(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 2nd, November 2023
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting period shortened to Sunday 31st March 2024, originally was Sunday 30th June 2024.
filed on: 2nd, August 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 30th May 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 8th, March 2023
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Wednesday 1st June 2022
filed on: 8th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Warehouse 1a St. Leonards Road London SW14 7LY England to Lime Tree House 16 Pound Street Wendover Aylesbury Buckinghamshire HP22 6EJ on Wednesday 8th June 2022
filed on: 8th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 30th May 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 1st June 2022 director's details were changed
filed on: 8th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st June 2022 director's details were changed
filed on: 8th, June 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 14th March 2022
filed on: 15th, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 2nd, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sunday 30th May 2021
filed on: 13th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 4th, May 2021
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 4th, May 2021
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 4th, May 2021
| incorporation
|
Free Download
(37 pages)
|
(AP01) New director appointment on Thursday 1st April 2021.
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 21st, October 2020
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: Tuesday 1st September 2020
filed on: 16th, September 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 30th May 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(6 pages)
|
(CH04) Secretary's details were changed on Friday 13th December 2019
filed on: 13th, December 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 30th May 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to C/O Quorum Corporate Services Limited the Office 47 Watchetts Drive Camberley Surrey GU15 2PQ
filed on: 31st, January 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 085498450001, created on Thursday 15th November 2018
filed on: 16th, November 2018
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wednesday 27th June 2018 director's details were changed
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 67 High Street Chobham Woking Surrey GU24 8AF to The Warehouse 1a St. Leonards Road London SW14 7LY on Wednesday 27th June 2018
filed on: 27th, June 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 27th June 2018.
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 30th May 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 1st June 2018
filed on: 14th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 1st June 2018 director's details were changed
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th June 2017
filed on: 15th, October 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tuesday 30th May 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on Wednesday 5th October 2016
filed on: 7th, October 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 30th May 2016 with full list of members
filed on: 17th, June 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thursday 28th April 2016 director's details were changed
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 26th June 2015
filed on: 14th, August 2015
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Friday 31st July 2015
filed on: 7th, August 2015
| officers
|
Free Download
(1 page)
|
(AP03) On Friday 31st July 2015 - new secretary appointed
filed on: 7th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 29th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 30th May 2015 with full list of members
filed on: 18th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 18th June 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 24th, January 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On Monday 1st December 2014 director's details were changed
filed on: 9th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 30th May 2014 with full list of members
filed on: 2nd, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 2nd July 2014
capital
|
|
(AA01) Accounting period extended to Monday 30th June 2014. Originally it was Saturday 31st May 2014
filed on: 12th, February 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 30th, May 2013
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|