(AA) Group of companies' accounts made up to December 31, 2022
filed on: 23rd, August 2023
| accounts
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with no updates June 27, 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on August 11, 2022
filed on: 11th, August 2022
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to December 31, 2021
filed on: 2nd, August 2022
| accounts
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with no updates June 27, 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to December 31, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with updates June 27, 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of authority to purchase a number of shares
filed on: 16th, February 2021
| resolution
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control January 28, 2021
filed on: 8th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 28, 2021
filed on: 8th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 28, 2021
filed on: 8th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 27, 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to December 31, 2019
filed on: 15th, July 2020
| accounts
|
Free Download
(35 pages)
|
(AA) Group of companies' accounts made up to December 31, 2018
filed on: 3rd, September 2019
| accounts
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with no updates June 27, 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to December 31, 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(36 pages)
|
(CS01) Confirmation statement with no updates June 27, 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates June 27, 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control June 29, 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 29, 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to December 31, 2015
filed on: 7th, October 2016
| accounts
|
Free Download
(31 pages)
|
(AA01) Previous accounting period shortened from June 29, 2016 to December 31, 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 27, 2016 with full list of members
filed on: 26th, July 2016
| annual return
|
Free Download
(7 pages)
|
(CH01) On June 26, 2016 director's details were changed
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to June 29, 2015
filed on: 23rd, June 2016
| accounts
|
Free Download
(15 pages)
|
(AA01) Previous accounting period shortened from June 30, 2015 to June 29, 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 27, 2015 with full list of members
filed on: 12th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 12, 2015: 18144.00 GBP
capital
|
|
(SH01) Capital declared on September 5, 2014: 18144.00 GBP
filed on: 1st, October 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 1st, October 2014
| resolution
|
|
(SH01) Capital declared on September 5, 2014: 18124.00 GBP
filed on: 1st, October 2014
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, June 2014
| incorporation
|
Free Download
(37 pages)
|