(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 1st, June 2023
| accounts
|
Free Download
(20 pages)
|
(AD01) Registered office address changed from 38 Station Avenue Walton on Thames Surrey KT12 1NR to 38 Station Avenue Walton on Thames Surrey KT12 1NU on Wednesday 3rd May 2023
filed on: 3rd, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 3rd May 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 3rd May 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 5th, April 2022
| accounts
|
Free Download
(20 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 9th, August 2021
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates Monday 3rd May 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 085158980003 satisfaction in full.
filed on: 24th, September 2020
| mortgage
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 31st March 2020
filed on: 22nd, May 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 3rd May 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 1st May 2020.
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 31st March 2020
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(19 pages)
|
(MR01) Registration of charge 085158980005, created on Friday 30th August 2019
filed on: 4th, September 2019
| mortgage
|
Free Download
(11 pages)
|
(MR04) Charge 085158980004 satisfaction in full.
filed on: 22nd, August 2019
| mortgage
|
Free Download
(1 page)
|
(CH01) On Friday 3rd May 2019 director's details were changed
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 3rd May 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 3rd May 2019
filed on: 21st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates Thursday 3rd May 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates Wednesday 3rd May 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(10 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Tuesday 30th September 2014
filed on: 26th, October 2016
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to Tuesday 3rd May 2016, no shareholders list
filed on: 19th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from Wednesday 30th September 2015 to Thursday 31st March 2016
filed on: 5th, May 2016
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085158980004, created on Thursday 21st January 2016
filed on: 1st, February 2016
| mortgage
|
Free Download
(15 pages)
|
(MR04) Charge 085158980001 satisfaction in full.
filed on: 28th, January 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 085158980002 satisfaction in full.
filed on: 27th, January 2016
| mortgage
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 9th October 2015
filed on: 9th, October 2015
| officers
|
Free Download
(1 page)
|
(AP03) On Friday 9th October 2015 - new secretary appointed
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 18th September 2015.
filed on: 18th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 17th September 2015
filed on: 17th, September 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 3rd, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Sunday 3rd May 2015, no shareholders list
filed on: 26th, June 2015
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on Monday 12th January 2015.
filed on: 29th, May 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Monday 12th January 2015
filed on: 29th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 2nd March 2015.
filed on: 29th, May 2015
| officers
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085158980003, created on Tuesday 26th August 2014
filed on: 29th, August 2014
| mortgage
|
Free Download
(13 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 7th, July 2014
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: Friday 6th June 2014
filed on: 6th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 3rd May 2014, no shareholders list
filed on: 30th, May 2014
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 085158980002
filed on: 31st, March 2014
| mortgage
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: Friday 14th March 2014
filed on: 14th, March 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 085158980001
filed on: 5th, December 2013
| mortgage
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Saturday 31st May 2014 to Monday 30th September 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 18th September 2013.
filed on: 18th, September 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 19th August 2013.
filed on: 19th, August 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 19th August 2013.
filed on: 19th, August 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 19th August 2013.
filed on: 19th, August 2013
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 12th, August 2013
| resolution
|
Free Download
(27 pages)
|
(NEWINC) Company registration
filed on: 3rd, May 2013
| incorporation
|
Free Download
(42 pages)
|