(CS01) Confirmation statement with no updates Tuesday 23rd January 2024
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Cedarwood Silchester Road Bramley Tadley RG26 5DG on Thursday 1st June 2023
filed on: 1st, June 2023
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 1st March 2023 director's details were changed
filed on: 13th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 2nd March 2023 director's details were changed
filed on: 2nd, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 10th February 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Thursday 10th February 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(13 pages)
|
(PSC04) Change to a person with significant control Wednesday 10th March 2021
filed on: 25th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 20th August 2021 director's details were changed
filed on: 25th, August 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 10th March 2021
filed on: 3rd, June 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 10th March 2021
filed on: 3rd, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Coach House Greys Green Business Centre Henley on Thames Oxon RG9 4QG England to 27 Old Gloucester Street London WC1N 3AX on Monday 31st May 2021
filed on: 31st, May 2021
| address
|
Free Download
(1 page)
|
(CH01) On Sunday 30th May 2021 director's details were changed
filed on: 31st, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 10th February 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 6th, August 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 10th February 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 8th, October 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 10th February 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 10th February 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from Woodgate House London Road Windlesham Surrey GU20 6PJ to The Coach House Greys Green Business Centre Henley on Thames Oxon RG9 4QG on Tuesday 21st February 2017
filed on: 21st, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 10th February 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 14th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 10th February 2016 with full list of members
filed on: 17th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Tuesday 10th February 2015 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 9th March 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Unit 7 Sky Business Park Unit 7 Sky Business Park, Eversley Way Egham Surrey TW20 8RF to Woodgate House London Road Windlesham Surrey GU20 6PJ on Monday 11th August 2014
filed on: 11th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 10th February 2014 with full list of members
filed on: 17th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 10th February 2013 with full list of members
filed on: 19th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Monday 16th July 2012 from Revive House 51 Updown Hill Windlesham Surrey GU20 6DL United Kingdom
filed on: 16th, July 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 10th February 2012 with full list of members
filed on: 27th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from Monday 28th February 2011 to Tuesday 31st May 2011
filed on: 1st, June 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 10th February 2011 with full list of members
filed on: 16th, March 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 23rd February 2010.
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 23rd February 2010.
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 10th February 2010
filed on: 23rd, February 2010
| capital
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 15th February 2010
filed on: 15th, February 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 10th, February 2010
| incorporation
|
Free Download
(21 pages)
|