annual return |
Free Download
(6 pages)
|
AP03 |
On 22nd May 2014, company appointed a new person to the position of a secretary
filed on: 22nd, May 2014
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 31st March 2014: 50155.50 GBP
filed on: 1st, April 2014
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 20th, March 2014
|
accounts |
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Westmead House Westmead Farnborough Hampshire GU14 7LP on 21st February 2014
filed on: 21st, February 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 11th August 2013
filed on: 13th, September 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 19th, June 2013
|
accounts |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 17th January 2013: 50055.50 GBP
filed on: 29th, January 2013
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 22nd January 2013
filed on: 22nd, January 2013
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 22nd, January 2013
|
resolution |
Free Download
(29 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 22nd, January 2013
|
resolution |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 7th November 2012
filed on: 22nd, January 2013
|
capital |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 7th November 2012: 45100.00 GBP
filed on: 22nd, January 2013
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th August 2012
filed on: 21st, August 2012
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 1st November 2011 director's details were changed
filed on: 21st, August 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Passengers Farm Bailes Lane Normandy Guildford Surrey GU3 2BA United Kingdom on 24th April 2012
filed on: 24th, April 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2011
filed on: 5th, March 2012
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2nd March 2012
filed on: 2nd, March 2012
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Archway House 81-82 Portsmouth Road Surbiton Surrey KT6 5PT on 9th December 2011
filed on: 9th, December 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 11th August 2011
filed on: 19th, October 2011
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 13th June 2011: 99.00 GBP
filed on: 7th, July 2011
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2010
filed on: 9th, June 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th August 2010
filed on: 7th, September 2010
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 1st August 2010 director's details were changed
filed on: 6th, September 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th April 2010
filed on: 12th, April 2010
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th January 2010
filed on: 28th, January 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th January 2010
filed on: 5th, January 2010
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 77 Vanilla & Sesame Court Curlew Street London SE1 2NP on 5th January 2010
filed on: 5th, January 2010
|
address |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st August 2010 to 30th September 2010
filed on: 5th, January 2010
|
accounts |
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 24th, August 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, August 2009
|
incorporation |
Free Download
(14 pages)
|