(CS01) Confirmation statement with updates 7th December 2023
filed on: 31st, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 7th December 2022
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 5th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 7th December 2021
filed on: 31st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 15th, December 2021
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 29th December 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th December 2020
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 23rd, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 7th December 2019
filed on: 31st, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 30th November 2019
filed on: 31st, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 26th, November 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 30th December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On 10th June 2019 director's details were changed
filed on: 23rd, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st June 2019
filed on: 23rd, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st June 2019
filed on: 23rd, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st June 2019 director's details were changed
filed on: 23rd, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 10th February 2019
filed on: 23rd, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th February 2019
filed on: 23rd, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 10th February 2019
filed on: 23rd, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 7th December 2018
filed on: 31st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On 25th May 2018 director's details were changed
filed on: 25th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 25th May 2018
filed on: 25th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 7th December 2017
filed on: 31st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 10th August 2017. New Address: Lombard Business Park 8 Lombard Road London SW19 3TZ. Previous address: 2 Pierrefondes Avenue Farnborough Hampshire GU14 8NF
filed on: 10th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 7th December 2016
filed on: 17th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 7th December 2015 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 7th December 2014 with full list of members
filed on: 17th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 5th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 1306 Skyline Plaza Alencon Link Basingstoke Hampshire RG21 7AZ on 22nd April 2014
filed on: 22nd, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 7th December 2013 with full list of members
filed on: 17th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 17th December 2013: 10.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 7th, December 2012
| incorporation
|
Free Download
(7 pages)
|