AA |
Accounts for a micro company for the period ending on Sunday 31st March 2024
filed on: 31st, December 2024
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Tuesday 26th November 2024 director's details were changed
filed on: 27th, November 2024
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 22nd, March 2024
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Monday 22nd May 2023 director's details were changed
filed on: 13th, December 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3rd Floor, 141-145 Curtain Road London EC2A 3BX England to Level 4 Ldn:W 3 Noble Street London EC2V 7EE on Friday 26th May 2023
filed on: 26th, May 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 17th October 2022
filed on: 18th, October 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 4th March 2022
filed on: 8th, March 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 6th September 2021
filed on: 20th, September 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England to 3rd Floor, 141-145 Curtain Road London EC2A 3BX on Friday 18th June 2021
filed on: 18th, June 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 18th October 2019
filed on: 6th, November 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On Monday 1st April 2019 director's details were changed
filed on: 30th, April 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 1st April 2019 director's details were changed
filed on: 30th, April 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 22nd February 2019 director's details were changed
filed on: 22nd, February 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 13th February 2019.
filed on: 13th, February 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 3rd, January 2019
|
accounts |
Free Download
(9 pages)
|
TM02 |
Secretary appointment termination on Friday 10th August 2018
filed on: 10th, August 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 12th, June 2018
|
accounts |
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, December 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 10th May 2016 with full list of members
filed on: 21st, July 2016
|
annual return |
Free Download
(11 pages)
|
SH01 |
1309205.00 GBP is the capital in company's statement on Thursday 9th July 2015
filed on: 20th, June 2016
|
capital |
Free Download
(4 pages)
|
SH01 |
1771560.00 GBP is the capital in company's statement on Tuesday 5th April 2016
filed on: 20th, June 2016
|
capital |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 26th, February 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Westmoreland House 80-86 Bath Road Cheltenham Gloucestershire GL53 7JT to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on Wednesday 19th August 2015
filed on: 19th, August 2015
|
address |
Free Download
(1 page)
|
SH01 |
1066751.00 GBP is the capital in company's statement on Thursday 25th June 2015
filed on: 10th, July 2015
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, July 2015
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 10th, July 2015
|
resolution |
Free Download
(23 pages)
|
TM01 |
Director appointment termination date: Friday 12th June 2015
filed on: 12th, June 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 10th May 2015 with full list of members
filed on: 9th, June 2015
|
annual return |
Free Download
(12 pages)
|
CH01 |
On Friday 27th March 2015 director's details were changed
filed on: 9th, June 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 27th March 2015 director's details were changed
filed on: 9th, June 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 27th March 2015 director's details were changed
filed on: 9th, June 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 30th June 2015 to Tuesday 31st March 2015
filed on: 28th, April 2015
|
accounts |
Free Download
|
CH01 |
On Friday 20th February 2015 director's details were changed
filed on: 12th, March 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 20th February 2015 director's details were changed
filed on: 26th, February 2015
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 10th, February 2015
|
accounts |
Free Download
(3 pages)
|
SH01 |
431176.00 GBP is the capital in company's statement on Sunday 6th April 2014
filed on: 29th, January 2015
|
capital |
Free Download
(4 pages)
|
CH01 |
On Wednesday 29th October 2014 director's details were changed
filed on: 29th, October 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 29th October 2014 director's details were changed
filed on: 29th, October 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 29th October 2014 director's details were changed
filed on: 29th, October 2014
|
officers |
Free Download
(2 pages)
|
SH01 |
1053676.00 GBP is the capital in company's statement on Tuesday 14th October 2014
filed on: 24th, October 2014
|
capital |
Free Download
(4 pages)
|
SH01 |
1013076.00 GBP is the capital in company's statement on Wednesday 16th July 2014
filed on: 16th, August 2014
|
capital |
Free Download
(4 pages)
|
SH01 |
930076.00 GBP is the capital in company's statement on Tuesday 15th July 2014
filed on: 16th, August 2014
|
capital |
Free Download
(4 pages)
|
SH01 |
993076.00 GBP is the capital in company's statement on Wednesday 16th July 2014
filed on: 16th, August 2014
|
capital |
Free Download
(4 pages)
|
SH01 |
775676.00 GBP is the capital in company's statement on Friday 11th July 2014
filed on: 15th, August 2014
|
capital |
Free Download
(4 pages)
|
SH01 |
616676.00 GBP is the capital in company's statement on Tuesday 8th July 2014
filed on: 21st, July 2014
|
capital |
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from Saturday 31st May 2014 to Monday 30th June 2014
filed on: 17th, July 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 10th May 2014 with full list of members
filed on: 6th, June 2014
|
annual return |
Free Download
(10 pages)
|
AD01 |
Change of registered office on Friday 6th June 2014 from C/O Bespoke Tax Accountants Llp West Moreland House Bath Road Cheltenham Gloucestershire GL53 7JT England
filed on: 6th, June 2014
|
address |
Free Download
(1 page)
|
SH01 |
431176.00 GBP is the capital in company's statement on Friday 4th April 2014
filed on: 9th, May 2014
|
capital |
Free Download
(5 pages)
|
SH01 |
105076.00 GBP is the capital in company's statement on Wednesday 26th March 2014
filed on: 9th, May 2014
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 17th, March 2014
|
resolution |
Free Download
(22 pages)
|
SH01 |
13076.00 GBP is the capital in company's statement on Thursday 13th March 2014
filed on: 17th, March 2014
|
capital |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 20th February 2014 from 2Nd Floor, Essel House 29 Foley Street London W1W 7TH England
filed on: 20th, February 2014
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 20th February 2014 from 2Nd Floor Essel House 29 Foley Street London London W1W 7TH
filed on: 20th, February 2014
|
address |
Free Download
(1 page)
|
AP03 |
On Thursday 20th February 2014 - new secretary appointed
filed on: 20th, February 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 20th February 2014.
filed on: 20th, February 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 19th February 2014 from 29 St. Christopher Drive Wednesbury WS10 0GE England
filed on: 19th, February 2014
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Wednesday 19th February 2014
filed on: 19th, February 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 19th February 2014
filed on: 19th, February 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 19th February 2014.
filed on: 19th, February 2014
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 6th, August 2013
|
resolution |
Free Download
(23 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, August 2013
|
capital |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 6th August 2013.
filed on: 6th, August 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 6th August 2013.
filed on: 6th, August 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 6th August 2013.
filed on: 6th, August 2013
|
officers |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 10th, May 2013
|
incorporation |
Free Download
(37 pages)
|