AP01 |
On Wed, 6th Dec 2023 new director was appointed.
filed on: 11th, December 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 6th Dec 2023 - the day director's appointment was terminated
filed on: 11th, December 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 4th Dec 2023. New Address: 40 Churchway London NW1 1LW. Previous address: 41 Chalton Street London NW1 1JD England
filed on: 4th, December 2023
|
address |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 22nd, September 2023
|
accounts |
Free Download
(95 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 22nd, September 2023
|
accounts |
Free Download
(25 pages)
|
TM02 |
Wed, 14th Jun 2023 - the day secretary's appointment was terminated
filed on: 16th, June 2023
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Fri, 31st Dec 2021
filed on: 8th, November 2022
|
accounts |
Free Download
(19 pages)
|
TM01 |
Mon, 31st Oct 2022 - the day director's appointment was terminated
filed on: 2nd, November 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 1st Nov 2022 new director was appointed.
filed on: 2nd, November 2022
|
officers |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 13th, October 2022
|
accounts |
Free Download
(100 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 15th, November 2021
|
accounts |
Free Download
(76 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 31st Dec 2020
filed on: 15th, November 2021
|
accounts |
Free Download
(18 pages)
|
CH01 |
On Fri, 30th Jul 2021 director's details were changed
filed on: 5th, August 2021
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 29th Jan 2021
filed on: 29th, January 2021
|
resolution |
Free Download
(3 pages)
|
TM01 |
Mon, 25th Jan 2021 - the day director's appointment was terminated
filed on: 28th, January 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st May 2020
filed on: 2nd, November 2020
|
accounts |
Free Download
(22 pages)
|
TM01 |
Thu, 10th Sep 2020 - the day director's appointment was terminated
filed on: 22nd, September 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Thu, 10th Sep 2020 - the day director's appointment was terminated
filed on: 22nd, September 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Thu, 10th Sep 2020 - the day director's appointment was terminated
filed on: 22nd, September 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Thu, 10th Sep 2020 - the day director's appointment was terminated
filed on: 22nd, September 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Thu, 10th Sep 2020 - the day director's appointment was terminated
filed on: 22nd, September 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 13th Jul 2020 new director was appointed.
filed on: 29th, July 2020
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 31st May 2021 to Thu, 31st Dec 2020
filed on: 28th, July 2020
|
accounts |
Free Download
(1 page)
|
AP01 |
On Mon, 13th Jul 2020 new director was appointed.
filed on: 28th, July 2020
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Mon, 13th Jul 2020
filed on: 28th, July 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 28th Jul 2020. New Address: 41 Chalton Street London NW1 1JD. Previous address: Botleigh Grange Office Campus Grange Drive Hedge End Southampton SO30 2AF England
filed on: 28th, July 2020
|
address |
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Tue, 31st Mar 2020 to Sun, 31st May 2020
filed on: 21st, July 2020
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2019
filed on: 17th, September 2019
|
accounts |
Free Download
(22 pages)
|
CH01 |
On Mon, 22nd Jul 2019 director's details were changed
filed on: 22nd, July 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 22nd Jul 2019 director's details were changed
filed on: 22nd, July 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 22nd Jul 2019 director's details were changed
filed on: 22nd, July 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 22nd Jul 2019 director's details were changed
filed on: 22nd, July 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Sat, 27th Apr 2019. New Address: Botleigh Grange Office Campus Grange Drive Hedge End Southampton SO30 2AF. Previous address: Imperial House Second Avenue Millbrook Southampton Hampshire SO15 0LP
filed on: 27th, April 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 10th Apr 2019 director's details were changed
filed on: 27th, April 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 10th Apr 2019 director's details were changed
filed on: 27th, April 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 30th Nov 2018 - the day director's appointment was terminated
filed on: 3rd, December 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Sun, 1st Jul 2018 new director was appointed.
filed on: 9th, August 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2018
filed on: 27th, June 2018
|
accounts |
Free Download
(22 pages)
|
AP01 |
On Tue, 1st May 2018 new director was appointed.
filed on: 18th, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 1st May 2018 new director was appointed.
filed on: 18th, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 1st May 2018 new director was appointed.
filed on: 18th, May 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Fri, 31st Mar 2017
filed on: 18th, October 2017
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2016
filed on: 6th, January 2017
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to Fri, 13th May 2016 with full list of members
filed on: 1st, June 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 1st Jun 2016: 2000.00 GBP
|
capital |
|
CH01 |
On Tue, 2nd Feb 2016 director's details were changed
filed on: 29th, April 2016
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Mar 2015
filed on: 20th, November 2015
|
accounts |
Free Download
(25 pages)
|
AR01 |
Annual return drawn up to Wed, 13th May 2015 with full list of members
filed on: 29th, June 2015
|
annual return |
Free Download
(5 pages)
|
TM01 |
Thu, 16th Oct 2014 - the day director's appointment was terminated
filed on: 16th, October 2014
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Mar 2014
filed on: 22nd, September 2014
|
accounts |
Free Download
(25 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st Mar 2014
filed on: 15th, September 2014
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 31st, August 2014
|
resolution |
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 31st, August 2014
|
resolution |
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 31st, August 2014
|
incorporation |
Free Download
(21 pages)
|
TM01 |
Thu, 17th Jul 2014 - the day director's appointment was terminated
filed on: 6th, August 2014
|
officers |
|
TM02 |
Thu, 17th Jul 2014 - the day secretary's appointment was terminated
filed on: 6th, August 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 13th May 2014 with full list of members
filed on: 23rd, May 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 23rd May 2014: 2000.00 GBP
|
capital |
|
CH01 |
On Tue, 14th May 2013 director's details were changed
filed on: 19th, May 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On Tue, 14th May 2013 director's details were changed
filed on: 19th, May 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On Tue, 14th May 2013 director's details were changed
filed on: 19th, May 2014
|
officers |
Free Download
(1 page)
|
CH03 |
On Tue, 14th May 2013 secretary's details were changed
filed on: 19th, May 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On Tue, 14th May 2013 director's details were changed
filed on: 19th, May 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On Thu, 27th Feb 2014 director's details were changed
filed on: 11th, April 2014
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 21st Jun 2013: 1000.00 GBP
filed on: 30th, December 2013
|
capital |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 20th Dec 2013. Old Address: C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA England
filed on: 20th, December 2013
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, May 2013
|
incorporation |
Free Download
(35 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|