(AD01) Change of registered address from 2 2 Aldridge Park Winkfield Row Bracknell RG42 7NU England on 2023/12/05 to 2 Aldridge Park Winkfield Row Bracknell RG42 7NU
filed on: 5th, December 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2023/12/05 director's details were changed
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 85 Great Portland Street First Floor London W1W 7LT England on 2023/12/04 to 2 2 Aldridge Park Winkfield Row Bracknell RG42 7NU
filed on: 4th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 29th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2022/04/10 director's details were changed
filed on: 6th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 28th, March 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 29th, June 2021
| accounts
|
Free Download
(8 pages)
|
(AD02) Single Alternative Inspection Location changed from 2 Aldridge Park Winkfield Row Bracknell RG42 7NU England at an unknown date to 85 Great Portland Street First Floor London W1W 7LT
filed on: 10th, December 2020
| address
|
Free Download
(1 page)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to 2 Aldridge Park Winkfield Row Bracknell RG42 7NU
filed on: 9th, December 2020
| address
|
Free Download
(1 page)
|
(AD04) On 1970/01/01 location of register(s) was changed to 85 Great Portland Street First Floor London W1W 7LT
filed on: 9th, December 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020/12/08 director's details were changed
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to 2 Aldridge Park Winkfield Row Bracknell RG42 7NU
filed on: 8th, December 2020
| address
|
Free Download
(1 page)
|
(AD04) On 1970/01/01 location of register(s) was changed to 85 Great Portland Street First Floor London W1W 7LT
filed on: 8th, December 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 5 Vicarage House Cambridge Road Kingston upon Thames Surrey KT1 3NE on 2020/12/08 to 85 Great Portland Street First Floor London W1W 7LT
filed on: 8th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 30th, March 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 29th, March 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 31st, March 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 29th, March 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/01
filed on: 1st, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on 2016/06/01
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 17th, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/06/01
filed on: 11th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on 2015/07/11
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 18th, March 2015
| accounts
|
Free Download
(7 pages)
|
(AD02) Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from Crown Business Centre Union Street Kingston upon Thames KT1 1RP England
filed on: 15th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/06/01
filed on: 15th, June 2014
| annual return
|
Free Download
(5 pages)
|
(AD04) Change of location of company register(s) to the registered office address
filed on: 15th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/06/30
filed on: 16th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2014/03/31 from Crown Business Centre Union Street Kingston upon Thames Surrey KT1 1RP England
filed on: 31st, March 2014
| address
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 15th, July 2013
| capital
|
Free Download
(2 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on 2013/06/30
filed on: 15th, July 2013
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 15th, July 2013
| resolution
|
Free Download
(62 pages)
|
(SH01) 102.00 GBP is the capital in company's statement on 2013/06/24
filed on: 27th, June 2013
| capital
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2013/06/24 from Building 3 566 Chiswick High Road London W4 5YA United Kingdom
filed on: 24th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/06/01
filed on: 24th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AD02) Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from C/O Regus, Building 3, Chiswick Park,566 Chiswick High Rd Regus Chiswick High Road London W4 5YA United Kingdom
filed on: 24th, June 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/06/30
filed on: 22nd, April 2013
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 2013/01/04
filed on: 4th, January 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/06/01
filed on: 8th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2012/06/07 from Building 3 566 Chiswick High Road London Uk W4 5YA United Kingdom
filed on: 7th, June 2012
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2012/06/07 from C/O Natalia Pozharskaya 5 Vicarage House Cambridge Road Kingston upon Thames Surrey KT1 3NE United Kingdom
filed on: 7th, June 2012
| address
|
Free Download
(1 page)
|
(CH01) On 2012/06/07 director's details were changed
filed on: 7th, June 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/06/30
filed on: 29th, February 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2011/11/04 from 5 Vicarage House Cambridge Road Kingston upon Thames KT1 3NF
filed on: 4th, November 2011
| address
|
Free Download
(1 page)
|
(AP03) On 2011/11/03, company appointed a new person to the position of a secretary
filed on: 3rd, November 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2011/08/29
filed on: 29th, August 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2011/06/01
filed on: 15th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 15th, June 2011
| address
|
Free Download
(1 page)
|
(CH01) On 2011/06/14 director's details were changed
filed on: 15th, June 2011
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 14th, June 2011
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2011/05/31 from 5 Vicarage House Cambridge Road Cambridge Road Kingston upon Thames Surrey KT1 3NE United Kingdom
filed on: 31st, May 2011
| address
|
Free Download
(2 pages)
|
(CH01) On 2011/05/25 director's details were changed
filed on: 27th, May 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2011/05/25 from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom
filed on: 25th, May 2011
| address
|
Free Download
(1 page)
|
(CH01) On 2010/11/21 director's details were changed
filed on: 25th, May 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2011/02/28.
filed on: 28th, February 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2010/10/21
filed on: 21st, October 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, June 2010
| incorporation
|
Free Download
(22 pages)
|