(AA) Total exemption full company accounts data drawn up to August 31, 2023
filed on: 28th, May 2024
| accounts
|
Free Download
(8 pages)
|
(CH01) On February 26, 2024 director's details were changed
filed on: 26th, February 2024
| officers
|
Free Download
(2 pages)
|
(CH03) On February 26, 2024 secretary's details were changed
filed on: 26th, February 2024
| officers
|
Free Download
(1 page)
|
(CH01) On October 10, 2023 director's details were changed
filed on: 11th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW. Change occurred on November 5, 2019. Company's previous address: Smith Pearman Hurst House High Street Ripley Surrey GU23 6AZ.
filed on: 5th, November 2019
| address
|
Free Download
(1 page)
|
(CH01) On October 10, 2019 director's details were changed
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On October 10, 2019 secretary's details were changed
filed on: 4th, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 20th, May 2019
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 29th, October 2018
| resolution
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on December 26, 2017
filed on: 26th, October 2018
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 27, 2015
filed on: 4th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 4, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 22nd, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 27, 2014
filed on: 25th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 25, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 12th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 27, 2013
filed on: 18th, October 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on October 1, 2013. Old Address: Epic House 128 Fulwell Road Teddington Middlesex TW11 0RQ
filed on: 1st, October 2013
| address
|
Free Download
(1 page)
|
(CH01) On April 24, 2013 director's details were changed
filed on: 30th, April 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 25th, February 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 27, 2012
filed on: 31st, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 29th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 27, 2011
filed on: 19th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 29th, June 2011
| accounts
|
Free Download
(4 pages)
|
(CH03) On October 18, 2010 secretary's details were changed
filed on: 27th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On October 18, 2010 director's details were changed
filed on: 27th, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 27, 2010
filed on: 19th, October 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 31st, May 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 27, 2009
filed on: 28th, November 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2008
filed on: 7th, July 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to October 20, 2008 - Annual return with full member list
filed on: 20th, October 2008
| annual return
|
Free Download
(3 pages)
|
(AAMD) Revised accounts made up to August 31, 2007
filed on: 6th, August 2008
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 31/07/2008 from epic house 128 fulwell road teddington middlesex TW11 0RQ
filed on: 31st, July 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2007
filed on: 30th, June 2008
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 11/01/08 from: 346A farnham road slough berkshire SL2 1BT
filed on: 11th, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 11/01/08 from: 346A farnham road slough berkshire SL2 1BT
filed on: 11th, January 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2006
filed on: 23rd, September 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2006
filed on: 23rd, September 2007
| accounts
|
Free Download
(5 pages)
|
(363s) Period up to September 19, 2007 - Annual return with full member list
filed on: 19th, September 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Period up to September 19, 2007 - Annual return with full member list
filed on: 19th, September 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Period up to August 3, 2007 - Annual return with full member list
filed on: 3rd, August 2007
| annual return
|
Free Download
(6 pages)
|
(363(288)) Annual return drawn up to August 3, 2007 (Secretary's particulars changed;director's particulars changed)
annual return
|
|
(363s) Period up to August 3, 2007 - Annual return with full member list
filed on: 3rd, August 2007
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2005
filed on: 11th, October 2006
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2005
filed on: 11th, October 2006
| accounts
|
Free Download
(5 pages)
|
(363s) Period up to September 8, 2005 - Annual return with full member list
filed on: 8th, September 2005
| annual return
|
Free Download
(6 pages)
|
(363s) Period up to September 8, 2005 - Annual return with full member list
filed on: 8th, September 2005
| annual return
|
Free Download
(6 pages)
|
(288a) On September 13, 2004 New secretary appointed
filed on: 13th, September 2004
| officers
|
Free Download
(2 pages)
|
(288a) On September 13, 2004 New director appointed
filed on: 13th, September 2004
| officers
|
Free Download
(2 pages)
|
(288a) On September 13, 2004 New director appointed
filed on: 13th, September 2004
| officers
|
Free Download
(2 pages)
|
(288a) On September 13, 2004 New secretary appointed
filed on: 13th, September 2004
| officers
|
Free Download
(2 pages)
|
(288b) On September 13, 2004 Director resigned
filed on: 13th, September 2004
| officers
|
Free Download
(1 page)
|
(288b) On September 13, 2004 Director resigned
filed on: 13th, September 2004
| officers
|
Free Download
(1 page)
|
(288b) On September 13, 2004 Secretary resigned
filed on: 13th, September 2004
| officers
|
Free Download
(1 page)
|
(288b) On September 13, 2004 Secretary resigned
filed on: 13th, September 2004
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 13/09/04 from: 31 corsham street london N1 6DR
filed on: 13th, September 2004
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 13/09/04 from: 31 corsham street london N1 6DR
filed on: 13th, September 2004
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, August 2004
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, August 2004
| incorporation
|
Free Download
(18 pages)
|