(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 6th, December 2023
| accounts
|
Free Download
(15 pages)
|
(CH01) On 13th January 2017 director's details were changed
filed on: 28th, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(14 pages)
|
(AD01) Change of registered address from Suite 3 29 Castle Street Kingston upon Thames Surrey KT1 1DN United Kingdom on 14th October 2021 to Suite 502 Newman Offices 66/67 Newman Street London W1T 3EQ
filed on: 14th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(13 pages)
|
(AD01) Change of registered address from Stratton House 5 Stratton Street London W1J 8LA England on 30th March 2021 to Suite 3 29 Castle Street Kingston upon Thames Surrey KT1 1DN
filed on: 30th, March 2021
| address
|
Free Download
(1 page)
|
(CH01) On 30th November 2020 director's details were changed
filed on: 3rd, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 6th, October 2020
| accounts
|
Free Download
(13 pages)
|
(CH01) On 24th April 2020 director's details were changed
filed on: 27th, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th November 2019 director's details were changed
filed on: 28th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 24th, May 2019
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 10th, July 2018
| accounts
|
Free Download
(14 pages)
|
(CH01) On 6th December 2017 director's details were changed
filed on: 6th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 6th December 2017 director's details were changed
filed on: 6th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 6th December 2017 director's details were changed
filed on: 6th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 6th December 2017 director's details were changed
filed on: 6th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(10 pages)
|
(CH01) On 12th June 2017 director's details were changed
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th June 2017 director's details were changed
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 55 Baker Street London W1U 7EU on 6th June 2017 to Stratton House 5 Stratton Street London W1J 8LA
filed on: 6th, June 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 13th January 2017
filed on: 27th, February 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th January 2017
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 13th January 2017
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD at an unknown date
filed on: 23rd, December 2016
| address
|
Free Download
(1 page)
|
(CH01) On 17th September 2016 director's details were changed
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2015
filed on: 2nd, October 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th November 2015
filed on: 22nd, December 2015
| annual return
|
Free Download
(7 pages)
|
(AD02) Single Alternative Inspection Location changed from Pannell House Park Street Guildford Surrey GU1 4HN England at an unknown date to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
filed on: 22nd, December 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st November 2015
filed on: 5th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to 31st December 2014 from 30th November 2014
filed on: 29th, April 2015
| accounts
|
Free Download
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Pannell House Park Street Guildford Surrey GU1 4HN at an unknown date
filed on: 15th, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 28th November 2014
filed on: 15th, December 2014
| annual return
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 4th, December 2014
| resolution
|
|
(SH01) Statement of Capital on 4th November 2014: 18000100.00 GBP
filed on: 27th, November 2014
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 16th, December 2013
| resolution
|
Free Download
(14 pages)
|
(SH01) Statement of Capital on 10th December 2013: 8000100.00 GBP
filed on: 12th, December 2013
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 12th December 2013
filed on: 12th, December 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th December 2013
filed on: 12th, December 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th December 2013
filed on: 12th, December 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 28th, November 2013
| incorporation
|
Free Download
(43 pages)
|