(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on Friday 15th September 2023
filed on: 15th, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 22nd April 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 8th, November 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Friday 22nd April 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Thursday 22nd April 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 337 Bath Road Slough Berks SL1 5PR to Centrum House 36 Station Road Egham Surrey TW20 9LF on Tuesday 23rd February 2021
filed on: 23rd, February 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 6th April 2016
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(CH03) On Friday 19th February 2021 secretary's details were changed
filed on: 23rd, February 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 6th April 2016
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Friday 19th February 2021 director's details were changed
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 19th February 2021 director's details were changed
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 22nd April 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 065732780001, created on Tuesday 10th September 2019
filed on: 13th, September 2019
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates Monday 22nd April 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 4th, September 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Sunday 22nd April 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Saturday 22nd April 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Friday 22nd April 2016 with full list of members
filed on: 29th, April 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Wednesday 22nd April 2015 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
|
(SH01) 4.00 GBP is the capital in company's statement on Wednesday 29th April 2015
capital
|
|
(SH01) 4.00 GBP is the capital in company's statement on Thursday 1st May 2014
filed on: 25th, March 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 25th, March 2015
| resolution
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(9 pages)
|
(CH01) On Tuesday 17th June 2014 director's details were changed
filed on: 19th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 22nd April 2014 with full list of members
filed on: 25th, April 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Monday 22nd April 2013 with full list of members
filed on: 15th, May 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On Sunday 21st April 2013 director's details were changed
filed on: 14th, May 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 21st April 2013 director's details were changed
filed on: 14th, May 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On Sunday 21st April 2013 secretary's details were changed
filed on: 14th, May 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Sunday 22nd April 2012 with full list of members
filed on: 24th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 6th, June 2011
| resolution
|
Free Download
(13 pages)
|
(AR01) Annual return made up to Friday 22nd April 2011 with full list of members
filed on: 26th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 13th, September 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 22nd April 2010 with full list of members
filed on: 22nd, April 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2009
filed on: 2nd, June 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to Friday 1st May 2009
filed on: 1st, May 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 14th, July 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/2009 to 31/03/2009
filed on: 14th, July 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 22nd, April 2008
| incorporation
|
Free Download
(9 pages)
|