(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 21st, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2023-07-09
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 4th, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2022-07-09
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 24th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2021-08-04 director's details were changed
filed on: 4th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 3rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 3rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2021-08-02
filed on: 2nd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-07-09
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 26th, February 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 1a Allingham Road Reigate Surrey RH2 8JE to Kilgwrrwg House Kilgwrrwg Devauden Chepstow Monmouthshire NP16 6PN on 2020-09-28
filed on: 28th, September 2020
| address
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-05-20
filed on: 14th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-07-09
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(6 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 14th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019-07-01
filed on: 14th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-07-01
filed on: 14th, September 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-05-20
filed on: 14th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2020-09-07: 402.00 GBP
filed on: 7th, September 2020
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2020-05-20: 402.00 GBP
filed on: 20th, May 2020
| capital
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2019-07-01
filed on: 20th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Manor Lodge 17 Manor Road Teddington Middlesex TW11 8BH to 1a Allingham Road Reigate Surrey RH2 8JE on 2020-01-10
filed on: 10th, January 2020
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 2nd, January 2020
| accounts
|
Free Download
(9 pages)
|
(SH03) Purchase of own shares
filed on: 23rd, October 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019-07-09
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 3rd, January 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2018-07-09
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2017-04-10: 302.00 GBP
filed on: 20th, July 2018
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2018-01-15
filed on: 26th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018-01-17
filed on: 17th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018-01-15
filed on: 17th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 3rd, January 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017-07-09
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 7th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2016-04-06
filed on: 6th, December 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-07-09
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2016-06-25 with full list of members
filed on: 23rd, August 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 5th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2015-07-09 with full list of members
filed on: 29th, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-07-29: 302.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 8th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2014-07-09 with full list of members
filed on: 6th, August 2014
| annual return
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2014-08-06: 302.00 GBP
capital
|
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights
filed on: 1st, August 2014
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 1st, August 2014
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2014-01-04: 302.00 GBP
filed on: 9th, June 2014
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 19th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2013-08-05
filed on: 5th, August 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-07-09 with full list of members
filed on: 2nd, August 2013
| annual return
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2013-07-31 to 2013-03-31
filed on: 22nd, February 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, July 2012
| incorporation
|
Free Download
(8 pages)
|