(CS01) Confirmation statement with updates 21st February 2024
filed on: 21st, February 2024
| confirmation statement
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control 8th January 2024
filed on: 17th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 8th January 2024
filed on: 15th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 8th January 2024
filed on: 15th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 5th March 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 5th March 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 5th March 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 5th March 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 5th March 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 5th March 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD02) Single Alternative Inspection Location changed from C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT England at an unknown date to 73 Courtfield Gardens London SW5 0NL
filed on: 22nd, February 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 21st June 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 5th March 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 31st March 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th March 2016
filed on: 8th, March 2016
| annual return
|
Free Download
(6 pages)
|
(AD04) Location of company register(s) has been changed to 73 Courtfield Gardens London SW5 0NL at an unknown date
filed on: 8th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 9th March 2015: 106.00 GBP
filed on: 24th, November 2015
| capital
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association, Resolution of allotment of securities
filed on: 23rd, November 2015
| resolution
|
Free Download
(42 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 31st March 2014
filed on: 23rd, April 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th March 2015
filed on: 6th, March 2015
| annual return
|
Free Download
(6 pages)
|
(AD02) Single Alternative Inspection Location changed from C/O Hillier Hopkins Llp 2a Alton House Office Park Gatehouse Way Aylesbury Buckinghamshire HP19 8YF United Kingdom at an unknown date to C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT
filed on: 6th, March 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 23rd December 2014
filed on: 14th, January 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th March 2014
filed on: 5th, March 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 20th, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 5th March 2013
filed on: 20th, March 2013
| annual return
|
Free Download
(6 pages)
|
(AD02) Register inspection address has been changed
filed on: 20th, March 2013
| address
|
Free Download
(1 page)
|
(CH01) On 6th March 2012 director's details were changed
filed on: 19th, March 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 6th March 2012 director's details were changed
filed on: 19th, March 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 6th March 2012 director's details were changed
filed on: 19th, March 2013
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 20th, September 2012
| mortgage
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 1st June 2012: 103.00 GBP
filed on: 17th, July 2012
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 16th, July 2012
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 16th, July 2012
| capital
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 5th, March 2012
| incorporation
|
Free Download
(50 pages)
|