(CS01) Confirmation statement with no updates 2023-09-04
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-09-30
filed on: 27th, June 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022-09-04
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-09-30
filed on: 24th, June 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2021-09-04
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-09-30
filed on: 29th, June 2021
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from Ground Floor Seneca House Links Point, Amy Johnson Way Blackpool FY4 2FF England to 10 Ardmore Way Guildford GU2 9RR on 2021-04-09
filed on: 9th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-09-04
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2020-10-21 director's details were changed
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-10-21
filed on: 21st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Albany House Claremont Lane Esher Surrey KT10 9FQ to Ground Floor Seneca House Links Point, Amy Johnson Way Blackpool FY4 2FF on 2020-10-20
filed on: 20th, October 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020-10-20
filed on: 20th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-10-20 director's details were changed
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2020-07-03
filed on: 3rd, July 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-09-30
filed on: 8th, June 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to Albany House Claremont Lane Esher Surrey KT10 9FQ on 2020-02-01
filed on: 1st, February 2020
| address
|
Free Download
(1 page)
|
(AP04) On 2019-11-19 - new secretary appointed
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2019-11-19
filed on: 19th, November 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-09-04
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 9 Bridle Close Surbiton Road Kingston upon Thames Surrey KT1 2JW United Kingdom to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 2019-11-08
filed on: 8th, November 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to 9 Bridle Close Surbiton Road Kingston upon Thames Surrey KT1 2JW on 2019-10-17
filed on: 17th, October 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 9 Bridle Close Surbiton Road Kingston upon Thames Surrey KT1 2JW to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 2019-10-10
filed on: 10th, October 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-09-30
filed on: 27th, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018-09-04
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-09-30
filed on: 26th, June 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017-09-04
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-09-30
filed on: 13th, June 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-09-04
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-09-30
filed on: 7th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-09-04 with full list of members
filed on: 16th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-09-30
filed on: 25th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-09-04 with full list of members
filed on: 9th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-09-30
filed on: 3rd, June 2014
| accounts
|
Free Download
(3 pages)
|
(AP04) On 2014-01-21 - new secretary appointed
filed on: 21st, January 2014
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on 2013-10-24
filed on: 24th, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-09-04 with full list of members
filed on: 23rd, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-10-23: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from Wisteria Camrose House 2a Camrose Avenue Edgware, Middlesex HA8 6EG United Kingdom on 2013-09-13
filed on: 13th, September 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 4th, September 2012
| incorporation
|
Free Download
(33 pages)
|