(AD01) New registered office address Unit 5 Genesis Business Park Albert Drive Woking GU21 5RW. Change occurred on December 4, 2023. Company's previous address: Unit 1, Genesis Business Park Albert Drive Woking GU21 5RW England.
filed on: 4th, December 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 6, 2023
filed on: 6th, April 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to March 31, 2022
filed on: 1st, October 2022
| accounts
|
Free Download
(22 pages)
|
(AA) Full accounts data made up to March 31, 2021
filed on: 24th, September 2021
| accounts
|
Free Download
(22 pages)
|
(AA) Full accounts data made up to March 31, 2020
filed on: 8th, October 2020
| accounts
|
Free Download
(16 pages)
|
(AA) Full accounts data made up to March 31, 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(16 pages)
|
(TM01) Director's appointment was terminated on July 22, 2019
filed on: 24th, July 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 1, Genesis Business Park Albert Drive Woking GU21 5RW. Change occurred on March 8, 2019. Company's previous address: Unit 1 Genesis Business Park Albert Drive Woking Surrey GU21 4RW United Kingdom.
filed on: 8th, March 2019
| address
|
Free Download
(1 page)
|
(AP01) On March 8, 2019 new director was appointed.
filed on: 8th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to March 31, 2018
filed on: 2nd, October 2018
| accounts
|
Free Download
(16 pages)
|
(AD01) New registered office address Unit 1 Genesis Business Park Albert Drive Woking Surrey GU21 4RW. Change occurred on May 21, 2018. Company's previous address: 80 Brook Street Mayfair London W1K 5EG England.
filed on: 21st, May 2018
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to March 31, 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(17 pages)
|
(AP01) On May 2, 2017 new director was appointed.
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 31st, May 2017
| resolution
|
Free Download
(7 pages)
|
(AUD) Auditor's resignation
filed on: 13th, March 2017
| auditors
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 26, 2015
filed on: 3rd, March 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to March 31, 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(16 pages)
|
(AD03) Registered inspection location new location: 11th Floor Two Snow Hill Birmingham B4 6WR.
filed on: 1st, October 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 80 Brook Street Mayfair London W1K 5EG. Change occurred on August 11, 2016. Company's previous address: Suite a 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ.
filed on: 11th, August 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 18, 2016
filed on: 17th, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 24, 2016
filed on: 6th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 6, 2016: 1.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on February 29, 2016
filed on: 10th, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) On February 29, 2016 new director was appointed.
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On July 3, 2015 new director was appointed.
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On July 3, 2015 new director was appointed.
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on July 3, 2015
filed on: 24th, August 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2015
filed on: 17th, July 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 24, 2015
filed on: 12th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 11th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 24, 2014
filed on: 22nd, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 24, 2013
filed on: 15th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 22nd, November 2012
| accounts
|
Free Download
(5 pages)
|
(CH01) On March 27, 2012 director's details were changed
filed on: 27th, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 24, 2012
filed on: 27th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(5 pages)
|
(CH04) Secretary's name changed on February 24, 2011
filed on: 3rd, March 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 24, 2011
filed on: 3rd, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 4th, January 2011
| accounts
|
Free Download
(5 pages)
|
(CH04) Secretary's name changed on January 1, 2010
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 24, 2010
filed on: 1st, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 21st, January 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to March 18, 2009 - Annual return with full member list
filed on: 18th, March 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 28th, January 2009
| accounts
|
Free Download
(5 pages)
|
(288b) On April 18, 2008 Appointment terminated secretary
filed on: 18th, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On April 18, 2008 Secretary appointed
filed on: 18th, April 2008
| officers
|
Free Download
(2 pages)
|
(288c) Secretary's change of particulars
filed on: 14th, March 2008
| officers
|
Free Download
(2 pages)
|
(363a) Period up to March 14, 2008 - Annual return with full member list
filed on: 14th, March 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 1st, February 2008
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 1st, February 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to April 27, 2007 - Annual return with full member list
filed on: 27th, April 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to April 27, 2007 - Annual return with full member list
filed on: 27th, April 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2006
filed on: 3rd, January 2007
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2006
filed on: 3rd, January 2007
| accounts
|
Free Download
(9 pages)
|
(287) Registered office changed on 11/12/06 from: menzies, sandringham guildford road woking surrey GU22 7QL
filed on: 11th, December 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 11/12/06 from: menzies, sandringham guildford road woking surrey GU22 7QL
filed on: 11th, December 2006
| address
|
Free Download
(1 page)
|
(288b) On April 5, 2006 Secretary resigned
filed on: 5th, April 2006
| officers
|
Free Download
(1 page)
|
(288b) On April 5, 2006 Secretary resigned
filed on: 5th, April 2006
| officers
|
Free Download
(1 page)
|
(363a) Period up to April 5, 2006 - Annual return with full member list
filed on: 5th, April 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to April 5, 2006 - Annual return with full member list
filed on: 5th, April 2006
| annual return
|
Free Download
(2 pages)
|
(288a) On October 21, 2005 New secretary appointed
filed on: 21st, October 2005
| officers
|
Free Download
(2 pages)
|
(288a) On October 21, 2005 New secretary appointed
filed on: 21st, October 2005
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 28/02/06 to 31/03/06
filed on: 1st, June 2005
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 28/02/06 to 31/03/06
filed on: 1st, June 2005
| accounts
|
Free Download
(1 page)
|
(288b) On February 24, 2005 Secretary resigned
filed on: 24th, February 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, February 2005
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, February 2005
| incorporation
|
Free Download
(17 pages)
|
(288b) On February 24, 2005 Secretary resigned
filed on: 24th, February 2005
| officers
|
Free Download
(1 page)
|