(AA01) Previous accounting period shortened to 31st December 2022
filed on: 21st, November 2023
| accounts
|
Free Download
(1 page)
|
(TM01) 7th November 2023 - the day director's appointment was terminated
filed on: 13th, November 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th November 2023
filed on: 13th, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st April 2023
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st March 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(27 pages)
|
(TM01) 7th February 2023 - the day director's appointment was terminated
filed on: 28th, February 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th February 2023
filed on: 27th, February 2023
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 101573700006, created on 18th October 2022
filed on: 19th, October 2022
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 101573700007, created on 18th October 2022
filed on: 19th, October 2022
| mortgage
|
Free Download
(33 pages)
|
(TM01) 15th May 2022 - the day director's appointment was terminated
filed on: 15th, September 2022
| officers
|
Free Download
(1 page)
|
(TM01) 8th July 2022 - the day director's appointment was terminated
filed on: 15th, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2021
filed on: 23rd, August 2022
| accounts
|
Free Download
(25 pages)
|
(MR01) Registration of charge 101573700005, created on 28th July 2022
filed on: 1st, August 2022
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 101573700004, created on 28th July 2022
filed on: 1st, August 2022
| mortgage
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 21st April 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 21st April 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 30th September 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(25 pages)
|
(AA01) Current accounting period shortened from 30th September 2021 to 31st March 2021
filed on: 1st, February 2021
| accounts
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 30th September 2019
filed on: 9th, July 2020
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates 29th April 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 30th September 2018
filed on: 11th, July 2019
| accounts
|
Free Download
(20 pages)
|
(AP01) New director was appointed on 17th June 2019
filed on: 18th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 17th June 2019 - the day director's appointment was terminated
filed on: 18th, June 2019
| officers
|
Free Download
(1 page)
|
(TM01) 4th June 2019 - the day director's appointment was terminated
filed on: 14th, June 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th April 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) 11th April 2019 - the day secretary's appointment was terminated
filed on: 11th, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th April 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 21st March 2018 director's details were changed
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 30th September 2017
filed on: 5th, February 2018
| accounts
|
Free Download
(18 pages)
|
(CH04) Secretary's details changed on 29th January 2018
filed on: 3rd, February 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 3rd February 2018. New Address: Strand Bridge House 138 - 142 Strand London WC2R 1HH. Previous address: Standard House Weyside Park, Catteshall Lane Godalming Surrey GU7 1XE United Kingdom
filed on: 3rd, February 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th January 2018
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 8th January 2018 - the day director's appointment was terminated
filed on: 23rd, January 2018
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 30th September 2016 to 30th September 2017
filed on: 16th, June 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 29th April 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 15th March 2017
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 17th, November 2016
| resolution
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 17th, November 2016
| incorporation
|
Free Download
(15 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 17th, November 2016
| resolution
|
Free Download
(5 pages)
|
(MR01) Registration of charge 101573700003, created on 7th November 2016
filed on: 15th, November 2016
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 101573700001, created on 5th November 2016
filed on: 9th, November 2016
| mortgage
|
Free Download
(37 pages)
|
(MR01) Registration of charge 101573700002, created on 5th November 2016
filed on: 7th, November 2016
| mortgage
|
Free Download
(31 pages)
|
(AP04) New secretary appointment on 30th April 2016
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 30th April 2017 to 30th September 2016
filed on: 6th, June 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 6th June 2016. New Address: Standard House Weyside Park, Catteshall Lane Godalming Surrey GU7 1XE. Previous address: 10th Floor, the Met Building 22 Percy Street London W1T 2BU United Kingdom
filed on: 6th, June 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, April 2016
| incorporation
|
Free Download
|