(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 29th, August 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates April 1, 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On February 3, 2023 new director was appointed.
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to March 31, 2022
filed on: 12th, December 2022
| accounts
|
Free Download
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 15th, June 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates April 1, 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On March 25, 2022 director's details were changed
filed on: 25th, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 25, 2022
filed on: 25th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 11th, June 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates April 1, 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates April 1, 2020
filed on: 11th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control March 26, 2020
filed on: 27th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 26, 2020: 122.92 GBP
filed on: 27th, March 2020
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: March 25, 2020
filed on: 25th, March 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE England to Dakota De Havilland Drive Weybridge KT13 0YP on January 21, 2020
filed on: 21st, January 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 13th, August 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates April 1, 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 10th, May 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates April 1, 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 18th, September 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates April 1, 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 4th Floor 260-266 Goswell Road London EC1V 7EB United Kingdom to The Old Rectory Church Street Weybridge Surrey KT13 8DE on April 7, 2017
filed on: 7th, April 2017
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on February 12, 2016: 116.82 GBP
filed on: 17th, March 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from Regus Weybridge Brooklands Business Park Weybridge Surrey Kt13 Ott to 4th Floor 260-266 Goswell Road London EC1V 7EB on August 4, 2016
filed on: 4th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 1, 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 6, 2016: 116.82 GBP
capital
|
|
(SH01) Capital declared on February 12, 2016: 116.82 GBP
filed on: 1st, March 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 2nd, January 2016
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from April 30, 2015 to March 31, 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution, Resolution of removal of pre-emption rights
filed on: 25th, September 2015
| resolution
|
Free Download
|
(SH01) Capital declared on September 7, 2015: 113.32 GBP
filed on: 25th, September 2015
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on September 7, 2015
filed on: 25th, September 2015
| capital
|
Free Download
(5 pages)
|
(MR01) Registration of charge 089717250001, created on July 2, 2015
filed on: 2nd, July 2015
| mortgage
|
Free Download
(23 pages)
|
(AR01) Annual return made up to April 1, 2015 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
|
(SH01) Capital declared on April 30, 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 1st, April 2014
| incorporation
|
Free Download
(26 pages)
|
(CH01) On April 1, 2014 director's details were changed
filed on: 1st, April 2014
| officers
|
Free Download
(2 pages)
|