(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 14th, March 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Fri, 24th Feb 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thu, 24th Feb 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Mon, 15th Mar 2021
filed on: 15th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 15th Mar 2021 director's details were changed
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 24th Feb 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Mon, 15th Mar 2021
filed on: 15th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 15th Mar 2021 director's details were changed
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Mon, 24th Feb 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control Wed, 2nd May 2018
filed on: 26th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 26th Feb 2019
filed on: 26th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 24th Feb 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, August 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, May 2018
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 24th Feb 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 4th, April 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 24th Feb 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 13th, April 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Wed, 24th Feb 2016 with full list of members
filed on: 25th, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 25th Feb 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
(MR01) Registration of charge 079650710002, created on Wed, 18th Feb 2015
filed on: 4th, March 2015
| mortgage
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to Tue, 24th Feb 2015 with full list of members
filed on: 3rd, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 3rd Mar 2015: 100.00 GBP
capital
|
|
(MR01) Registration of charge 079650710001, created on Thu, 29th Jan 2015
filed on: 4th, February 2015
| mortgage
|
Free Download
(18 pages)
|
(CH01) On Mon, 2nd Feb 2015 director's details were changed
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 2nd Feb 2015 director's details were changed
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 28th Jan 2015. New Address: Fairmount House Wellington Avenue Virginia Water Surrey GU25 4QX. Previous address: Devenish Place Devenish Road Sunninghill Ascot Berkshire SL5 9PE
filed on: 28th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 24th Feb 2014 with full list of members
filed on: 24th, February 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 22nd, November 2013
| accounts
|
Free Download
(7 pages)
|
(AA01) Extension of current accouting period to Wed, 31st Jul 2013
filed on: 7th, May 2013
| accounts
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 8th, March 2013
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 8th, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 24th Feb 2013 with full list of members
filed on: 8th, March 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 24th Feb 2012: 100.00 GBP
filed on: 9th, March 2012
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, February 2012
| incorporation
|
Free Download
(19 pages)
|