(CS01) Confirmation statement with no updates Wed, 13th Dec 2023
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 13th Dec 2022
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 13th Dec 2021
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 13th Dec 2021
filed on: 6th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 13th Dec 2021 director's details were changed
filed on: 6th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 13th Dec 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Sat, 1st Feb 2020. New Address: Albany House Claremont Lane Esher Surrey KT10 9FQ. Previous address: Munro House Portsmouth Road Cobham Surrey KT11 1PP
filed on: 1st, February 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 13th Dec 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 18th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 13th Dec 2018
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(13 pages)
|
(MR01) Registration of charge 078796670001, created on Wed, 26th Sep 2018
filed on: 28th, September 2018
| mortgage
|
Free Download
(22 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates Wed, 13th Dec 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On Thu, 7th Dec 2017 secretary's details were changed
filed on: 8th, December 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 13th Dec 2016
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return drawn up to Sun, 13th Dec 2015 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 27th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 13th Dec 2014 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(5 pages)
|
(AP03) New secretary appointment on Sat, 14th Dec 2013
filed on: 6th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 15th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 13th Dec 2013 with full list of members
filed on: 19th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AD02) Notification of SAIL
filed on: 19th, December 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 2nd Dec 2013. Old Address: 78 Portsmouth Road Cobham Surrey KT11 1PP United Kingdom
filed on: 2nd, December 2013
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 24th Jul 2013: 149.00 GBP
filed on: 19th, November 2013
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 11th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 13th Dec 2012 with full list of members
filed on: 11th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Sun, 31st Mar 2013
filed on: 3rd, January 2013
| accounts
|
Free Download
(1 page)
|
(CH01) On Thu, 5th Jul 2012 director's details were changed
filed on: 6th, July 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 2nd Jul 2012. Old Address: 11 Alpha House 4 Beta Place London SW4 7QN United Kingdom
filed on: 2nd, July 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, December 2011
| incorporation
|
Free Download
(33 pages)
|