(TM01) Director's appointment was terminated on January 31, 2023
filed on: 31st, March 2023
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Enterprise House Vicarage Road Egham TW20 9FB. Change occurred on March 31, 2023. Company's previous address: C/O Steve Young Enterprise House Vicarage Road Egham Surrey TW20 9FB.
filed on: 31st, March 2023
| address
|
Free Download
(1 page)
|
(AP01) On March 18, 2023 new director was appointed.
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2022
filed on: 3rd, March 2023
| accounts
|
Free Download
(6 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/07/22
filed on: 3rd, March 2023
| accounts
|
Free Download
(39 pages)
|
(AA) Dormant company accounts made up to July 31, 2021
filed on: 10th, February 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to July 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CH03) On June 20, 2020 secretary's details were changed
filed on: 20th, June 2020
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on April 30, 2020
filed on: 27th, May 2020
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: April 30, 2020) of a secretary
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to July 31, 2018
filed on: 1st, May 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to July 31, 2017
filed on: 4th, May 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to July 31, 2016
filed on: 3rd, May 2017
| accounts
|
Free Download
(6 pages)
|
(AP01) On July 31, 2016 new director was appointed.
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 31, 2016
filed on: 8th, August 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 31, 2016
filed on: 8th, August 2016
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: July 31, 2016) of a secretary
filed on: 8th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 31, 2016
filed on: 8th, August 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 31, 2016
filed on: 8th, August 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 31, 2016
filed on: 8th, August 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 31, 2016
filed on: 8th, August 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 31, 2016
filed on: 8th, August 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 31, 2016
filed on: 8th, August 2016
| officers
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: C/O Citco London Limited 7 Albemarle Street London W1S 4HQ.
filed on: 3rd, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 8, 2016
filed on: 2nd, June 2016
| annual return
|
Free Download
(10 pages)
|
(AA) Dormant company accounts made up to July 31, 2015
filed on: 4th, February 2016
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on December 28, 2015
filed on: 1st, February 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 31, 2015
filed on: 21st, October 2015
| officers
|
Free Download
(1 page)
|
(CH01) On May 1, 2015 director's details were changed
filed on: 5th, June 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On May 1, 2015 director's details were changed
filed on: 5th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 8, 2015
filed on: 5th, June 2015
| annual return
|
Free Download
(10 pages)
|
(SH01) Capital declared on June 5, 2015: 1000.00 GBP
capital
|
|
(CH01) On May 1, 2015 director's details were changed
filed on: 5th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Steve Young Enterprise House Vicarage Road Egham Surrey TW20 9FB. Change occurred on June 4, 2015. Company's previous address: Enterprise House Melburne Park Vicarage Road Egham Surrey TW20 9JY United Kingdom.
filed on: 4th, June 2015
| address
|
Free Download
(1 page)
|
(CH01) On May 1, 2015 director's details were changed
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Steve Young Enterprise House Vicarage Road Egham Surrey TW20 9FB. Change occurred on June 4, 2015. Company's previous address: C/O Steve Young Enterprise House Vicarage Road Egham Surrey TW20 9FB England.
filed on: 4th, June 2015
| address
|
Free Download
(1 page)
|
(AP01) On May 12, 2014 new director was appointed.
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On May 12, 2014 new director was appointed.
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On May 12, 2014 new director was appointed.
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On May 12, 2014 new director was appointed.
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On May 12, 2014 new director was appointed.
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On May 12, 2014 new director was appointed.
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On May 12, 2014 new director was appointed.
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On May 12, 2014 new director was appointed.
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On May 12, 2014 new director was appointed.
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 9, 2014
filed on: 9th, May 2014
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on May 9, 2014
filed on: 9th, May 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 9, 2014
filed on: 9th, May 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on May 9, 2014. Old Address: 5 New Street Square London EC4A 3TW United Kingdom
filed on: 9th, May 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 9, 2014
filed on: 9th, May 2014
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to July 31, 2015
filed on: 9th, May 2014
| accounts
|
Free Download
(1 page)
|
(AP01) On May 9, 2014 new director was appointed.
filed on: 9th, May 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, May 2014
| incorporation
|
Free Download
(54 pages)
|
(SH01) Capital declared on May 8, 2014: 1000.00 GBP
capital
|
|