(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 29th, August 2023
| accounts
|
Free Download
(10 pages)
|
(PSC05) Change to a person with significant control 14th April 2023
filed on: 3rd, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st June 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 21st June 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(8 pages)
|
(PSC05) Change to a person with significant control 15th March 2021
filed on: 23rd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st June 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 21st June 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 21st June 2020 director's details were changed
filed on: 16th, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF England on 25th June 2020 to Castle House Castle Street Guildford Surrey GU1 3UW
filed on: 25th, June 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 9th September 2019
filed on: 20th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 9th September 2019 director's details were changed
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 9th September 2019
filed on: 20th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 20th May 2020 director's details were changed
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th September 2019
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 081114540002, created on 24th April 2020
filed on: 30th, April 2020
| mortgage
|
Free Download
(24 pages)
|
(PSC04) Change to a person with significant control 1st April 2020
filed on: 1st, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st April 2020 director's details were changed
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 081114540001, created on 7th November 2019
filed on: 7th, November 2019
| mortgage
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with updates 21st June 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 5th July 2019
filed on: 5th, July 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 21st June 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th March 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(9 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 31st March 2016
filed on: 17th, August 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Kimbers Brockenhurst Road Ascot SL5 9HB England on 26th July 2017 to C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF
filed on: 26th, July 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 26th July 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st June 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 16, Cheshire Street Cheshire Street London E2 6EH England on 22nd June 2017 to Kimbers Brockenhurst Road Ascot SL5 9HB
filed on: 22nd, June 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st June 2016
filed on: 26th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered address from First Floor Office 1-2 Faulkner's Alley Cowcross Street London EC1M 6DD on 1st April 2016 to 16, Cheshire Street Cheshire Street London E2 6EH
filed on: 1st, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(5 pages)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 21st, August 2015
| document replacement
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st June 2015
filed on: 18th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 31st March 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 31st March 2014: 10000.00 GBP
filed on: 30th, July 2015
| capital
|
Free Download
(5 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 21st June 2014
filed on: 30th, July 2015
| document replacement
|
Free Download
(16 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 21st June 2013
filed on: 30th, July 2015
| document replacement
|
Free Download
(16 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 31st March 2013
filed on: 10th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 30th March 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st June 2014
filed on: 18th, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 18th July 2014: 100.00 GBP
capital
|
|
(SH01) Statement of Capital on 30th July 2015: 10000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 21st, April 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st March 2013
filed on: 22nd, January 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 21st June 2013
filed on: 24th, June 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 24th June 2013: 100 GBP
capital
|
|
(AD01) Registered office address changed from 13 Marrowells Weybridge Surrey KT13 9RN England on 21st March 2013
filed on: 21st, March 2013
| address
|
Free Download
(1 page)
|
(CH01) On 21st March 2013 director's details were changed
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 8 Adelaide Road Walton-on-Thames Surrey KT12 1NA England on 13th September 2012
filed on: 13th, September 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, June 2012
| incorporation
|
Free Download
(7 pages)
|