(CS01) Confirmation statement with no updates Wednesday 28th February 2024
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 30th, July 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 28th February 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 17th February 2023
filed on: 17th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 17th February 2023 director's details were changed
filed on: 17th, February 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Circus House, 1st Floor 21 Great Titchfield Street London W1W 8BA. Change occurred on Friday 7th October 2022. Company's previous address: Circus House, 1st Floor Great Titchfield Street London W1W 8BA England.
filed on: 7th, October 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Circus House, 1st Floor Great Titchfield Street London W1W 8BA. Change occurred on Friday 7th October 2022. Company's previous address: 55 st. Johns Rise Woking GU21 7PN England.
filed on: 7th, October 2022
| address
|
Free Download
(1 page)
|
(MR04) Charge 1 satisfaction in full.
filed on: 12th, September 2022
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 8th, July 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 28th February 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 55 st. Johns Rise Woking GU21 7PN. Change occurred on Thursday 20th January 2022. Company's previous address: First Floor 1 - 11 Carteret Street London SW1H 9DJ.
filed on: 20th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 10th, June 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Sunday 28th February 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 30th, June 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Friday 28th February 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 31st, July 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Monday 6th May 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 6th, October 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sunday 6th May 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 18th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Saturday 6th May 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 20th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 6th May 2016
filed on: 12th, May 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thursday 12th May 2016 director's details were changed
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 12th May 2016 secretary's details were changed
filed on: 12th, May 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 7th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 6th May 2015
filed on: 6th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 6th May 2015
capital
|
|
(CH01) On Sunday 1st February 2015 director's details were changed
filed on: 30th, April 2015
| officers
|
Free Download
|
(AA) Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 4th, December 2014
| accounts
|
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 6th May 2014
filed on: 13th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 13th May 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 11th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 6th May 2013
filed on: 6th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Wednesday 8th May 2013 from Office 417 8 Duncannon Street London WC2N 4JF
filed on: 8th, May 2013
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 5th, March 2013
| mortgage
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 6th May 2012
filed on: 27th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, September 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 6th May 2011
filed on: 20th, September 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2010
filed on: 19th, September 2011
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2011
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Monday 31st May 2010 to Sunday 31st January 2010
filed on: 27th, January 2011
| accounts
|
Free Download
(3 pages)
|
(CH01) On Thursday 6th May 2010 director's details were changed
filed on: 14th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 6th May 2010 director's details were changed
filed on: 14th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 6th May 2010
filed on: 14th, June 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Tuesday 10th November 2009 from 13 Abingdon Close Woking Surrey GU21 3JD
filed on: 10th, November 2009
| address
|
Free Download
(1 page)
|
(288a) On Tuesday 8th September 2009 Director and secretary appointed
filed on: 8th, September 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 08/09/2009 from 26A winders road battersea london SW11 3HB united kingdom
filed on: 8th, September 2009
| address
|
Free Download
(1 page)
|
(288a) On Tuesday 8th September 2009 Director appointed
filed on: 8th, September 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, May 2009
| incorporation
|
Free Download
(13 pages)
|
(288b) On Wednesday 6th May 2009 Appointment terminated secretary
filed on: 6th, May 2009
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 6th May 2009 Appointment terminated director
filed on: 6th, May 2009
| officers
|
Free Download
(1 page)
|