(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 24th, November 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 2nd Floor Gadd House Arcadia Avenue London N3 2JU. Change occurred on Tuesday 6th June 2023. Company's previous address: The Old Rectory Church Street Weybridge Surrey KT13 8DE.
filed on: 6th, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 12th May 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thursday 12th May 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wednesday 12th May 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On Monday 11th May 2020 director's details were changed
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 11th May 2020
filed on: 13th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 12th May 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wednesday 12th February 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 12th, February 2020
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 12th February 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Monday 12th February 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sunday 12th February 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Monday 30th January 2017 director's details were changed
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 12th February 2016
filed on: 11th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 12th February 2015
filed on: 12th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 12th February 2014
filed on: 12th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 22nd, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 12th February 2013
filed on: 11th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 6th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 12th February 2012
filed on: 14th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AP03) Appointment (date: Wednesday 14th March 2012) of a secretary
filed on: 14th, March 2012
| officers
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 1st June 2011
filed on: 9th, March 2012
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 25th, October 2011
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Friday 10th June 2011 from Woodlands Court Farm Woodlands Lane Stoke D'abernon Cobham Surrey KT1 3TY United Kingdom
filed on: 10th, June 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 12th February 2011
filed on: 16th, March 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 12th, February 2010
| incorporation
|
Free Download
(23 pages)
|