PSC01 |
Notification of a person with significant control December 1, 2023
filed on: 28th, December 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 21, 2023
filed on: 28th, December 2023
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Victoria House 50-58 Victoria Road Farnborough Hampshire GU14 7PG United Kingdom to Unit 3 Newdown Farm Micheldever Winchester SO21 3BT on December 28, 2023
filed on: 28th, December 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates December 21, 2022
filed on: 21st, December 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 1st, November 2022
|
accounts |
Free Download
(9 pages)
|
PSC09 |
Withdrawal of a person with significant control statement January 5, 2022
filed on: 5th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control December 31, 2021
filed on: 5th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 21, 2021
filed on: 2nd, January 2022
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 6th, December 2021
|
accounts |
Free Download
(7 pages)
|
AP01 |
On September 26, 2021 new director was appointed.
filed on: 8th, October 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 21, 2020
filed on: 19th, January 2021
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 30th, June 2020
|
accounts |
Free Download
(7 pages)
|
SH02 |
Sub-division of shares on February 26, 2020
filed on: 3rd, March 2020
|
capital |
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 3rd, March 2020
|
capital |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, March 2020
|
capital |
Free Download
(2 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on February 26, 2020 - 9.70 GBP
filed on: 3rd, March 2020
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on February 26, 2020: 11.07 GBP
filed on: 3rd, March 2020
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 3rd, March 2020
|
resolution |
Free Download
(53 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 3rd, March 2020
|
resolution |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates December 21, 2019
filed on: 2nd, January 2020
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 28th, June 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates December 21, 2018
filed on: 21st, December 2018
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 18th, July 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 21, 2017
filed on: 21st, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 17th, November 2017
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Victoria House 1F Victoria House 50-58 Victoria Road Farnborough Hampshire GU14 7PG England to Victoria House 50-58 Victoria Road Farnborough Hampshire GU14 7PG on November 15, 2017
filed on: 15th, November 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 22a Ives Street London SW3 2nd to Victoria House 1F Victoria House 50-58 Victoria Road Farnborough Hampshire GU14 7PG on October 23, 2017
filed on: 23rd, October 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 21, 2016
filed on: 4th, January 2017
|
confirmation statement |
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, December 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 21, 2015 with full list of members
filed on: 21st, December 2015
|
annual return |
Free Download
(9 pages)
|
AR01 |
Annual return made up to November 22, 2015 with full list of members
filed on: 18th, December 2015
|
annual return |
Free Download
(9 pages)
|
SH01 |
Capital declared on December 18, 2015: 39.17 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 4th, August 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to November 22, 2014 with full list of members
filed on: 15th, December 2014
|
annual return |
Free Download
(9 pages)
|
AD01 |
Registered office address changed from The Limes 1339 High Road London N20 9HR to 22a Ives Street London SW3 2ND on July 29, 2014
filed on: 29th, July 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 10th, June 2014
|
accounts |
Free Download
(5 pages)
|
SH01 |
Capital declared on January 24, 2014: 39.17 GBP
filed on: 18th, February 2014
|
capital |
Free Download
(21 pages)
|
AR01 |
Annual return made up to November 22, 2013 with full list of members
filed on: 13th, February 2014
|
annual return |
Free Download
(7 pages)
|
AP01 |
On December 17, 2013 new director was appointed.
filed on: 17th, December 2013
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 13th, December 2013
|
resolution |
Free Download
(55 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, December 2013
|
capital |
Free Download
(2 pages)
|
AP01 |
On December 9, 2013 new director was appointed.
filed on: 9th, December 2013
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution, Resolution, Resolution of removal of pre-emption rights
filed on: 3rd, December 2013
|
resolution |
Free Download
(3 pages)
|
SH01 |
Capital declared on November 15, 2013: 3.38 GBP
filed on: 3rd, December 2013
|
capital |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on November 15, 2013
filed on: 3rd, December 2013
|
capital |
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to March 31, 2014
filed on: 20th, March 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, November 2012
|
incorporation |
Free Download
(35 pages)
|