(CS01) Confirmation statement with no updates May 25, 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 25th, April 2023
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control April 20, 2023
filed on: 20th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 25, 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 25, 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 25, 2020
filed on: 25th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 080845220001, created on August 8, 2019
filed on: 8th, August 2019
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 25, 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 27th, April 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 25, 2018
filed on: 1st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control May 25, 2018
filed on: 1st, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 5 Theobald Court Theobald Street Elstree Herts WD6 4RN to 4 Yorktown Road Sandhurst Berkshire GU47 9DT on April 18, 2018
filed on: 18th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates May 25, 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 25, 2016 with full list of members
filed on: 25th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 25, 2015 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 26, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 29th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 25, 2014 with full list of members
filed on: 28th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 28, 2014: 1.00 GBP
capital
|
|
(AD01) Company moved to new address on February 14, 2014. Old Address: 4 Yorktown Road Sandhurst Berkshire GU47 9DT United Kingdom
filed on: 14th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 13th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period extended from May 31, 2013 to July 31, 2013
filed on: 11th, February 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 25, 2013 with full list of members
filed on: 3rd, June 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 22, 2012: 1.00 GBP
filed on: 22nd, June 2012
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: June 22, 2012
filed on: 22nd, June 2012
| officers
|
Free Download
(1 page)
|
(AP01) On June 22, 2012 new director was appointed.
filed on: 22nd, June 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, May 2012
| incorporation
|
Free Download
(7 pages)
|