(CS01) Confirmation statement with no updates January 27, 2024
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control March 7, 2023
filed on: 27th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1st Floor, Lansdowne House 57 Berkeley Square Mayfair W1J 6ER England to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on March 27, 2023
filed on: 27th, March 2023
| address
|
Free Download
(1 page)
|
(AD04) Registers new location: Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE.
filed on: 27th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 27, 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 27, 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control January 27, 2022
filed on: 4th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD03) Registered inspection location new location: Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE.
filed on: 4th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 27, 2021
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 27, 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Lansdowne House 57 Berkeley Sqaure Floor 1 Mayfair London W1J 6ER England to 1st Floor, Lansdowne House 57 Berkeley Square Mayfair W1J 6ER on February 12, 2019
filed on: 12th, February 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1st Floor, Lansdowne House 57 Berkeley Sqaure Mayfair W1J 6ER England to Lansdowne House 57 Berkeley Sqaure Floor 1 Mayfair London W1J 6ER on February 12, 2019
filed on: 12th, February 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE to 1st Floor, Lansdowne House 57 Berkeley Sqaure Mayfair W1J 6ER on February 11, 2019
filed on: 11th, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 27, 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On May 11, 2018 director's details were changed
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 11, 2018
filed on: 31st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 27, 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period extended from January 31, 2017 to March 31, 2017
filed on: 10th, August 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 27, 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On November 1, 2016 director's details were changed
filed on: 10th, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on January 25, 2017
filed on: 25th, January 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on January 17, 2017
filed on: 17th, January 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW England to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on January 5, 2017
filed on: 5th, January 2017
| address
|
Free Download
(1 page)
|
(CH01) On November 1, 2016 director's details were changed
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On January 28, 2016 director's details were changed
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom to Hillbrow House Hillbrow Road Esher Surrey KT10 9NW on October 11, 2016
filed on: 11th, October 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, January 2016
| incorporation
|
Free Download
(7 pages)
|