(CH01) On Monday 21st March 2022 director's details were changed
filed on: 21st, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 14th January 2020 director's details were changed
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 22nd January 2019 director's details were changed
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 17th, March 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from PO Box Suite 115 Reaver House Suite 115 12 East Street Epsom Surrey KT17 1HX to Stanley House 49 Dartford Road Sevenoaks Kent TN13 3TE on Friday 26th February 2016
filed on: 26th, February 2016
| address
|
Free Download
(1 page)
|
(CH01) On Friday 26th February 2016 director's details were changed
filed on: 26th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 26th February 2016 director's details were changed
filed on: 26th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 13th July 2015
filed on: 23rd, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 600.00 GBP is the capital in company's statement on Thursday 23rd July 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 23rd, April 2015
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: Friday 12th September 2014
filed on: 20th, April 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 13th July 2014
filed on: 14th, July 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 600.00 GBP is the capital in company's statement on Monday 14th July 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 23rd, April 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Saturday 13th July 2013 with full list of members
filed on: 25th, July 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) is the capital in company's statement on Thursday 25th July 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Thursday 27th September 2012.
filed on: 27th, September 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 13th July 2012 with full list of members
filed on: 19th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 24th, April 2012
| accounts
|
Free Download
(6 pages)
|
(TM02) Secretary appointment termination on Tuesday 28th February 2012
filed on: 28th, February 2012
| officers
|
Free Download
(1 page)
|
(AP04) On Tuesday 28th February 2012 - new secretary appointed
filed on: 28th, February 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 28th February 2012
filed on: 28th, February 2012
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Tuesday 28th February 2012
filed on: 28th, February 2012
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 21st July 2011 from 77a Sandlands Road Walton on the Hill Tadworth Surrey KT20 7XB
filed on: 21st, July 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 13th July 2011 with full list of members
filed on: 21st, July 2011
| annual return
|
Free Download
(6 pages)
|
(CH01) On Tuesday 1st February 2011 director's details were changed
filed on: 20th, July 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 11th, March 2011
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Friday 19th November 2010.
filed on: 19th, November 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 1st February 2010 director's details were changed
filed on: 6th, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 13th July 2010 with full list of members
filed on: 6th, October 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thursday 1st July 2010 director's details were changed
filed on: 5th, October 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2009
filed on: 29th, December 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to Monday 3rd August 2009
filed on: 3rd, August 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2008
filed on: 27th, November 2008
| accounts
|
Free Download
(5 pages)
|
(288b) On Tuesday 12th August 2008 Appointment terminated director
filed on: 12th, August 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to Tuesday 12th August 2008
filed on: 12th, August 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On Saturday 1st September 2007 New director appointed
filed on: 1st, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Saturday 1st September 2007 New secretary appointed;new director appointed
filed on: 1st, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Saturday 1st September 2007 New director appointed
filed on: 1st, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Saturday 1st September 2007 New director appointed
filed on: 1st, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Saturday 1st September 2007 New secretary appointed;new director appointed
filed on: 1st, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Saturday 1st September 2007 New director appointed
filed on: 1st, September 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 598 shares on Wednesday 15th August 2007. Value of each share 1 £, total number of shares: 600.
filed on: 1st, September 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 598 shares on Wednesday 15th August 2007. Value of each share 1 £, total number of shares: 600.
filed on: 1st, September 2007
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 15/08/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
filed on: 15th, August 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 15/08/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
filed on: 15th, August 2007
| address
|
Free Download
(1 page)
|
(288b) On Wednesday 15th August 2007 Director resigned
filed on: 15th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 15th August 2007 Director resigned
filed on: 15th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 15th August 2007 Secretary resigned
filed on: 15th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 15th August 2007 Secretary resigned
filed on: 15th, August 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, July 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Company registration
filed on: 13th, July 2007
| incorporation
|
Free Download
(13 pages)
|