(AD01) Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE to 38 Demontfort Street Leicester LE1 7GS on Tuesday 13th December 2022
filed on: 13th, December 2022
| address
|
Free Download
(2 pages)
|
(CH01) On Wednesday 2nd February 2022 director's details were changed
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 2nd February 2022
filed on: 2nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 2nd February 2022 director's details were changed
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 2nd February 2022
filed on: 2nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 11th December 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Tuesday 14th December 2021
filed on: 15th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 14th December 2021
filed on: 15th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 14th December 2021 director's details were changed
filed on: 15th, December 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 14th December 2021 director's details were changed
filed on: 15th, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Friday 11th December 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wednesday 11th December 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Friday 6th December 2019 director's details were changed
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 6th December 2019
filed on: 6th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 6th December 2019
filed on: 6th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 6th December 2019 director's details were changed
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tuesday 11th December 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 18th, July 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Monday 11th December 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sunday 11th December 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On Thursday 1st December 2016 director's details were changed
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st December 2016 director's details were changed
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 9th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 11th December 2015 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 4th January 2016
capital
|
|
(NEWINC) Company registration
filed on: 11th, December 2014
| incorporation
|
Free Download
(46 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 11th December 2014
capital
|
|