(CS01) Confirmation statement with no updates September 20, 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control March 1, 2023
filed on: 3rd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to December 31, 2022
filed on: 10th, June 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Small company accounts for the period up to December 31, 2021
filed on: 30th, December 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates September 20, 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(90 pages)
|
(CS01) Confirmation statement with no updates September 20, 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 1 High Street Egham Surrey TW20 9HJ. Change occurred on January 19, 2021. Company's previous address: 26-27 Lower Woodcock Street Castle Cary Somerset BA7 7BH.
filed on: 19th, January 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 23, 2020
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control September 22, 2020
filed on: 15th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2021
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 18th, September 2020
| accounts
|
Free Download
(27 pages)
|
(TM01) Director's appointment was terminated on August 28, 2020
filed on: 1st, September 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 31, 2020
filed on: 15th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) On March 25, 2020 new director was appointed.
filed on: 27th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control November 18, 2019
filed on: 18th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 31, 2019
filed on: 18th, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 10, 2019
filed on: 18th, November 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 23, 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On May 10, 2019 new director was appointed.
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On May 10, 2019 new director was appointed.
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 7th, March 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates September 23, 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates September 23, 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CONNOT) Change of name notice
filed on: 1st, September 2017
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 1, 2017
filed on: 1st, September 2017
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 23, 2016
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 5th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 23, 2015
filed on: 2nd, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 2, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 22nd, September 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) On July 1, 2015 new director was appointed.
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 1, 2015
filed on: 13th, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) On March 23, 2015 new director was appointed.
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 23, 2015
filed on: 23rd, March 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 23, 2015
filed on: 23rd, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) On March 23, 2015 new director was appointed.
filed on: 23rd, March 2015
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, January 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 23, 2014
filed on: 27th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 27, 2015: 100.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, January 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 23rd, September 2014
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on January 28, 2014
filed on: 23rd, September 2014
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, January 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, January 2014
| gazette
|
Free Download
(1 page)
|
(AP01) On January 23, 2014 new director was appointed.
filed on: 23rd, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 23, 2013
filed on: 23rd, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 23, 2014: 100.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on June 23, 2013
filed on: 23rd, June 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 23, 2013
filed on: 23rd, June 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 23, 2013
filed on: 23rd, June 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 23rd, June 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 23, 2012
filed on: 13th, November 2012
| annual return
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to December 31, 2012
filed on: 20th, March 2012
| accounts
|
Free Download
(1 page)
|
(AP01) On December 20, 2011 new director was appointed.
filed on: 20th, December 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, September 2011
| incorporation
|
Free Download
(30 pages)
|