(AA) Total exemption full accounts data made up to 31st July 2023
filed on: 4th, April 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 19th July 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2022
filed on: 3rd, April 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 19th July 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2021
filed on: 21st, April 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 30th September 2021. New Address: Lynton House 7-12 Tavistock Square London WC1H 9BQ. Previous address: Lynton House 7-12 Tavistock Square London WC1H 9BQ England
filed on: 30th, September 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 29th September 2021. New Address: Lynton House 7-12 Tavistock Square London WC1H 9BQ. Previous address: 1 Stanyards Courtyard Stanyards Farm Chertsey Road Chobham Surrey GU24 8JE England
filed on: 29th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th July 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 19th July 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 19th July 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 14th June 2019
filed on: 11th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 14th June 2019
filed on: 11th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 14th June 2019
filed on: 11th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 19th July 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 19th July 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 21st July 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 4th July 2017. New Address: 1 Stanyards Courtyard Stanyards Farm Chertsey Road Chobham Surrey GU24 8JE. Previous address: Ascentia House, Lyndhurst Road South Ascot Berkshire SL5 9ED
filed on: 4th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 19th July 2016
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 13th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 19th July 2015 with full list of members
filed on: 10th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 10th August 2015: 6.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 10th, April 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 19th July 2014 with full list of members
filed on: 28th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 28th July 2014: 6.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 19th July 2013 with full list of members
filed on: 26th, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 26th July 2013: 6 GBP
capital
|
|
(SH01) Statement of Capital on 8th August 2012: 6.00 GBP
filed on: 23rd, July 2013
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2012
filed on: 28th, May 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 19th July 2012
filed on: 3rd, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 19th July 2011
filed on: 2nd, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2010
filed on: 31st, May 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 19th July 2010 with full list of members
filed on: 8th, October 2010
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, July 2010
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, July 2010
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2009
filed on: 27th, July 2010
| accounts
|
Free Download
(8 pages)
|
(TM02) 1st June 2010 - the day secretary's appointment was terminated
filed on: 1st, June 2010
| officers
|
Free Download
(1 page)
|
(TM01) 1st June 2010 - the day director's appointment was terminated
filed on: 1st, June 2010
| officers
|
Free Download
(2 pages)
|
(TM02) 1st June 2010 - the day secretary's appointment was terminated
filed on: 1st, June 2010
| officers
|
Free Download
(4 pages)
|
(TM01) 1st June 2010 - the day director's appointment was terminated
filed on: 1st, June 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th May 2010
filed on: 10th, May 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 10th May 2010
filed on: 10th, May 2010
| officers
|
Free Download
(3 pages)
|
(363a) Annual return up to 12th August 2009 with shareholders record
filed on: 12th, August 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2008
filed on: 22nd, July 2009
| accounts
|
Free Download
(6 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 13th, September 2008
| mortgage
|
Free Download
(3 pages)
|
(363a) Annual return up to 10th September 2008 with shareholders record
filed on: 10th, September 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On 9th August 2007 New director appointed
filed on: 9th, August 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 9th August 2007 New secretary appointed
filed on: 9th, August 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 9th August 2007 New director appointed
filed on: 9th, August 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 9th August 2007 New secretary appointed
filed on: 9th, August 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 26th July 2007 Secretary resigned
filed on: 26th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On 26th July 2007 Director resigned
filed on: 26th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On 26th July 2007 Secretary resigned
filed on: 26th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On 26th July 2007 Director resigned
filed on: 26th, July 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, July 2007
| incorporation
|
Free Download
(6 pages)
|
(NEWINC) Incorporation
filed on: 19th, July 2007
| incorporation
|
Free Download
(6 pages)
|