(CH01) On October 11, 2023 director's details were changed
filed on: 11th, October 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On October 11, 2023 director's details were changed
filed on: 11th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 62 Stakes Road Waterlooville PO7 5NT. Change occurred on October 12, 2022. Company's previous address: Ashcome House 5 the Crescent Leatherhead Surrey KT22 8DY.
filed on: 12th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 16th, February 2022
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 3, 2021
filed on: 3rd, September 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 16th, October 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 17th, January 2020
| accounts
|
Free Download
(8 pages)
|
(CH03) On October 22, 2019 secretary's details were changed
filed on: 22nd, October 2019
| officers
|
Free Download
(1 page)
|
(CH03) On October 22, 2019 secretary's details were changed
filed on: 22nd, October 2019
| officers
|
Free Download
(1 page)
|
(CH01) On October 22, 2019 director's details were changed
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On October 22, 2019 director's details were changed
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On September 19, 2018 director's details were changed
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on October 3, 2005: 2.00 GBP
filed on: 26th, June 2018
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(7 pages)
|
(TM02) Termination of appointment as a secretary on January 23, 2018
filed on: 22nd, February 2018
| officers
|
Free Download
|
(AD01) New registered office address Ashcome House 5 the Crescent Leatherhead Surrey KT22 8DY. Change occurred on February 13, 2018. Company's previous address: 12 Hatherley Road Sidcup Kent DA14 4DT.
filed on: 13th, February 2018
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2016
filed on: 10th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 3, 2015
filed on: 10th, November 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(5 pages)
|
(CH03) On February 2, 2015 secretary's details were changed
filed on: 2nd, February 2015
| officers
|
Free Download
(1 page)
|
(CH01) On February 2, 2015 director's details were changed
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 3, 2014
filed on: 17th, November 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on November 17, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 3, 2013
filed on: 17th, October 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 3, 2012
filed on: 12th, October 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 18th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 3, 2011
filed on: 19th, October 2011
| annual return
|
Free Download
(6 pages)
|
(CH03) On October 1, 2011 secretary's details were changed
filed on: 19th, October 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2011 director's details were changed
filed on: 19th, October 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 14th, March 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 3, 2010
filed on: 10th, November 2010
| annual return
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on December 3, 2009. Old Address: Unit 2 the Wireworks 78-83 Great Suffolk Street London London SE1 0BU
filed on: 3rd, December 2009
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 2nd, November 2009
| accounts
|
Free Download
(5 pages)
|
(CH04) Secretary's name changed on October 4, 2009
filed on: 20th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On October 4, 2009 director's details were changed
filed on: 20th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On October 4, 2009 director's details were changed
filed on: 20th, October 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 3, 2009
filed on: 20th, October 2009
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 1st, May 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to February 9, 2009 - Annual return with full member list
filed on: 9th, February 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 2nd, December 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 2nd, December 2007
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to November 9, 2007 - Annual return with full member list
filed on: 9th, November 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to November 9, 2007 - Annual return with full member list
filed on: 9th, November 2007
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 31/10/07 to 30/06/07
filed on: 24th, August 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/10/07 to 30/06/07
filed on: 24th, August 2007
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2006
filed on: 30th, July 2007
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2006
filed on: 30th, July 2007
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to January 1, 2007 - Annual return with full member list
filed on: 1st, January 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to January 1, 2007 - Annual return with full member list
filed on: 1st, January 2007
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 29/08/06 from: 15A nelson road greenwich london SE10 9JB
filed on: 29th, August 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 29/08/06 from: 15A nelson road greenwich london SE10 9JB
filed on: 29th, August 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 19/10/05 from: 12 hatherley road sidcup kent DA14 4DT
filed on: 19th, October 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 19/10/05 from: 12 hatherley road sidcup kent DA14 4DT
filed on: 19th, October 2005
| address
|
Free Download
(1 page)
|
(288b) On October 19, 2005 Director resigned
filed on: 19th, October 2005
| officers
|
Free Download
(1 page)
|
(288a) On October 19, 2005 New secretary appointed;new director appointed
filed on: 19th, October 2005
| officers
|
Free Download
(2 pages)
|
(288b) On October 19, 2005 Director resigned
filed on: 19th, October 2005
| officers
|
Free Download
(1 page)
|
(288a) On October 19, 2005 New secretary appointed;new director appointed
filed on: 19th, October 2005
| officers
|
Free Download
(2 pages)
|
(288a) On October 19, 2005 New secretary appointed;new director appointed
filed on: 19th, October 2005
| officers
|
Free Download
(2 pages)
|
(288a) On October 19, 2005 New secretary appointed;new director appointed
filed on: 19th, October 2005
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, October 2005
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, October 2005
| incorporation
|
Free Download
(13 pages)
|