(CS01) Confirmation statement with updates 2024/03/08
filed on: 19th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2024/03/08 director's details were changed
filed on: 8th, March 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2024/03/08
filed on: 8th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2024/03/08. New Address: Top Farm House Limes Road Kemble Cirencester Gloucestershire GL76AD. Previous address: 22 Clappen Close Clappen Close Cirencester GL7 1WQ England
filed on: 8th, March 2024
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2024/03/06
filed on: 8th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2024/03/08 director's details were changed
filed on: 8th, March 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, July 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023/03/14
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 1st, August 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022/03/14
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2022/02/14. New Address: 22 Clappen Close Clappen Close Cirencester GL7 1WQ. Previous address: 90 -92 Spa Road London SE16 3QT England
filed on: 14th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 17th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2021/03/14
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 22nd, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2020/03/14
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 24th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019/03/14
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 19th, December 2018
| accounts
|
Free Download
(12 pages)
|
(PSC04) Change to a person with significant control 2018/06/18
filed on: 19th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/06/18 director's details were changed
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/06/18
filed on: 19th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/06/18 director's details were changed
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/05/08
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/03/14
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 31st, December 2017
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates 2017/03/14
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 21st, December 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 2016/10/05. New Address: 90 -92 Spa Road London SE16 3QT. Previous address: Studio 2.20 Chester House Kensnignton Park 1-3 Brixton Road London SW9 6DE England
filed on: 5th, October 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/07/15. New Address: Studio 2.20 Chester House Kensnignton Park 1-3 Brixton Road London SW9 6DE. Previous address: Unit 1, Pullman Building 90 Spa Road London SE16 3QT England
filed on: 15th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/03/14 with full list of members
filed on: 15th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2016/07/15
capital
|
|
(AD01) Address change date: 2016/06/20. New Address: Unit 1, Pullman Building 90 Spa Road London SE16 3QT. Previous address: Studio 2.20 Chester House Kennington Park 1 - 3 Brixton Road London SW9 6DE
filed on: 20th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 17th, December 2015
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 075635590002, created on 2015/08/27
filed on: 17th, September 2015
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 075635590001, created on 2015/03/12
filed on: 24th, March 2015
| mortgage
|
Free Download
(18 pages)
|
(AR01) Annual return drawn up to 2015/03/14 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/03/16
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 19th, June 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2012/12/12 director's details were changed
filed on: 13th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/03/14 with full list of members
filed on: 26th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 23rd, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2013/03/14 with full list of members
filed on: 18th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2013/02/26 from Chester House Unit 5 - Kp.Ch1.05.F Kenington Park 1-3 Brixton Road London SW9 6DE England
filed on: 26th, February 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 25th, July 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2012/05/31 from 4a Holmewood Gardens London SW2 3RS United Kingdom
filed on: 31st, May 2012
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed peter aldridge LTDcertificate issued on 30/05/12
filed on: 30th, May 2012
| change of name
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/04/23.
filed on: 23rd, April 2012
| officers
|
Free Download
(2 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2012/04/01
filed on: 23rd, April 2012
| capital
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 5th, April 2012
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/03/14 with full list of members
filed on: 14th, March 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 14th, March 2011
| incorporation
|
Free Download
(20 pages)
|