(AD01) Address change date: 20th November 2024. New Address: C/O R2 Advisory Limited, St Clements House 27 Clements Lane London EC4N 7AE. Previous address: Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ
filed on: 20th, November 2024
| address
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 26th, August 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 17th, September 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 31st March 2017
filed on: 13th, November 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 6th, November 2017
| accounts
|
Free Download
(8 pages)
|
(TM01) 4th October 2017 - the day director's appointment was terminated
filed on: 17th, October 2017
| officers
|
Free Download
(1 page)
|
(TM01) 4th October 2017 - the day director's appointment was terminated
filed on: 17th, October 2017
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 8th June 2017
filed on: 8th, June 2017
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 8th, June 2017
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: Studio 26 214 Bermondsey Street London SE11 3TQ. Previous address: Waterside Studios 52 Dame Street Islington London N1 7FR United Kingdom
filed on: 21st, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 12th August 2015 with full list of members
filed on: 21st, August 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 21st August 2015: 600.00 GBP
capital
|
|
(AP01) New director was appointed on 1st January 2015
filed on: 29th, April 2015
| officers
|
Free Download
|
(AP01) New director was appointed on 1st January 2015
filed on: 29th, April 2015
| officers
|
Free Download
|
(AR01) Annual return drawn up to 12th August 2014 with full list of members
filed on: 4th, December 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 4th December 2014: 600.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 12th August 2013 with full list of members
filed on: 22nd, November 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 22nd November 2013: 600.00 GBP
capital
|
|
(CH03) On 15th August 2013 secretary's details were changed
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 15th August 2013 director's details were changed
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(13 pages)
|
(AD01) Registered office address changed from Inglewood, Station Road Bramley Guildford Surrey GU5 0AY on 10th June 2013
filed on: 10th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 12th August 2012 with full list of members
filed on: 10th, October 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 2nd, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 12th August 2011 with full list of members
filed on: 11th, November 2011
| annual return
|
Free Download
(7 pages)
|
(TM01) 11th November 2011 - the day director's appointment was terminated
filed on: 11th, November 2011
| officers
|
Free Download
(1 page)
|
(AD04) Change of location of company register(s) to the registered office address
filed on: 11th, November 2011
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address changed from 31-35 Kirby Street London EC1N 8TE United Kingdom at an unknown date
filed on: 11th, November 2011
| address
|
Free Download
(1 page)
|
(SH06) Cancellation of shares. Statement of Capital on 8th November 2011: 600.00 GBP
filed on: 8th, November 2011
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of purchasing a number of shares
filed on: 8th, November 2011
| resolution
|
Free Download
(1 page)
|
(SH03) Purchase of own shares
filed on: 8th, November 2011
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 13th, May 2011
| accounts
|
Free Download
(4 pages)
|
(SH03) Purchase of own shares
filed on: 14th, December 2010
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 9th December 2010: 900.00 GBP
filed on: 9th, December 2010
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of purchasing a number of shares
filed on: 9th, December 2010
| resolution
|
Free Download
(1 page)
|
(CH01) On 12th August 2010 director's details were changed
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
(AD02) Register inspection address has been changed
filed on: 1st, September 2010
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 1st, September 2010
| address
|
Free Download
(1 page)
|
(CH01) On 12th August 2010 director's details were changed
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 12th August 2010 with full list of members
filed on: 1st, September 2010
| annual return
|
Free Download
(7 pages)
|
(TM01) 26th July 2010 - the day director's appointment was terminated
filed on: 26th, July 2010
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 30th June 2010 to 31st December 2010
filed on: 18th, February 2010
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 31st August 2010 to 30th June 2010
filed on: 10th, November 2009
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 11th, September 2009
| resolution
|
Free Download
(10 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 11th, September 2009
| incorporation
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 12th, August 2009
| incorporation
|
Free Download
(23 pages)
|