(CS01) Confirmation statement with no updates 2023/09/23
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 30th, March 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2022/09/23
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 29th, March 2022
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2022/03/29 director's details were changed
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/03/29 director's details were changed
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/03/29 director's details were changed
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Stone Rowe Brewer 12-13 Church Street Twickenham Middlesex TW1 3NJ on 2022/03/29 to Gladstone House 77-79 High Street Heathrow TW20 9HY
filed on: 29th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/09/23
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 16th, February 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2020/09/23
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 11th, February 2020
| accounts
|
Free Download
(9 pages)
|
(SH03) Own shares purchase
filed on: 25th, November 2019
| capital
|
Free Download
(3 pages)
|
(SH06) Shares cancellation. Statement of capital on 2019/09/043.00 GBP
filed on: 11th, November 2019
| capital
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2019/09/23
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2019/08/30
filed on: 22nd, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 17th, October 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2018/09/23
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 22nd, March 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2017/09/23
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2017/09/13
filed on: 13th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 13th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 24th, March 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2016/09/23
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to Gladstone House 77-79 High Street Egham Surrey TW20 9HY
filed on: 15th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 10th, February 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/09/23
filed on: 24th, September 2015
| annual return
|
Free Download
(7 pages)
|
(AA01) Extension of accounting period to 2015/06/30 from 2014/12/31
filed on: 23rd, September 2015
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2013/12/31
filed on: 22nd, June 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to 2013/12/31, originally was 2014/09/30.
filed on: 22nd, June 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/09/23
filed on: 3rd, October 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on 2014/10/03
capital
|
|
(MR01) Registration of charge 087019810001
filed on: 23rd, December 2013
| mortgage
|
Free Download
(18 pages)
|
(NEWINC) Company registration
filed on: 23rd, September 2013
| incorporation
|
|
(SH01) 4.00 GBP is the capital in company's statement on 2013/09/23
capital
|
|