AA |
Full accounts for the period ending 31st December 2022
filed on: 11th, October 2023
|
accounts |
Free Download
(27 pages)
|
TM01 |
Director's appointment terminated on 15th September 2023
filed on: 18th, September 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th July 2023
filed on: 21st, July 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th July 2023
filed on: 21st, July 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th June 2023
filed on: 28th, June 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 21st, September 2022
|
accounts |
Free Download
(28 pages)
|
AA |
Small company accounts made up to 31st December 2020
filed on: 13th, July 2021
|
accounts |
Free Download
(13 pages)
|
AP01 |
New director was appointed on 24th November 2020
filed on: 21st, December 2020
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2019
filed on: 6th, October 2020
|
accounts |
Free Download
(10 pages)
|
MA |
Articles and Memorandum of Association
filed on: 26th, May 2020
|
incorporation |
Free Download
(31 pages)
|
SH01 |
Statement of Capital on 15th November 2019: 380.00 GBP
filed on: 19th, May 2020
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, May 2020
|
capital |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 15th November 2019: 312.00 GBP
filed on: 19th, May 2020
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 20th April 2020: 400.00 GBP
filed on: 19th, May 2020
|
capital |
Free Download
(4 pages)
|
AA |
Small company accounts made up to 31st December 2018
filed on: 19th, August 2019
|
accounts |
Free Download
(12 pages)
|
AA |
Small company accounts made up to 31st December 2017
filed on: 7th, November 2018
|
accounts |
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2017
filed on: 25th, September 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from 3rd Floor 60 Sloane Avenue London SW3 3DD United Kingdom on 9th April 2018 to Staffco House 5 Copperhouse Court Caldecotte Milton Keynes MK7 8NL
filed on: 9th, April 2018
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 23rd March 2018
filed on: 23rd, March 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd March 2018
filed on: 23rd, March 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd March 2018
filed on: 23rd, March 2018
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2016
filed on: 12th, October 2017
|
accounts |
Free Download
(18 pages)
|
AP01 |
New director was appointed on 25th August 2017
filed on: 29th, August 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 23rd August 2017
filed on: 25th, August 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 3rd Floor 60 Sloane Avenue London SW3 3XB United Kingdom on 3rd February 2017 to 3rd Floor 60 Sloane Avenue London SW3 3DD
filed on: 3rd, February 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 13th January 2017
filed on: 18th, January 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 20th, December 2016
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 1st December 2016 director's details were changed
filed on: 14th, December 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th August 2016
filed on: 12th, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th August 2016
filed on: 12th, August 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th August 2016
filed on: 12th, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th August 2016
filed on: 12th, August 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th August 2016
filed on: 12th, August 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th May 2016
filed on: 11th, May 2016
|
annual return |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 5th, February 2016
|
resolution |
Free Download
|
AP01 |
New director was appointed on 31st October 2015
filed on: 25th, November 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 23rd November 2015
filed on: 24th, November 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th October 2015
filed on: 26th, October 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 60 Grosvenor Street London W1K 3HZ on 7th August 2015 to 3rd Floor 60 Sloane Avenue London SW3 3XB
filed on: 7th, August 2015
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 23rd, June 2015
|
resolution |
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 7th May 2015
filed on: 15th, May 2015
|
annual return |
Free Download
|
SH01 |
Statement of Capital on 15th May 2015: 100.00 GBP
|
capital |
|
AD01 |
Change of registered address from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 13th May 2015 to 60 Grosvenor Street London W1K 3HZ
filed on: 13th, May 2015
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st July 2015 to 31st December 2015
filed on: 13th, May 2015
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st May 2015
filed on: 13th, May 2015
|
officers |
Free Download
(2 pages)
|
AP03 |
On 1st May 2015, company appointed a new person to the position of a secretary
filed on: 13th, May 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 3rd, March 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th May 2014
filed on: 17th, July 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th July 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 6th, May 2014
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Technology House 151 Silbury Boulevard Milton Keynes Bucks MK9 1LH on 18th February 2014
filed on: 18th, February 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 7th May 2013
filed on: 7th, May 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 8th, February 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th May 2012
filed on: 8th, May 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 3rd, May 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th May 2011
filed on: 9th, May 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2010
filed on: 18th, April 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th May 2010
filed on: 29th, June 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2009
filed on: 2nd, March 2010
|
accounts |
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to 31st July 2009 from 31st May 2009
filed on: 16th, October 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return drawn up to 3rd September 2009 with complete member list
filed on: 3rd, September 2009
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 02/04/2009 from 10 watermark way foxholes business park hertford hertfordshire SG13 7TZ
filed on: 2nd, April 2009
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, May 2008
|
incorporation |
Free Download
(18 pages)
|