AA |
Accounts for a small company made up to March 31, 2023
filed on: 4th, January 2024
|
accounts |
Free Download
(17 pages)
|
AD03 |
Registered inspection location new location: 5th Floor Halo Counterslip Bristol BS1 6AJ.
filed on: 9th, May 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 28, 2023
filed on: 24th, March 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On January 19, 2023 director's details were changed
filed on: 20th, January 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2022
filed on: 5th, January 2023
|
accounts |
Free Download
(17 pages)
|
AA |
Accounts for a small company made up to March 31, 2021
filed on: 28th, June 2022
|
accounts |
Free Download
(17 pages)
|
CH01 |
On May 3, 2022 director's details were changed
filed on: 9th, May 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 25, 2021 director's details were changed
filed on: 25th, November 2021
|
officers |
Free Download
(2 pages)
|
CH03 |
On September 20, 2021 secretary's details were changed
filed on: 29th, September 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Solera House Western Road Bracknell RG12 1RF United Kingdom to Capitol House Bond Court Leeds LS1 5EZ on September 20, 2021
filed on: 20th, September 2021
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(18 pages)
|
CH01 |
On May 5, 2021 director's details were changed
filed on: 5th, May 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 5, 2021 director's details were changed
filed on: 5th, May 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 1, 2020
filed on: 9th, July 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 12, 2020
filed on: 17th, June 2020
|
officers |
Free Download
(1 page)
|
CH03 |
On May 28, 2020 secretary's details were changed
filed on: 28th, May 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 15, 2020
filed on: 15th, May 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On January 13, 2020 director's details were changed
filed on: 14th, January 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 13, 2020 director's details were changed
filed on: 14th, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2019
filed on: 6th, January 2020
|
accounts |
Free Download
(19 pages)
|
AD01 |
Registered office address changed from Solera House Western Road Bracknell RG12 1RW United Kingdom to Solera House Western Road Bracknell RG12 1RF on December 13, 2019
filed on: 13th, December 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 5 Priors Way Maidenhead Berkshire SL6 2HP to Solera House Western Road Bracknell RG12 1RW on December 2, 2019
filed on: 2nd, December 2019
|
address |
Free Download
(1 page)
|
CH01 |
On August 29, 2019 director's details were changed
filed on: 29th, August 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 29, 2019 director's details were changed
filed on: 29th, August 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 13, 2019
filed on: 16th, August 2019
|
officers |
Free Download
(1 page)
|
AP03 |
On August 13, 2019 - new secretary appointed
filed on: 14th, August 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 13, 2019 new director was appointed.
filed on: 14th, August 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 13, 2019
filed on: 14th, August 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On August 13, 2019 new director was appointed.
filed on: 14th, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2018
filed on: 5th, February 2019
|
accounts |
Free Download
(19 pages)
|
AP01 |
On December 7, 2017 new director was appointed.
filed on: 8th, December 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 7, 2017 director's details were changed
filed on: 7th, December 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 4, 2017 director's details were changed
filed on: 4th, December 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 1, 2017 new director was appointed.
filed on: 2nd, November 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 1, 2017 new director was appointed.
filed on: 2nd, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 1, 2017
filed on: 1st, November 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On November 1, 2017 new director was appointed.
filed on: 1st, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 1, 2017
filed on: 1st, November 2017
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2018
filed on: 17th, October 2017
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts data made up to November 30, 2016
filed on: 15th, August 2017
|
accounts |
Free Download
(19 pages)
|
TM01 |
Director appointment termination date: February 2, 2017
filed on: 17th, February 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 26, 2017
filed on: 8th, February 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 26, 2017
filed on: 8th, February 2017
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 16, 2016 with full list of members
filed on: 11th, July 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on July 11, 2016: 101.01 GBP
|
capital |
|
AA |
Full accounts data made up to November 30, 2015
filed on: 10th, May 2016
|
accounts |
Free Download
(16 pages)
|
AA |
Full accounts data made up to November 30, 2014
filed on: 4th, September 2015
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return made up to May 16, 2015 with full list of members
filed on: 8th, June 2015
|
annual return |
Free Download
(9 pages)
|
SH01 |
Capital declared on June 8, 2015: 101.01 GBP
|
capital |
|
AP01 |
On April 29, 2015 new director was appointed.
filed on: 18th, May 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 1, 2014 director's details were changed
filed on: 24th, July 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 1, 2014 director's details were changed
filed on: 23rd, July 2014
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2015 to November 30, 2014
filed on: 21st, July 2014
|
accounts |
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 10, 2014. Old Address: 3 St. James's Square London SW1Y 4JU United Kingdom
filed on: 10th, June 2014
|
address |
Free Download
(2 pages)
|
AP01 |
On June 9, 2014 new director was appointed.
filed on: 9th, June 2014
|
officers |
Free Download
(4 pages)
|
AP01 |
On June 9, 2014 new director was appointed.
filed on: 9th, June 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
On June 9, 2014 new director was appointed.
filed on: 9th, June 2014
|
officers |
Free Download
(4 pages)
|
SH01 |
Capital declared on May 22, 2014: 101.01 GBP
filed on: 9th, June 2014
|
capital |
Free Download
(6 pages)
|
AP01 |
On June 9, 2014 new director was appointed.
filed on: 9th, June 2014
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution, Resolution of removal of pre-emption rights
filed on: 9th, June 2014
|
resolution |
Free Download
(12 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, June 2014
|
capital |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 9, 2014
filed on: 9th, June 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, May 2014
|
incorporation |
Free Download
(23 pages)
|