(AA) Accounts for a micro company for the period ending on 2023/02/28
filed on: 27th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/01/25
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/02/28
filed on: 26th, August 2022
| accounts
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2022/07/15
filed on: 28th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF. Previous address: Ditton Park Riding Court Road Datchet Berkshire SL3 9LL United Kingdom
filed on: 19th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/01/25
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/02/28
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/01/25
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/02/28
filed on: 7th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/01/25
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/02/28
filed on: 19th, August 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/01/28.
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 2019/01/28 - the day director's appointment was terminated
filed on: 29th, January 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/01/25
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/02/28
filed on: 24th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/01/25
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/02/28
filed on: 27th, July 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/07/25. New Address: C/O Elderstreet 20 Garrick Street London WC2E 9BT. Previous address: C/O Elderstreet 10-11 Charterhouse Square London EC1M 6EH United Kingdom
filed on: 25th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/01/25
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to Ditton Park Riding Court Road Datchet Berkshire SL3 9LL
filed on: 19th, December 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/12/16. New Address: C/O Elderstreet 10-11 Charterhouse Square London EC1M 6EH. Previous address: Ditton Park Riding Court Road Datchet Berkshire SL3 9LL
filed on: 16th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2016/02/29
filed on: 23rd, November 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/01/25 with full list of members
filed on: 25th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on 2016/01/25
capital
|
|
(AP01) New director appointment on 2015/11/24.
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/11/24 - the day director's appointment was terminated
filed on: 25th, November 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/10/29. New Address: Ditton Park Riding Court Road Datchet Berkshire SL3 9LL. Previous address: Munro House Portsmouth Road Cobham Surrey KT11 1TF
filed on: 29th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/02/28
filed on: 28th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2015/07/31.
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/07/31 - the day director's appointment was terminated
filed on: 31st, July 2015
| officers
|
Free Download
(1 page)
|
(TM02) 2015/06/11 - the day secretary's appointment was terminated
filed on: 11th, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/05/08.
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/05/08 - the day director's appointment was terminated
filed on: 14th, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/03/31.
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/03/31 - the day director's appointment was terminated
filed on: 2nd, April 2015
| officers
|
Free Download
(1 page)
|
(TM01) 2015/03/13 - the day director's appointment was terminated
filed on: 13th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/03/13.
filed on: 13th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/01/25 with full list of members
filed on: 26th, January 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/02/28
filed on: 7th, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2014/01/25 with full list of members
filed on: 27th, January 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/02/28
filed on: 28th, October 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2013/09/26 from 32 Bedford Row London WC1R 4HE
filed on: 26th, September 2013
| address
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 2013/01/31 to 2013/02/28
filed on: 25th, July 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/01/25 with full list of members
filed on: 1st, February 2013
| annual return
|
Free Download
(5 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 31st, January 2013
| address
|
Free Download
(1 page)
|
(CH01) On 2012/12/11 director's details were changed
filed on: 14th, January 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 2012/08/06 - the day director's appointment was terminated
filed on: 6th, August 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/08/06.
filed on: 6th, August 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2012/08/06 from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom
filed on: 6th, August 2012
| address
|
Free Download
(2 pages)
|
(TM02) 2012/08/06 - the day secretary's appointment was terminated
filed on: 6th, August 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 2012/08/06 - the day director's appointment was terminated
filed on: 6th, August 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/08/06.
filed on: 6th, August 2012
| officers
|
Free Download
(3 pages)
|
(TM01) 2012/08/06 - the day director's appointment was terminated
filed on: 6th, August 2012
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2012/08/06
filed on: 6th, August 2012
| officers
|
Free Download
(3 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on 2012/07/27
filed on: 6th, August 2012
| capital
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 25th, January 2012
| incorporation
|
Free Download
(44 pages)
|