(PSC04) Change to a person with significant control Fri, 1st Apr 2022
filed on: 3rd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 30th Sep 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 25th, April 2023
| accounts
|
Free Download
(8 pages)
|
(AD02) Single Alternative Inspection Location changed from 30 Brook Road Twickenham TW1 1JE England at an unknown date to 45-51 High Street Reigate RH2 9AE
filed on: 6th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 30th Sep 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 16th, May 2022
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of shares purchase
filed on: 10th, May 2022
| resolution
|
Free Download
(1 page)
|
(SH06) Notice of cancellation of shares. Capital declared on Fri, 1st Apr 2022 - 1.00 GBP
filed on: 9th, May 2022
| capital
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Apr 2022
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Apr 2022 director's details were changed
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 1st Apr 2022
filed on: 1st, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 1st Apr 2022
filed on: 1st, April 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 27 Old Gloucester Street London WC1N 3AX United Kingdom on Fri, 1st Apr 2022 to Priory House 45-51 High Street Reigate RH2 9AE
filed on: 1st, April 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 1st Apr 2022
filed on: 1st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th Sep 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 1st, June 2021
| accounts
|
Free Download
(10 pages)
|
(AD04) Registers new location: 27 Old Gloucester Street London WC1N 3AX.
filed on: 2nd, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 30th Sep 2020
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 6th, February 2020
| accounts
|
Free Download
(10 pages)
|
(AD02) Single Alternative Inspection Location changed from 9 Tintagel Crescent London SE22 8HT England at an unknown date to 30 Brook Road Twickenham TW1 1JE
filed on: 3rd, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 30th Sep 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 10th Sep 2019 director's details were changed
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 30th Sep 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Single Alternative Inspection Location changed from 4 Maley Avenue (Flat 1) London SE27 9BY England at an unknown date to 9 Tintagel Crescent London SE22 8HT
filed on: 1st, October 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 8th Feb 2018
filed on: 8th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 8th Feb 2018 director's details were changed
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 30th Sep 2017
filed on: 20th, January 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 30th Sep 2017
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Tue, 31st Oct 2017 to Sat, 30th Sep 2017
filed on: 28th, October 2016
| accounts
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: 4 Maley Avenue (Flat 1) London SE27 9BY.
filed on: 10th, October 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, October 2016
| incorporation
|
Free Download
(32 pages)
|