(AP01) New director appointment on 2024/03/26.
filed on: 3rd, April 2024
| officers
|
Free Download
(2 pages)
|
(TM01) 2024/03/31 - the day director's appointment was terminated
filed on: 3rd, April 2024
| officers
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 6th, January 2024
| incorporation
|
Free Download
(13 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 6th, January 2024
| resolution
|
Free Download
(2 pages)
|
(CH01) On 2023/12/01 director's details were changed
filed on: 6th, December 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2023/12/04. New Address: 40 Churchway London NW1 1LW. Previous address: 41 Chalton Street London NW1 1JD United Kingdom
filed on: 4th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2022/12/31
filed on: 16th, November 2023
| accounts
|
Free Download
(6 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 16th, November 2023
| accounts
|
Free Download
(95 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 19th, October 2022
| accounts
|
Free Download
(100 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/12/31
filed on: 19th, October 2022
| accounts
|
Free Download
(5 pages)
|
(TM01) 2021/12/31 - the day director's appointment was terminated
filed on: 27th, January 2022
| officers
|
Free Download
(1 page)
|
(TM01) 2021/10/08 - the day director's appointment was terminated
filed on: 8th, October 2021
| officers
|
Free Download
(1 page)
|
(TM02) 2021/09/15 - the day secretary's appointment was terminated
filed on: 6th, October 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/10/04. New Address: 41 Chalton Street London NW1 1JD. Previous address: Church Lane Church Lane Norton Worcester WR5 2PR England
filed on: 4th, October 2021
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/09/15.
filed on: 4th, October 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/09/15.
filed on: 4th, October 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 2021/09/15 - the day director's appointment was terminated
filed on: 4th, October 2021
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2020/12/31
filed on: 20th, September 2021
| accounts
|
Free Download
(15 pages)
|
(TM01) 2020/12/22 - the day director's appointment was terminated
filed on: 12th, August 2021
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2019/12/31
filed on: 30th, March 2021
| accounts
|
Free Download
(16 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 26th, October 2019
| accounts
|
Free Download
(28 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 24th, October 2019
| accounts
|
Free Download
(28 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2018/12/31
filed on: 24th, October 2019
| accounts
|
Free Download
(13 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 2nd, October 2019
| accounts
|
Free Download
(28 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 3rd, October 2018
| resolution
|
Free Download
(3 pages)
|
(TM01) 2018/09/18 - the day director's appointment was terminated
filed on: 27th, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/09/18.
filed on: 27th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2018/12/31. Originally it was 2017/12/31
filed on: 17th, October 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 13th, October 2017
| accounts
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 26th, September 2017
| resolution
|
Free Download
(10 pages)
|
(AA01) Current accounting period shortened to 2017/12/31, originally was 2018/06/30.
filed on: 20th, September 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/09/19. New Address: Church Lane Church Lane Norton Worcester WR5 2PR. Previous address: Olde School House 31 Barton Road Barton Seagrave Kettering Northamptonshire NN15 6RS
filed on: 19th, September 2017
| address
|
Free Download
(1 page)
|
(TM01) 2017/09/06 - the day director's appointment was terminated
filed on: 8th, September 2017
| officers
|
Free Download
(1 page)
|
(TM01) 2017/09/06 - the day director's appointment was terminated
filed on: 8th, September 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/09/06.
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/09/06.
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/09/06 - the day director's appointment was terminated
filed on: 8th, September 2017
| officers
|
Free Download
(1 page)
|
(TM01) 2017/09/06 - the day director's appointment was terminated
filed on: 8th, September 2017
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2017/09/06
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/09/06 - the day director's appointment was terminated
filed on: 8th, September 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/09/06.
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2017/07/17
filed on: 2nd, August 2017
| capital
|
Free Download
(6 pages)
|
(SH02) Sub-division of shares on 2017/07/17
filed on: 2nd, August 2017
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 26th, July 2017
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 26th, July 2017
| resolution
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 31st, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/11/26 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 111327.00 GBP is the capital in company's statement on 2015/12/23
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 11th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2015/11/03. New Address: Olde School House 31 Barton Road Barton Seagrave Kettering Northamptonshire NN15 6RS. Previous address: Peterbridge House the Lakes Northampton NN4 7HB England
filed on: 3rd, November 2015
| address
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 2015/07/23
filed on: 1st, September 2015
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 13th, August 2015
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 13th, August 2015
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 13th, August 2015
| resolution
|
Free Download
|
(SH01) 111327.00 GBP is the capital in company's statement on 2015/03/23
filed on: 16th, April 2015
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2015/03/23.
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/03/23.
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/03/23.
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/03/23.
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 16/02/15
filed on: 24th, February 2015
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 24th, February 2015
| resolution
|
|
(SH20) Statement by Directors
filed on: 24th, February 2015
| capital
|
Free Download
(1 page)
|
(SH19) 2.00 GBP is the capital in company's statement on 2015/02/24
filed on: 24th, February 2015
| capital
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened to 2015/06/30, originally was 2015/11/30.
filed on: 28th, November 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 26th, November 2014
| incorporation
|
Free Download
(7 pages)
|