(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 20th, October 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 6th July 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 29th March 2023
filed on: 29th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 29th March 2023 director's details were changed
filed on: 29th, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 24th November 2022
filed on: 8th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 24th November 2022 director's details were changed
filed on: 8th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 6th July 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AD02) Single Alternative Inspection Location changed from 3000a Parkway Whiteley Fareham PO15 7FX England at an unknown date to First Floor 129 High Street Guildford GU1 3AA
filed on: 14th, July 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 16th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On 6th July 2021 director's details were changed
filed on: 6th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 6th July 2021
filed on: 6th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 6th July 2021
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 6th July 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 26 Curtain Road London EC2A 3NY England on 17th June 2020 to 1-3 Worship Street 2nd Floor C/O Buckworths London EC2A 2AB
filed on: 17th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 20th, May 2020
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from 16 Holywell Row London EC2A 4XA England on 30th April 2020 to 26 Curtain Road London EC2A 3NY
filed on: 30th, April 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 10th July 2019
filed on: 11th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 10th July 2019
filed on: 10th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th July 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 10th July 2019 director's details were changed
filed on: 10th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 6th July 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 6th July 2017
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 3000a Parkway Whiteley Fareham PO15 7FX at an unknown date
filed on: 10th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 5th July 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 22nd June 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd June 2016
filed on: 9th, August 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 8th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 1st Floor 200 Aldersgate (South) St Pauls London EC1A 4HD on 22nd March 2016 to 16 Holywell Row London EC2A 4XA
filed on: 22nd, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd June 2015
filed on: 24th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 27th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd June 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 28th August 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 5th, September 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd June 2013
filed on: 3rd, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2011
filed on: 12th, February 2013
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, January 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, January 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 22nd June 2012
filed on: 29th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 31st December 2011
filed on: 29th, June 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER United Kingdom on 12th June 2012
filed on: 12th, June 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 18th August 2011
filed on: 18th, August 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th July 2011
filed on: 15th, July 2011
| officers
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, July 2011
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 28th June 2011: 100.00 GBP
filed on: 15th, July 2011
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of allotment of securities, Resolution of varying share rights or name
filed on: 15th, July 2011
| resolution
|
Free Download
(56 pages)
|
(TM01) Director's appointment terminated on 27th June 2011
filed on: 27th, June 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th June 2011
filed on: 27th, June 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 22nd, June 2011
| incorporation
|
Free Download
(22 pages)
|