TM01 |
Director appointment termination date: November 27, 2023
filed on: 7th, December 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On August 1, 2023 director's details were changed
filed on: 28th, September 2023
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2022
filed on: 11th, August 2023
|
accounts |
Free Download
(42 pages)
|
MA |
Memorandum and Articles of Association
filed on: 13th, July 2023
|
incorporation |
Free Download
(19 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, July 2023
|
resolution |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 23, 2022
filed on: 4th, January 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 26, 2022
filed on: 21st, September 2022
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 25th, July 2022
|
accounts |
Free Download
(44 pages)
|
CH01 |
On June 20, 2022 director's details were changed
filed on: 22nd, June 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 14, 2022 new director was appointed.
filed on: 31st, March 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 14, 2022 new director was appointed.
filed on: 31st, March 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 14, 2022 new director was appointed.
filed on: 31st, March 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 6, 2021 new director was appointed.
filed on: 13th, January 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1-4 Pope Street London SE1 3PR to Unit 4 Bickels Yard 151-153 Bermondsey Street London SE1 3HA on October 15, 2021
filed on: 15th, October 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 5th, September 2021
|
accounts |
Free Download
(34 pages)
|
AP01 |
On December 10, 2020 new director was appointed.
filed on: 15th, December 2020
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2019
filed on: 2nd, September 2020
|
accounts |
Free Download
(47 pages)
|
TM01 |
Director appointment termination date: June 15, 2020
filed on: 17th, June 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On November 7, 2019 new director was appointed.
filed on: 7th, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2018
filed on: 28th, June 2019
|
accounts |
Free Download
(44 pages)
|
TM02 |
Secretary appointment termination on January 21, 2019
filed on: 5th, February 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On October 1, 2018 new director was appointed.
filed on: 1st, October 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 1, 2018
filed on: 1st, October 2018
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2017
filed on: 25th, July 2018
|
accounts |
Free Download
(34 pages)
|
TM01 |
Director appointment termination date: May 31, 2018
filed on: 8th, June 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On May 31, 2018 director's details were changed
filed on: 8th, June 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 21, 2017 new director was appointed.
filed on: 3rd, August 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 21, 2017 new director was appointed.
filed on: 2nd, August 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 19th, April 2017
|
accounts |
Free Download
(57 pages)
|
TM01 |
Director appointment termination date: April 7, 2017
filed on: 12th, April 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 12, 2016
filed on: 19th, October 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 10th, August 2016
|
accounts |
Free Download
(54 pages)
|
AP01 |
On July 6, 2016 new director was appointed.
filed on: 6th, July 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 2, 2015 new director was appointed.
filed on: 2nd, November 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 28, 2015, no shareholders list
filed on: 10th, September 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 10th, August 2015
|
accounts |
Free Download
(35 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, August 2015
|
resolution |
Free Download
|
AP01 |
On July 24, 2015 new director was appointed.
filed on: 27th, July 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Tanner Place 54-58 Tanner Street Tanner Street London SE1 3PH to 1-4 Pope Street London SE1 3PR on July 23, 2015
filed on: 23rd, July 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2013
filed on: 30th, September 2014
|
accounts |
Free Download
(26 pages)
|
AR01 |
Annual return made up to July 28, 2014, no shareholders list
filed on: 8th, August 2014
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: January 10, 2014
filed on: 10th, January 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On December 10, 2013 new director was appointed.
filed on: 10th, December 2013
|
officers |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on December 2, 2013. Old Address: 77 St Augustin Way Daventry Northamptonshire NN11 4EG
filed on: 2nd, December 2013
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2012
filed on: 25th, September 2013
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return made up to July 28, 2013, no shareholders list
filed on: 16th, August 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2011
filed on: 18th, September 2012
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return made up to July 28, 2012, no shareholders list
filed on: 11th, September 2012
|
annual return |
Free Download
(5 pages)
|
AP01 |
On August 30, 2012 new director was appointed.
filed on: 30th, August 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 22, 2012
filed on: 22nd, August 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 22, 2012 new director was appointed.
filed on: 22nd, August 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
On August 3, 2012 new director was appointed.
filed on: 3rd, August 2012
|
officers |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to December 31, 2011
filed on: 6th, December 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to July 28, 2011, no shareholders list
filed on: 8th, August 2011
|
annual return |
Free Download
(2 pages)
|
CH03 |
On July 28, 2011 secretary's details were changed
filed on: 8th, August 2011
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2010
filed on: 5th, April 2011
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: August 6, 2010
filed on: 6th, August 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 28, 2010 director's details were changed
filed on: 6th, August 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 28, 2010 director's details were changed
filed on: 6th, August 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 28, 2010, no shareholders list
filed on: 6th, August 2010
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on June 29, 2010. Old Address: 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom
filed on: 29th, June 2010
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 7th, December 2009
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 4th, November 2009
|
resolution |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, July 2009
|
incorporation |
Free Download
(23 pages)
|