(CS01) Confirmation statement with no updates August 11, 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 11, 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address The Priory Stomp Road Burnham Buckinghamshire SL1 7LW. Change occurred on May 17, 2022. Company's previous address: 1 Adelaide House Perth Trading Estate Perth Avenue Slough Berkshire SL1 4XX England.
filed on: 17th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 17th, May 2022
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on September 28, 2021
filed on: 5th, January 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 19, 2021
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 19, 2020
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 3rd, June 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates August 19, 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on February 8, 2019
filed on: 19th, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 3, 2018
filed on: 7th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates September 3, 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, April 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, April 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address 1 Adelaide House Perth Trading Estate Perth Avenue Slough Berkshire SL1 4XX. Change occurred on December 20, 2016. Company's previous address: 7 Bath Place London EC2A 3DR.
filed on: 20th, December 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 3, 2016
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On October 11, 2016 new director was appointed.
filed on: 12th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 5th, July 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On September 3, 2015 director's details were changed
filed on: 22nd, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 3, 2015
filed on: 22nd, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 22, 2015: 98.00 GBP
capital
|
|
(CH03) On September 3, 2015 secretary's details were changed
filed on: 22nd, October 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 18th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 3, 2014
filed on: 16th, September 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 25th, June 2014
| accounts
|
Free Download
(5 pages)
|
(CH01) On September 30, 2013 director's details were changed
filed on: 30th, September 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On September 30, 2013 director's details were changed
filed on: 30th, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 3, 2013
filed on: 30th, September 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 5th, July 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 3, 2012
filed on: 24th, October 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 4th, July 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On September 3, 2011 director's details were changed
filed on: 20th, October 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 3, 2011
filed on: 20th, October 2011
| annual return
|
Free Download
(6 pages)
|
(CH01) On September 3, 2011 director's details were changed
filed on: 20th, October 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 29th, June 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 3, 2010
filed on: 12th, October 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 27th, May 2010
| accounts
|
Free Download
(6 pages)
|
(288c) Secretary's change of particulars
filed on: 22nd, September 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to September 22, 2009 - Annual return with full member list
filed on: 22nd, September 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 22nd, September 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 22nd, September 2009
| officers
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 22nd, August 2009
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 7th, August 2009
| mortgage
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting Memorandum of Association
filed on: 1st, July 2009
| resolution
|
Free Download
(12 pages)
|
(287) Registered office changed on 06/10/2008 from flat 4 81-89 farringdon road london EC1M 3LL united kingdom
filed on: 6th, October 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, September 2008
| incorporation
|
Free Download
(13 pages)
|