(CS01) Confirmation statement with no updates 2024/02/01
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 3rd, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023/02/01
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 23rd, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/02/01
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 10th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/02/02
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 18th, June 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/02/18
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 28th, March 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/02/18
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 29th, June 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018/02/19
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/09/30
filed on: 29th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017/02/19
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Knoll House Knoll Road Camberley Surrey GU15 3SY on 2017/03/06 to Tim O 'Brien Aca the Green Datchet Slough Berks SL3 9AS
filed on: 6th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/09/30
filed on: 29th, June 2016
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2016/06/16.
filed on: 16th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/04/13 director's details were changed
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/19
filed on: 29th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/09/30
filed on: 12th, June 2015
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2015/05/26
filed on: 26th, May 2015
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 086895970001, created on 2015/03/19
filed on: 23rd, March 2015
| mortgage
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/02/19
filed on: 23rd, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/02/23
capital
|
|
(AP01) New director appointment on 2015/02/12.
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2014/11/26
filed on: 27th, January 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2014/11/26
filed on: 27th, January 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 2015/01/22 director's details were changed
filed on: 22nd, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Onega House 112 Main Road Sidcup Kent DA14 6NE on 2015/01/20 to Knoll House Knoll Road Camberley Surrey GU15 3SY
filed on: 20th, January 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/02/19.
filed on: 19th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/02/19
filed on: 19th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/02/19
capital
|
|
(TM01) Director's appointment terminated on 2014/02/19
filed on: 19th, February 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/11/12 from 27 Old Gloucester Street London WC1N 3AX England
filed on: 12th, November 2013
| address
|
Free Download
(2 pages)
|
(SH01) 99.00 GBP is the capital in company's statement on 2013/10/29
filed on: 12th, November 2013
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2013/11/12.
filed on: 12th, November 2013
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 13th, September 2013
| incorporation
|
Free Download
(28 pages)
|