(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 1 Farnham Road Guildford Surrey GU2 4RG England to Hq, 344-354 Gray's Inn Road London WC1X 8BP on December 7, 2023
filed on: 7th, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 27, 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on March 1, 2023
filed on: 3rd, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates June 27, 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates June 27, 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates June 27, 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 15, 2020
filed on: 18th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 15, 2020
filed on: 18th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 15, 2020
filed on: 30th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 102 Langdale House 11 Marshalsea Road London SE1 1EN United Kingdom to 1 Farnham Road Guildford Surrey GU2 4RG on March 25, 2020
filed on: 25th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates June 27, 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates June 27, 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 16th, February 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates June 27, 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control July 10, 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On March 8, 2017 new director was appointed.
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 8, 2017
filed on: 16th, March 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 24th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 122-126 Tooley Street London SE1 2TU to 102 Langdale House 11 Marshalsea Road London SE1 1EN on June 27, 2016
filed on: 27th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 27, 2016 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 1, 2016 with full list of members
filed on: 27th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 27, 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to January 1, 2015 with full list of members
filed on: 26th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 26, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 18th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AAMD) Revised accounts made up to March 31, 2013
filed on: 23rd, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 1, 2014 with full list of members
filed on: 20th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 20, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on February 14, 2013
filed on: 14th, February 2013
| officers
|
Free Download
(1 page)
|
(AP03) On February 14, 2013 - new secretary appointed
filed on: 14th, February 2013
| officers
|
Free Download
(1 page)
|
(CH01) On January 16, 2013 director's details were changed
filed on: 29th, January 2013
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 1, 2013 with full list of members
filed on: 28th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AAMD) Revised accounts made up to March 31, 2012
filed on: 25th, October 2012
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 9th, June 2012
| accounts
|
Free Download
(5 pages)
|
(AP01) On January 11, 2012 new director was appointed.
filed on: 11th, January 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 1, 2012 with full list of members
filed on: 11th, January 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: January 11, 2012
filed on: 11th, January 2012
| officers
|
Free Download
(1 page)
|
(AAMD) Revised accounts made up to March 31, 2011
filed on: 16th, November 2011
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 11th, November 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 21, 2011 with full list of members
filed on: 19th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2010
filed on: 9th, March 2011
| accounts
|
Free Download
(9 pages)
|
(CH04) Secretary's name changed on March 21, 2010
filed on: 23rd, April 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 21, 2010 with full list of members
filed on: 23rd, April 2010
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, March 2009
| incorporation
|
Free Download
(10 pages)
|