(AA) Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 31st, July 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023/05/15
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 28th, July 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022/05/15
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 29th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/05/15
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 6th, August 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020/05/15
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/05/15
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 29th, July 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 31st, July 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018/05/15
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2018/05/15
filed on: 15th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2018/05/15
filed on: 15th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 072966290001, created on 2018/02/06
filed on: 19th, February 2018
| mortgage
|
Free Download
(42 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/10/31
filed on: 31st, July 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017/06/28
filed on: 15th, July 2017
| confirmation statement
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 2017/07/14
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 1st, February 2017
| capital
|
Free Download
(2 pages)
|
(SH01) 120.00 GBP is the capital in company's statement on 2016/10/10
filed on: 1st, February 2017
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 30th, January 2017
| resolution
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/10/31
filed on: 27th, July 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2016/06/28 with full list of members
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/07/04
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/10/31
filed on: 30th, July 2015
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2015/07/27 director's details were changed
filed on: 28th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/06/28 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/07/27
capital
|
|
(CH01) On 2015/07/27 director's details were changed
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/10/31
filed on: 31st, July 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2014/06/28 with full list of members
filed on: 30th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/07/30
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/10/31
filed on: 31st, July 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2013/06/28 with full list of members
filed on: 15th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2012/06/28 with full list of members
filed on: 13th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/10/31
filed on: 20th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from 2011/06/30 to 2011/10/31
filed on: 19th, March 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2011/08/10 from 9 St. Georges Yard Farnham Surrey GU9 7LW England
filed on: 10th, August 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/06/28 with full list of members
filed on: 4th, August 2011
| annual return
|
Free Download
(3 pages)
|
(TM01) 2010/09/13 - the day director's appointment was terminated
filed on: 13th, September 2010
| officers
|
Free Download
(2 pages)
|
(TM02) 2010/09/08 - the day secretary's appointment was terminated
filed on: 8th, September 2010
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2010/09/08
filed on: 8th, September 2010
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2010/09/07 from Quatro House Lyon Way Frimley Camberley Surrey GU16 7ER United Kingdom
filed on: 7th, September 2010
| address
|
Free Download
(1 page)
|
(CH01) On 2010/09/07 director's details were changed
filed on: 7th, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/08/13 director's details were changed
filed on: 15th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On 2010/08/13 secretary's details were changed
filed on: 15th, August 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 2010/08/13 director's details were changed
filed on: 15th, August 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2010/08/11 from 14 Hanover Street Hanover Square London W1S 1YH England
filed on: 11th, August 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 28th, June 2010
| incorporation
|
Free Download
(22 pages)
|