AA |
Full accounts data made up to March 31, 2022
filed on: 13th, April 2023
|
accounts |
Free Download
(30 pages)
|
AD02 |
New sail address Lynton House 7-12,Tavistock Square London WC1H 9LT. Change occurred at an unknown date. Company's previous address: Menzies Llp 3000a Parkway Whiteley Hampshire PO15 7FX United Kingdom.
filed on: 20th, March 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 14, 2022
filed on: 17th, October 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On September 1, 2022 new director was appointed.
filed on: 7th, October 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2021
filed on: 4th, February 2022
|
accounts |
Free Download
(28 pages)
|
MA |
Memorandum and Articles of Association
filed on: 19th, August 2021
|
incorporation |
Free Download
(21 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 18th, August 2021
|
resolution |
Free Download
(4 pages)
|
AD02 |
New sail address Menzies Llp 3000a Parkway Whiteley Hampshire PO15 7FX. Change occurred at an unknown date. Company's previous address: Cms 1 South Quay Victoria Quays Sheffield S2 5SY England.
filed on: 9th, March 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 15, 2021
filed on: 3rd, February 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2020
filed on: 18th, August 2020
|
accounts |
Free Download
(29 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, December 2019
|
resolution |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to March 31, 2019
filed on: 30th, October 2019
|
accounts |
Free Download
(31 pages)
|
AP01 |
On November 15, 2018 new director was appointed.
filed on: 20th, November 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 15, 2018 new director was appointed.
filed on: 20th, November 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 15, 2018
filed on: 20th, November 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 15, 2018
filed on: 20th, November 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On November 15, 2018 new director was appointed.
filed on: 20th, November 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 15, 2018
filed on: 20th, November 2018
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to March 31, 2018
filed on: 13th, November 2018
|
accounts |
Free Download
(21 pages)
|
AD02 |
New sail address Cms 1 South Quay Victoria Quays Sheffield S2 5SY. Change occurred at an unknown date. Company's previous address: 1 South Quay Victoria Quays Sheffield S2 5SY England.
filed on: 26th, January 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, January 2018
|
resolution |
Free Download
(21 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 28th, November 2017
|
accounts |
Free Download
(14 pages)
|
AD03 |
Registered inspection location new location: 1 South Quay Victoria Quays Sheffield S2 5SY.
filed on: 22nd, March 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, November 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 16, 2016
filed on: 17th, March 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on March 17, 2016: 100.00 GBP
|
capital |
|
AD03 |
Registered inspection location new location: 1 South Quay Victoria Quays Sheffield S2 5SY.
filed on: 17th, March 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 10th, December 2015
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address Feefo Barn Heath Farm Heath Road East Petersfield Hampshire GU31 4HT. Change occurred on July 1, 2015. Company's previous address: C/O Hmt Assurance Llp Pennant House 1-2 Napier Court, Napier Road Reading Berkshire RG1 8BW.
filed on: 1st, July 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 16, 2015
filed on: 22nd, June 2015
|
annual return |
Free Download
(16 pages)
|
SH01 |
Capital declared on June 22, 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to March 31, 2014
filed on: 11th, January 2015
|
accounts |
Free Download
(13 pages)
|
TM01 |
Director's appointment was terminated on July 7, 2014
filed on: 24th, July 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 15, 2014 director's details were changed
filed on: 31st, March 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 16, 2014
filed on: 31st, March 2014
|
annual return |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on January 30, 2014
filed on: 30th, January 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 8th, January 2014
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on October 9, 2013
filed on: 9th, October 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 6, 2013 new director was appointed.
filed on: 6th, August 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
On April 29, 2013 new director was appointed.
filed on: 29th, April 2013
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 16, 2013
filed on: 18th, April 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 19th, December 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 16, 2012
filed on: 12th, April 2012
|
annual return |
Free Download
(7 pages)
|
AD01 |
Company moved to new address on March 16, 2012. Old Address: 5 Fairmile Henley-on-Thames Oxfordshire RG9 2JR England
filed on: 16th, March 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 3rd, January 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 16, 2011
filed on: 4th, August 2011
|
annual return |
Free Download
(20 pages)
|
RESOLUTIONS |
Securities allotment resolution, Resolution
filed on: 27th, April 2011
|
resolution |
Free Download
(25 pages)
|
SH01 |
Capital declared on April 1, 2010: 17.80 GBP
filed on: 27th, April 2011
|
capital |
Free Download
(5 pages)
|
SH01 |
Capital declared on April 26, 2010: 99.00 GBP
filed on: 27th, April 2011
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on April 26, 2010: 51.70 GBP
filed on: 27th, April 2011
|
capital |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on April 1, 2010
filed on: 27th, April 2011
|
capital |
Free Download
(5 pages)
|
SH01 |
Capital declared on April 28, 2010: 100.00 GBP
filed on: 27th, April 2011
|
capital |
Free Download
(5 pages)
|
AP01 |
On April 27, 2011 new director was appointed.
filed on: 27th, April 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
On April 27, 2011 new director was appointed.
filed on: 27th, April 2011
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, March 2010
|
incorporation |
Free Download
(32 pages)
|