(AA) Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 24th, October 2023
| accounts
|
Free Download
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 24th, October 2023
| accounts
|
Free Download
|
(AA) Audit exemption subsidiary accounts for the year ending on 2021/12/31
filed on: 12th, August 2022
| accounts
|
Free Download
(13 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 12th, August 2022
| accounts
|
Free Download
(61 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2020/12/31
filed on: 25th, October 2021
| accounts
|
Free Download
(13 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 25th, October 2021
| accounts
|
Free Download
(61 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 26th, January 2021
| accounts
|
Free Download
(65 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2019/12/31
filed on: 26th, January 2021
| accounts
|
Free Download
(14 pages)
|
(AD01) Address change date: 2021/01/04. New Address: Unit 2 Maybrook Road Walsall WS8 7DG. Previous address: The Coliseum Watchmoor Park Riverside Way Camberley Surrey GU15 3YL England
filed on: 4th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2018/12/31
filed on: 21st, October 2019
| accounts
|
Free Download
(16 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 21st, October 2019
| accounts
|
Free Download
(60 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 7th, October 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2018/08/20.
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/03/08.
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM02) 2018/03/08 - the day secretary's appointment was terminated
filed on: 13th, March 2018
| officers
|
Free Download
(1 page)
|
(TM01) 2018/03/08 - the day director's appointment was terminated
filed on: 13th, March 2018
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2017/12/31. Originally it was 2017/09/30
filed on: 30th, June 2017
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2016/09/30
filed on: 27th, April 2017
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2016/09/30
filed on: 9th, March 2017
| accounts
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2015/12/31
filed on: 1st, December 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 2015/12/30
filed on: 30th, August 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/06/11 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from 2015/09/30 to 2015/12/31
filed on: 10th, February 2016
| accounts
|
Free Download
(1 page)
|
(TM01) 2016/01/08 - the day director's appointment was terminated
filed on: 22nd, January 2016
| officers
|
Free Download
(1 page)
|
(TM01) 2015/11/12 - the day director's appointment was terminated
filed on: 25th, November 2015
| officers
|
Free Download
(1 page)
|
(TM02) 2015/11/12 - the day secretary's appointment was terminated
filed on: 25th, November 2015
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2015/09/30
filed on: 25th, November 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/11/25. New Address: The Coliseum Watchmoor Park Riverside Way Camberley Surrey GU15 3YL. Previous address: Third Floor Clearwater House 4-7 Manchester Street London England W1U 3AE England
filed on: 25th, November 2015
| address
|
Free Download
(1 page)
|
(TM01) 2015/11/12 - the day director's appointment was terminated
filed on: 25th, November 2015
| officers
|
Free Download
(1 page)
|
(TM01) 2015/11/12 - the day director's appointment was terminated
filed on: 25th, November 2015
| officers
|
Free Download
(1 page)
|
(TM01) 2015/11/12 - the day director's appointment was terminated
filed on: 25th, November 2015
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2015/11/12
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/11/12.
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/11/12.
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 10th, November 2015
| resolution
|
Free Download
|
(AA) Full accounts for the period ending 2014/12/31
filed on: 6th, September 2015
| accounts
|
Free Download
(15 pages)
|
(AD01) Address change date: 2015/08/11. New Address: Third Floor Clearwater House 4-7 Manchester Street London England W1U 3AE. Previous address: First Floor 96 Baker Street London England W1U 6TJ
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/06/11 with full list of members
filed on: 12th, June 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2015/06/01 director's details were changed
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/10/01 director's details were changed
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/10/13 director's details were changed
filed on: 7th, November 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/10/13 director's details were changed
filed on: 27th, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2014/10/15. New Address: First Floor 96 Baker Street London England W1U 6TJ. Previous address: 86 Gloucester Place London W1U 6HP
filed on: 15th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2013/12/31
filed on: 3rd, October 2014
| accounts
|
Free Download
(16 pages)
|
(AP03) New secretary appointment on 2014/09/08
filed on: 23rd, September 2014
| officers
|
Free Download
(2 pages)
|
(TM02) 2014/09/08 - the day secretary's appointment was terminated
filed on: 23rd, September 2014
| officers
|
Free Download
(1 page)
|
(CH03) On 2013/01/01 secretary's details were changed
filed on: 30th, June 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 2013/01/01 director's details were changed
filed on: 30th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/06/11 with full list of members
filed on: 30th, June 2014
| annual return
|
Free Download
(6 pages)
|
(AP03) New secretary appointment on 2014/06/16
filed on: 16th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM02) 2014/06/16 - the day secretary's appointment was terminated
filed on: 16th, June 2014
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2012/12/31
filed on: 21st, October 2013
| accounts
|
Free Download
(14 pages)
|
(AA01) Previous accounting period shortened to 2012/12/31
filed on: 17th, October 2013
| accounts
|
Free Download
(1 page)
|
(TM01) 2013/09/10 - the day director's appointment was terminated
filed on: 10th, September 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/06/11 with full list of members
filed on: 10th, July 2013
| annual return
|
Free Download
(7 pages)
|
(AA01) Current accounting period shortened to 2013/12/31, originally was 2014/04/30.
filed on: 11th, June 2013
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/02/12.
filed on: 12th, February 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/01/16 from South House Farm Mundon Road Maldon Essex CM9 6PP United Kingdom
filed on: 16th, January 2013
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/11/02.
filed on: 2nd, November 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 2012/09/24 - the day director's appointment was terminated
filed on: 24th, September 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/06/29.
filed on: 29th, June 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2012/06/12 from 13 Cromwell Road Cardiff CF14 1UQ Wales
filed on: 12th, June 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/06/11 with full list of members
filed on: 12th, June 2012
| annual return
|
Free Download
(6 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on 2012/06/01
filed on: 12th, June 2012
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2012/06/07.
filed on: 7th, June 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/06/07.
filed on: 7th, June 2012
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2012/05/29
filed on: 29th, May 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 4th, April 2012
| incorporation
|
Free Download
(24 pages)
|