(CS01) Confirmation statement with updates September 17, 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control June 18, 2023
filed on: 10th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 16, 2023
filed on: 10th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 17, 2023
filed on: 10th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 6, 2023 director's details were changed
filed on: 6th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates September 17, 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 11th, July 2022
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control May 18, 2022
filed on: 20th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 18, 2022
filed on: 20th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 18, 2022 director's details were changed
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On May 18, 2022 director's details were changed
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 17, 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates September 17, 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 15 Grant Drive Church Crookham Fleet Hampshire GU52 8AL to 311 Regents Park Road London N3 1DP on June 22, 2020
filed on: 22nd, June 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 8th, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates September 17, 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates September 17, 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates September 17, 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates September 17, 2016
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AP01) On February 26, 2016 new director was appointed.
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 17, 2015 with full list of members
filed on: 17th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 63 Centrium Station Approach Woking Surrey GU22 7PB to 15 Grant Drive Church Crookham Fleet Hampshire GU52 8AL on September 17, 2015
filed on: 17th, September 2015
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on July 28, 2015: 100.00 GBP
filed on: 30th, July 2015
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 11th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to September 17, 2014 with full list of members
filed on: 7th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 7, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 26th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to September 17, 2013 with full list of members
filed on: 18th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 18, 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 10th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on April 15, 2013. Old Address: 5 the Rowans Woking Surrey GU22 7SR United Kingdom
filed on: 15th, April 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on October 10, 2012. Old Address: 24 Trenance Woking Surrey GU21 3LR
filed on: 10th, October 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 17, 2012 with full list of members
filed on: 10th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 19th, June 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to September 17, 2011 with full list of members
filed on: 8th, October 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on January 13, 2011. Old Address: 14B Rabbits Road Manor Park London E12 5HZ United Kingdom
filed on: 13th, January 2011
| address
|
Free Download
(2 pages)
|
(CH01) On December 14, 2010 director's details were changed
filed on: 13th, January 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, September 2010
| incorporation
|
Free Download
(22 pages)
|