(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 20, 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD England to 250 Fowler Avenue Farnborough Hampshire GU14 7JP on July 6, 2022
filed on: 6th, July 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control July 6, 2022
filed on: 6th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 6, 2022
filed on: 6th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 20, 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 20, 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control February 12, 2021
filed on: 12th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On February 12, 2021 secretary's details were changed
filed on: 12th, February 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Sundial House Golf Drive Camberley Surrey GU15 1JG United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on February 12, 2021
filed on: 12th, February 2021
| address
|
Free Download
(1 page)
|
(CH01) On February 12, 2021 director's details were changed
filed on: 12th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On February 12, 2021 director's details were changed
filed on: 12th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 12, 2021
filed on: 12th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 20, 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates March 20, 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates March 20, 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 9th, November 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates March 20, 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(4 pages)
|
(RP04) Second filing of AP01 previously delivered to Companies House
filed on: 16th, May 2016
| document replacement
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 20, 2016 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 19, 2016: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from Sundial House Golf Drive Camberley Surrey to Sundial House Golf Drive Camberley Surrey GU15 1JG on April 5, 2016
filed on: 5th, April 2016
| address
|
Free Download
(1 page)
|
(CH03) On April 1, 2015 secretary's details were changed
filed on: 1st, April 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AP01) On April 1, 2015 new director was appointed.
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 20, 2015 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 20, 2014 with full list of members
filed on: 9th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 9, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 20, 2013 with full list of members
filed on: 22nd, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 29th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 20, 2012 with full list of members
filed on: 26th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 26th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 20, 2011 with full list of members
filed on: 16th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 23rd, December 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On March 20, 2010 director's details were changed
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 20, 2010 with full list of members
filed on: 6th, July 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 12th, December 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to April 15, 2009
filed on: 15th, April 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 18/04/2008 from the studio st nicholas close elstree herts. WD6 3EW
filed on: 18th, April 2008
| address
|
Free Download
(1 page)
|
(288a) On April 18, 2008 Secretary appointed
filed on: 18th, April 2008
| officers
|
Free Download
(2 pages)
|
(288a) On April 18, 2008 Director appointed
filed on: 18th, April 2008
| officers
|
Free Download
(2 pages)
|
(288b) On March 26, 2008 Appointment terminated secretary
filed on: 26th, March 2008
| officers
|
Free Download
(1 page)
|
(288b) On March 26, 2008 Appointment terminated director
filed on: 26th, March 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, March 2008
| incorporation
|
Free Download
(16 pages)
|