MINDAPPLES

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewAppointment of Julia Natasha Noble Lyons as a director on 2025-09-01

View Document

02/09/252 September 2025 NewAppointment of Miss Charlotte Louise Elizabeth Hamilton as a director on 2025-09-01

View Document

02/09/252 September 2025 NewAppointment of Suzanne Sanders as a director on 2025-09-01

View Document

01/09/251 September 2025 NewRegister inspection address has been changed from Flat 253 Ben Jonson House Barbican London EC2Y 8DL England to 86-90 Paul Street Hoxton London EC2A 4NE

View Document

19/08/2519 August 2025 NewDirector's details changed for Mr Andrew William Reynard Gibson on 2025-08-19

View Document

18/06/2518 June 2025 Register inspection address has been changed from C/O a Gibson Flas 253 Ben Jonson House Barbican London EC2Y 8DL England to Flat 253 Ben Jonson House Barbican London EC2Y 8DL

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

02/01/252 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

04/09/244 September 2024 Termination of appointment of Katherine Jennings as a director on 2024-09-04

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

19/02/2319 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

20/02/2220 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

02/01/222 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Appointment of Kiran Bance as a director on 2021-12-13

View Document

13/12/2113 December 2021 Termination of appointment of Natalie Frances Banner as a director on 2021-12-08

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

27/11/1927 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM UNIT 10, THE ENERGY CENTRE BOWLING GREEN WALK LONDON N1 6AL

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MS CATHERINE LOUISE CLARK

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED ADAM SPREADBURY

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK WATT

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

11/08/1711 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 ARTICLES OF ASSOCIATION

View Document

13/06/1713 June 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

13/06/1713 June 2017 ALTER ARTICLES 25/05/2017

View Document

30/05/1730 May 2017 SAIL ADDRESS CHANGED FROM: C/O A GIBSON 15 VESAGE COURT 8A LEATHER LANE LONDON EC1N 7RE UNITED KINGDOM

View Document

26/05/1726 May 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/01/179 January 2017 APPOINTMENT TERMINATED, SECRETARY ESTHER KING

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR ESTHER KING

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID GOLD

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT COWBURY

View Document

31/05/1631 May 2016 25/05/16 NO MEMBER LIST

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES GLOVER

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM COWBURY / 14/09/2015

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/06/1511 June 2015 25/05/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 DIRECTOR APPOINTED MR RICHARD KEITH ARMES

View Document

09/03/159 March 2015 DIRECTOR APPOINTED MS NATALIE FRANCES BANNER

View Document

19/12/1419 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

26/09/1426 September 2014 REGISTERED OFFICE CHANGED ON 26/09/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

26/09/1426 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM REYNARD GIBSON / 26/09/2014

View Document

26/09/1426 September 2014 REGISTERED OFFICE CHANGED ON 26/09/2014 FROM UNIT 10, THE ENERGY CENTRE BOWLING GREEN WALK LONDON N1 6AL ENGLAND

View Document

19/06/1419 June 2014 25/05/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/12/139 December 2013 DIRECTOR APPOINTED MR JAMES WILLIAM GLOVER

View Document

03/12/133 December 2013 DIRECTOR APPOINTED MR PATRICK WATT

View Document

03/12/133 December 2013 DIRECTOR APPOINTED MR ROBERT WILLIAM COWBURY

View Document

28/11/1328 November 2013 DIRECTOR APPOINTED MS ESTHER AMANDA KING

View Document

02/08/132 August 2013 DIRECTOR APPOINTED MR DAVID JEREMY GOLD

View Document

20/06/1320 June 2013 25/05/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/12/1223 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/06/1221 June 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/06/1221 June 2012 SAIL ADDRESS CREATED

View Document

21/06/1221 June 2012 25/05/12 NO MEMBER LIST

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/03/1217 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

20/12/1120 December 2011 PREVSHO FROM 31/05/2011 TO 31/03/2011

View Document

24/11/1124 November 2011 REGISTERED OFFICE CHANGED ON 24/11/2011 FROM 5 JUPITER HOUSE CALLEVA PARK, ALDERMASTON READING BERKSHIRE RG7 8NN UNITED KINGDOM

View Document

24/11/1124 November 2011 REGISTERED OFFICE CHANGED ON 24/11/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM REYNARD GIBSON / 06/07/2011

View Document

15/06/1115 June 2011 25/05/11 NO MEMBER LIST

View Document

16/05/1116 May 2011 SECRETARY APPOINTED ESTHER AMANDA KING

View Document

25/05/1025 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company