AA |
Small company accounts for the period up to December 31, 2022
filed on: 21st, September 2023
|
accounts |
Free Download
(11 pages)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 28th, September 2022
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on July 8, 2022
filed on: 8th, July 2022
|
officers |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 4th, May 2022
|
incorporation |
Free Download
(12 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, May 2022
|
resolution |
Free Download
(2 pages)
|
AP01 |
On February 21, 2022 new director was appointed.
filed on: 21st, February 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 3, 2022 new director was appointed.
filed on: 4th, January 2022
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 28th, May 2021
|
accounts |
Free Download
(13 pages)
|
AP01 |
On August 3, 2020 new director was appointed.
filed on: 14th, August 2020
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2019
filed on: 18th, May 2020
|
accounts |
Free Download
(16 pages)
|
AP01 |
On March 2, 2020 new director was appointed.
filed on: 2nd, March 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 6, 2020 new director was appointed.
filed on: 6th, February 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 6, 2020 new director was appointed.
filed on: 6th, February 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 121 Park Lane Mayfair London W1K 7AG. Change occurred on January 23, 2020. Company's previous address: 7 Signet Court Swann Road Cambridge Cambridgeshire CB5 8LA England.
filed on: 23rd, January 2020
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 10, 2020
filed on: 10th, January 2020
|
resolution |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 10th, October 2019
|
accounts |
Free Download
(22 pages)
|
TM01 |
Director's appointment was terminated on August 15, 2019
filed on: 15th, August 2019
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 31, 2018 to December 30, 2018
filed on: 25th, June 2019
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 7 Signet Court Swann Road Cambridge Cambridgeshire CB5 8LA. Change occurred on March 11, 2019. Company's previous address: Moorfoot House Meridian Gate 221 Marsh Wall London E14 9FH United Kingdom.
filed on: 11th, March 2019
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2017
filed on: 7th, January 2019
|
accounts |
Free Download
(16 pages)
|
TM01 |
Director's appointment was terminated on June 27, 2018
filed on: 10th, July 2018
|
officers |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to September 30, 2017 (was December 31, 2017).
filed on: 26th, April 2018
|
accounts |
Free Download
(1 page)
|
AP01 |
On August 24, 2017 new director was appointed.
filed on: 24th, August 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 24, 2017 new director was appointed.
filed on: 24th, August 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to September 30, 2016
filed on: 29th, March 2017
|
accounts |
Free Download
(24 pages)
|
AD01 |
New registered office address Moorfoot House Meridian Gate 221 Marsh Wall London E14 9FH. Change occurred on January 17, 2017. Company's previous address: Hawke House Old Station Road Loughton Essex IG10 4PL.
filed on: 17th, January 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to September 30, 2015
filed on: 30th, March 2016
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 12, 2015
filed on: 23rd, December 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On February 14, 2015 director's details were changed
filed on: 20th, July 2015
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to September 30, 2014
filed on: 26th, June 2015
|
accounts |
Free Download
(6 pages)
|
SH01 |
Capital declared on January 23, 2014: 23308.58 GBP
filed on: 14th, May 2015
|
capital |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2015
filed on: 2nd, April 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 11, 2015
filed on: 12th, February 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 11, 2015
filed on: 12th, February 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 11, 2015
filed on: 12th, February 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 11, 2015
filed on: 12th, February 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 12, 2014
filed on: 20th, January 2015
|
annual return |
Free Download
(18 pages)
|
SH01 |
Capital declared on January 20, 2015: 35052.46 GBP
|
capital |
|
TM01 |
Director's appointment was terminated on September 9, 2014
filed on: 6th, November 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On March 1, 2014 new director was appointed.
filed on: 6th, October 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 1, 2014 new director was appointed.
filed on: 2nd, October 2014
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 17th, September 2014
|
resolution |
|
MA |
Memorandum and Articles of Association
filed on: 17th, September 2014
|
incorporation |
Free Download
(27 pages)
|
AD01 |
New registered office address Hawke House Old Station Road Loughton Essex IG10 4PL. Change occurred on September 7, 2014. Company's previous address: Haslers Old Station Road Loughton Essex IG10 4PL.
filed on: 7th, September 2014
|
address |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from December 31, 2014 to September 30, 2014
filed on: 5th, August 2014
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 7th, July 2014
|
accounts |
Free Download
(5 pages)
|
SH01 |
Capital declared on March 12, 2014: 35052.45 GBP
filed on: 19th, May 2014
|
capital |
Free Download
(5 pages)
|
SH01 |
Capital declared on March 4, 2014: 35038.43 GBP
filed on: 30th, April 2014
|
capital |
Free Download
(5 pages)
|
AP01 |
On April 29, 2014 new director was appointed.
filed on: 29th, April 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
On April 29, 2014 new director was appointed.
filed on: 29th, April 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
On April 29, 2014 new director was appointed.
filed on: 29th, April 2014
|
officers |
Free Download
(3 pages)
|
SH01 |
Capital declared on March 3, 2014: 34954.31 GBP
filed on: 15th, April 2014
|
capital |
Free Download
(5 pages)
|
SH01 |
Capital declared on March 3, 2014: 100.00 GBP
filed on: 15th, April 2014
|
capital |
|
SH01 |
Capital declared on February 19, 2014: 34926.27 GBP
filed on: 1st, April 2014
|
capital |
Free Download
(5 pages)
|
SH01 |
Capital declared on January 23, 2014: 23308.58 GBP
filed on: 20th, March 2014
|
capital |
Free Download
(5 pages)
|
SH01 |
Capital declared on December 20, 2013: 22854.30 GBP
filed on: 11th, March 2014
|
capital |
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on January 20, 2014
filed on: 11th, March 2014
|
capital |
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on January 20, 2014
filed on: 30th, January 2014
|
capital |
Free Download
(5 pages)
|
AP01 |
On January 23, 2014 new director was appointed.
filed on: 23rd, January 2014
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 23rd, January 2014
|
resolution |
Free Download
(35 pages)
|
SH01 |
Capital declared on November 29, 2013: 22433.70 GBP
filed on: 20th, January 2014
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 12, 2013
filed on: 20th, January 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on November 29, 2013: 22035.00 GBP
filed on: 17th, January 2014
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on March 13, 2013: 20985.70 GBP
filed on: 11th, October 2013
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on September 24, 2013: 22035.00 GBP
filed on: 2nd, October 2013
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on January 22, 2013: 16700.00 GBP
filed on: 14th, February 2013
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on January 21, 2013: 13700.00 GBP
filed on: 13th, February 2013
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on January 16, 2013: 9700.00 GBP
filed on: 12th, February 2013
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on December 12, 2012: 100.00 GBP
filed on: 12th, February 2013
|
capital |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, December 2012
|
incorporation |
Free Download
(7 pages)
|