(TM01) Director appointment termination date: December 31, 2023
filed on: 5th, February 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 22, 2023
filed on: 27th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to December 31, 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(21 pages)
|
(PSC07) Cessation of a person with significant control April 6, 2016
filed on: 22nd, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 22, 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to December 31, 2021
filed on: 19th, July 2022
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates December 22, 2021
filed on: 31st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to December 31, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates December 22, 2020
filed on: 24th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On December 1, 2020 director's details were changed
filed on: 9th, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to December 31, 2019
filed on: 24th, June 2020
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates December 22, 2019
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control September 12, 2019
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control September 12, 2019
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to December 31, 2018
filed on: 24th, July 2019
| accounts
|
Free Download
(18 pages)
|
(TM01) Director appointment termination date: April 12, 2019
filed on: 16th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) On April 12, 2019 new director was appointed.
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On April 12, 2019 director's details were changed
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 22, 2018
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to December 31, 2017
filed on: 15th, May 2018
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates December 22, 2017
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 18th, May 2017
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates December 22, 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 13th, September 2016
| accounts
|
Free Download
(21 pages)
|
(AR01) Annual return made up to December 22, 2015 with full list of members
filed on: 7th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 7, 2016: 100000.00 GBP
capital
|
|
(AD02) Location of register of charges has been changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD at an unknown date
filed on: 7th, January 2016
| address
|
Free Download
(1 page)
|
(AP01) On September 11, 2015 new director was appointed.
filed on: 12th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 30, 2015
filed on: 2nd, October 2015
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return made up to December 22, 2014 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to December 31, 2013
filed on: 6th, May 2014
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return made up to December 22, 2013 with full list of members
filed on: 14th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to December 31, 2012
filed on: 19th, June 2013
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return made up to December 22, 2012 with full list of members
filed on: 11th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
filed on: 11th, January 2013
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2011
filed on: 13th, April 2012
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return made up to December 22, 2011 with full list of members
filed on: 6th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to December 31, 2010
filed on: 27th, September 2011
| accounts
|
Free Download
(16 pages)
|
(AP01) On August 12, 2011 new director was appointed.
filed on: 12th, August 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 27, 2011
filed on: 27th, July 2011
| officers
|
Free Download
(1 page)
|
(AP01) On July 27, 2011 new director was appointed.
filed on: 27th, July 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 29, 2011: 100000.00 GBP
filed on: 11th, April 2011
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to December 22, 2010 with full list of members
filed on: 11th, January 2011
| annual return
|
Free Download
(3 pages)
|
(AD02) Notification of SAIL
filed on: 11th, January 2011
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 11th, January 2011
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 7, 2010
filed on: 7th, January 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On January 7, 2010 new director was appointed.
filed on: 7th, January 2010
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on January 7, 2010
filed on: 7th, January 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 22, 2009: 1000.00 GBP
filed on: 7th, January 2010
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, December 2009
| incorporation
|
Free Download
(8 pages)
|