(RESOLUTIONS) Resolutions: Resolution
filed on: 16th, February 2024
| resolution
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on February 1, 2024
filed on: 9th, February 2024
| capital
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control February 1, 2024
filed on: 8th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 1, 2024
filed on: 8th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 1, 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 11th, August 2023
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from June 30, 2022 to April 30, 2022
filed on: 9th, December 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 9th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates November 1, 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 8th, August 2022
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of authority to purchase a number of shares
filed on: 15th, July 2022
| resolution
|
Free Download
(1 page)
|
(SH06) Notice of cancellation of shares. Capital declared on June 30, 2022 - 1.00 GBP
filed on: 11th, July 2022
| capital
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: June 30, 2022
filed on: 10th, July 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control June 30, 2022
filed on: 10th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 30, 2022
filed on: 10th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 1, 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 20th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates November 1, 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 22nd, September 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 5th, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 1, 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 1, 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 1, 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 10th, March 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 1, 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from , the Loft, Rosedale Studios Rosedale Road, Richmond, Surrey, TW9 2SX to 14 the Green Richmond Surrey TW9 1PX on July 4, 2016
filed on: 4th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 1, 2015 with full list of members
filed on: 3rd, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 5th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 1, 2014 with full list of members
filed on: 15th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 31st, July 2014
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on June 30, 2014 - 2.00 GBP
filed on: 24th, July 2014
| capital
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on July 2, 2014. Old Address: Brompton House 97-99 Kew Road Richmond Surrey TW9 2PN
filed on: 2nd, July 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 2, 2014
filed on: 2nd, July 2014
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of authority to purchase a number of shares
filed on: 9th, June 2014
| resolution
|
Free Download
(1 page)
|
(AAMD) Revised accounts made up to June 30, 2013
filed on: 1st, April 2014
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to June 30, 2013
filed on: 4th, March 2014
| accounts
|
Free Download
(7 pages)
|
(CH01) On August 20, 2013 director's details were changed
filed on: 14th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 1, 2013 with full list of members
filed on: 14th, November 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 22nd, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to November 1, 2012 with full list of members
filed on: 19th, November 2012
| annual return
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from November 30, 2012 to June 30, 2012
filed on: 29th, December 2011
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 1, 2011: 3.00 GBP
filed on: 28th, December 2011
| capital
|
Free Download
(4 pages)
|
(AP01) On December 22, 2011 new director was appointed.
filed on: 22nd, December 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On December 22, 2011 new director was appointed.
filed on: 22nd, December 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: December 22, 2011
filed on: 22nd, December 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On December 22, 2011 new director was appointed.
filed on: 22nd, December 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on December 12, 2011. Old Address: 11C Kingswood Road Hampton Lovett Droitwich Worcestershire WR9 0QH United Kingdom
filed on: 12th, December 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, November 2011
| incorporation
|
Free Download
(7 pages)
|