AD01 |
Change of registered address from 20 York Road London SE1 7nd United Kingdom on 2024/11/21 to Building C Ibm Hursley Office Hursley Park Road Winchester Hampshire SO21 2JN
filed on: 21st, November 2024
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2024/10/31.
filed on: 14th, November 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2024/10/31
filed on: 14th, November 2024
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 7th, November 2024
|
resolution |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 7th, November 2024
|
incorporation |
Free Download
(28 pages)
|
AP03 |
On 2024/05/01, company appointed a new person to the position of a secretary
filed on: 13th, May 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1st Floor West Davidson House Forbury Square Reading Berkshire RG1 3EU on 2024/05/07 to 20 York Road London SE1 7nd
filed on: 7th, May 2024
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2024/05/01
filed on: 7th, May 2024
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2024/05/01
filed on: 7th, May 2024
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2024/02/29
filed on: 12th, April 2024
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2024/04/11.
filed on: 12th, April 2024
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2024/05/31. Originally it was 2023/12/31
filed on: 3rd, April 2024
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2022/12/31
filed on: 11th, January 2024
|
accounts |
Free Download
(26 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 8th, November 2022
|
accounts |
Free Download
(26 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 28th, March 2022
|
accounts |
Free Download
(26 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 16th, July 2021
|
accounts |
Free Download
(26 pages)
|
AP01 |
New director appointment on 2020/03/20.
filed on: 20th, March 2020
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2020/03/20, company appointed a new person to the position of a secretary
filed on: 20th, March 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/03/19
filed on: 20th, March 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 5th, November 2019
|
accounts |
Free Download
(27 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 17th, January 2019
|
resolution |
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on 2019/01/08
filed on: 9th, January 2019
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 4th, October 2018
|
accounts |
Free Download
(26 pages)
|
CH01 |
On 2018/03/02 director's details were changed
filed on: 6th, March 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 11th, October 2017
|
accounts |
Free Download
(25 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 7th, October 2016
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/22
filed on: 27th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/01/27
|
capital |
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 7th, October 2015
|
accounts |
Free Download
(15 pages)
|
AP01 |
New director appointment on 2015/09/22.
filed on: 5th, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/09/22
filed on: 2nd, October 2015
|
officers |
Free Download
(1 page)
|
MISC |
Section 519
filed on: 23rd, April 2015
|
miscellaneous |
Free Download
|
AUD |
Resignation of an auditor
filed on: 23rd, April 2015
|
auditors |
Free Download
|
TM02 |
Secretary's appointment terminated on 2014/12/31
filed on: 26th, January 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/22
filed on: 26th, January 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT United Kingdom on 2014/11/11 to 1St Floor West Davidson House Forbury Square Reading Berkshire RG1 3EU
filed on: 11th, November 2014
|
address |
Free Download
(1 page)
|
AA |
Small company accounts made up to 2013/12/31
filed on: 18th, August 2014
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from 5Th Floor 34 Dover Street London W1S 4NG on 2014/07/31 to 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT
filed on: 31st, July 2014
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2014/05/21
filed on: 31st, July 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/22
filed on: 13th, February 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/02/13
|
capital |
|
AA |
Small company accounts made up to 2012/12/31
filed on: 26th, September 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/01/22
filed on: 5th, February 2013
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2013/01/30 director's details were changed
filed on: 4th, February 2013
|
officers |
Free Download
(3 pages)
|
CH01 |
On 2013/01/30 director's details were changed
filed on: 4th, February 2013
|
officers |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2011/12/31
filed on: 20th, August 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/01/22
filed on: 14th, February 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts made up to 2010/12/31
filed on: 26th, August 2011
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 2011/01/22 director's details were changed
filed on: 21st, February 2011
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on 2011/01/22
filed on: 21st, February 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2011/01/22 director's details were changed
filed on: 21st, February 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/01/22
filed on: 21st, February 2011
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2010/11/09 from High Street Partners 83 Victoria Street London SW1H 0HW United Kingdom
filed on: 9th, November 2010
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2010/12/31, originally was 2011/01/31.
filed on: 10th, June 2010
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, January 2010
|
incorporation |
Free Download
(23 pages)
|