AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 4th, January 2024
|
accounts |
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates 1st May 2023
filed on: 31st, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 10th, February 2023
|
accounts |
Free Download
(36 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, December 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st May 2022
filed on: 16th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 21st, April 2022
|
accounts |
Free Download
(42 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 3rd November 2021
filed on: 3rd, November 2021
|
officers |
Free Download
(1 page)
|
AP03 |
On 3rd November 2021, company appointed a new person to the position of a secretary
filed on: 3rd, November 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st May 2021
filed on: 20th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 6th April 2021
filed on: 6th, April 2021
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 9th, December 2020
|
accounts |
Free Download
(44 pages)
|
AP01 |
New director was appointed on 23rd September 2020
filed on: 23rd, September 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st May 2020
filed on: 24th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 16th, October 2019
|
accounts |
Free Download
(42 pages)
|
TM01 |
Director's appointment terminated on 3rd May 2019
filed on: 3rd, May 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st May 2019
filed on: 2nd, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 16th November 2018
filed on: 20th, November 2018
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 7th, October 2018
|
accounts |
Free Download
(43 pages)
|
CH01 |
On 1st October 2018 director's details were changed
filed on: 4th, October 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st May 2018
filed on: 3rd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2016
filed on: 7th, October 2017
|
accounts |
Free Download
(41 pages)
|
CS01 |
Confirmation statement with updates 1st May 2017
filed on: 11th, May 2017
|
confirmation statement |
Free Download
(7 pages)
|
AP03 |
On 10th May 2017, company appointed a new person to the position of a secretary
filed on: 10th, May 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 10-18 Union Street London SE1 1SZ on 10th May 2017 to Totemic House Caunt Road Grantham NG31 7FZ
filed on: 10th, May 2017
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2015
filed on: 14th, October 2016
|
accounts |
Free Download
(36 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st May 2016
filed on: 31st, May 2016
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 7th April 2016
filed on: 17th, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th April 2016
filed on: 7th, April 2016
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, January 2016
|
gazette |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2014
filed on: 29th, January 2016
|
accounts |
Free Download
(33 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2016
|
gazette |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2013
filed on: 6th, July 2015
|
accounts |
Free Download
(31 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st May 2015
filed on: 22nd, May 2015
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered address from Po Box 9562 Kempton House Dysart Road Grantham Lincolnshire NG31 0EA on 25th March 2015 to 10-18 Union Street London SE1 1SZ
filed on: 25th, March 2015
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, March 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, January 2015
|
gazette |
Free Download
(1 page)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 1st May 2014
filed on: 29th, October 2014
|
document replacement |
Free Download
(17 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st May 2014
filed on: 29th, May 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 29th May 2014: 5778481.96 GBP
|
capital |
|
SH01 |
Statement of Capital on 29th October 2014: 6000562.00 GBP
|
capital |
|
RESOLUTIONS |
Resolution of shares purchase, Resolution of allotment of securities
filed on: 20th, December 2013
|
resolution |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 16th December 2013: 5779021.00 GBP
filed on: 20th, December 2013
|
capital |
Free Download
(4 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 20th, December 2013
|
incorporation |
Free Download
(40 pages)
|
SH01 |
Statement of Capital on 30th September 2013: 3632832.00 GBP
filed on: 16th, October 2013
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 30th September 2013: 3410751.00 GBP
filed on: 16th, October 2013
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 24th June 2013: 32715.00 GBP
filed on: 10th, July 2013
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution
filed on: 10th, July 2013
|
resolution |
Free Download
(38 pages)
|
AA01 |
Current accounting period shortened from 31st May 2014 to 31st December 2013
filed on: 25th, June 2013
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 1st, May 2013
|
incorporation |
Free Download
(8 pages)
|