(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 2nd, August 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates July 26, 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates July 26, 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates July 26, 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 26th, August 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates July 26, 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 073256510001, created on May 29, 2020
filed on: 31st, May 2020
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates July 26, 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 22nd, August 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates July 26, 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates July 26, 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates July 26, 2016
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 76 Epsom Road Guildford Surrey GU1 2BX to Sovereign House 155 High Street Aldershot Hampshire GU11 1TT on January 19, 2016
filed on: 19th, January 2016
| address
|
Free Download
(1 page)
|
(CH01) On November 16, 2015 director's details were changed
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On November 16, 2015 director's details were changed
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 26, 2015 with full list of members
filed on: 22nd, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2013
filed on: 28th, July 2015
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from July 31, 2014 to December 31, 2013
filed on: 11th, February 2015
| accounts
|
Free Download
(1 page)
|
(AP01) On September 1, 2013 new director was appointed.
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On August 1, 2014 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on August 31, 2013
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 26, 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 28, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: February 12, 2014
filed on: 12th, February 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on December 20, 2013. Old Address: Kemp House 152 City Road London EC1V 2NX England
filed on: 20th, December 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on October 9, 2013. Old Address: 128 Southwark Street London SE1 0SW United Kingdom
filed on: 9th, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 26, 2013 with full list of members
filed on: 28th, August 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 26, 2012 with full list of members
filed on: 21st, August 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on July 17, 2012. Old Address: Unit 101 Clerkenwell Workshops Clerkenwell Close London EC1R 0AT United Kingdom
filed on: 17th, July 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 23rd, April 2012
| accounts
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on January 6, 2012. Old Address: 74 Portnall Road London W9 3BE England
filed on: 6th, January 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 26, 2011 with full list of members
filed on: 4th, August 2011
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, July 2010
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|