AA |
Small company accounts for the period up to Sunday 31st July 2022
filed on: 7th, July 2023
|
accounts |
Free Download
(9 pages)
|
AA01 |
Accounting period ending changed to Monday 31st January 2022 (was Sunday 31st July 2022).
filed on: 3rd, October 2022
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address PO Box 41, Building 5000 Lakeside, North Harbour Western Road Portsmouth Hampshire PO6 3AU. Change occurred on Thursday 21st July 2022. Company's previous address: 5 New Street Square London EC4A 3TW England.
filed on: 21st, July 2022
|
address |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 19th, July 2022
|
incorporation |
Free Download
(28 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 20 York Road London SE1 7nd
filed on: 15th, July 2022
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: Friday 1st July 2022) of a secretary
filed on: 14th, July 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 1st July 2022
filed on: 13th, July 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 31st March 2022.
filed on: 1st, April 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 31st March 2022
filed on: 1st, April 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 28th February 2022
filed on: 24th, March 2022
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Sunday 31st January 2021
filed on: 31st, January 2022
|
accounts |
Free Download
(10 pages)
|
AA |
Small company accounts for the period up to Friday 31st January 2020
filed on: 4th, February 2021
|
accounts |
Free Download
(10 pages)
|
AP01 |
New director appointment on Monday 23rd November 2020.
filed on: 22nd, December 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 23rd November 2020
filed on: 22nd, December 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 23rd November 2020.
filed on: 22nd, December 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 23rd September 2020
filed on: 22nd, December 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On Monday 23rd November 2020 director's details were changed
filed on: 22nd, December 2020
|
officers |
Free Download
(2 pages)
|
AP04 |
Appointment (date: Monday 23rd November 2020) of a secretary
filed on: 22nd, December 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 5 New Street Square London EC4A 3TW. Change occurred on Tuesday 22nd December 2020. Company's previous address: Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT England.
filed on: 22nd, December 2020
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Thursday 31st January 2019
filed on: 5th, November 2019
|
accounts |
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on Friday 15th March 2019
filed on: 28th, March 2019
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Wednesday 31st January 2018
filed on: 31st, October 2018
|
accounts |
Free Download
(13 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st January 2017
filed on: 2nd, November 2017
|
accounts |
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on Sunday 15th October 2017
filed on: 25th, October 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 15th October 2017.
filed on: 25th, October 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 1st March 2017
filed on: 1st, March 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT. Change occurred on Wednesday 1st March 2017. Company's previous address: 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB.
filed on: 1st, March 2017
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Tuesday 31st January 2017. Originally it was Saturday 31st December 2016
filed on: 18th, November 2016
|
accounts |
Free Download
(1 page)
|
CH01 |
On Wednesday 5th October 2016 director's details were changed
filed on: 5th, October 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 29th September 2016 director's details were changed
filed on: 29th, September 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 29th September 2016 director's details were changed
filed on: 29th, September 2016
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Thursday 31st December 2015
filed on: 7th, September 2016
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director appointment on Tuesday 14th June 2016.
filed on: 16th, June 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 25th September 2015
filed on: 6th, November 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 6th November 2015
|
capital |
|
AA |
Small company accounts for the period up to Wednesday 31st December 2014
filed on: 30th, September 2015
|
accounts |
Free Download
(6 pages)
|
AUD |
Auditor's resignation
filed on: 29th, January 2015
|
auditors |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 15th October 2014.
filed on: 29th, October 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 25th September 2014
filed on: 24th, October 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2013
filed on: 6th, September 2014
|
accounts |
Free Download
(5 pages)
|
AUD |
Auditor's resignation
filed on: 2nd, September 2014
|
auditors |
Free Download
(1 page)
|
AP04 |
Appointment (date: Thursday 17th July 2014) of a secretary
filed on: 25th, July 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB. Change occurred on Friday 25th July 2014. Company's previous address: 1St Floor, West Wing Davidson House Forbury Square Reading Berkshire RG1 3EU.
filed on: 25th, July 2014
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 22nd, April 2014
|
resolution |
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 22nd, April 2014
|
incorporation |
Free Download
(6 pages)
|
AP01 |
New director appointment on Monday 14th April 2014.
filed on: 14th, April 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 11th April 2014
filed on: 11th, April 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 25th September 2013
filed on: 6th, November 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Monday 31st December 2012
filed on: 16th, May 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 25th September 2012
filed on: 26th, September 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Saturday 31st December 2011
filed on: 18th, June 2012
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Monday 26th September 2011 director's details were changed
filed on: 27th, September 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 25th September 2011
filed on: 27th, September 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st December 2010
filed on: 27th, June 2011
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 25th September 2010
filed on: 6th, October 2010
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Saturday 25th September 2010 director's details were changed
filed on: 6th, October 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 13th September 2010 from Amberley Place 107-111 Peascod Street Windsor Berkshire SL4 1TE
filed on: 13th, September 2010
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Friday 31st December 2010. Originally it was Thursday 30th September 2010
filed on: 9th, October 2009
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, September 2009
|
incorporation |
Free Download
(12 pages)
|