(AA) Full accounts data made up to June 30, 2023
filed on: 23rd, February 2024
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates November 10, 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: September 30, 2023
filed on: 13th, October 2023
| officers
|
Free Download
(1 page)
|
(AP01) On October 1, 2023 new director was appointed.
filed on: 13th, October 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Farthings Staples Hill Kirdford Billingshurst RH14 0JL England to Suite 3E Manchester International Office Centre Styal Road Manchester M22 5WB on September 13, 2023
filed on: 13th, September 2023
| address
|
Free Download
(1 page)
|
(AP01) On September 1, 2023 new director was appointed.
filed on: 13th, September 2023
| officers
|
Free Download
(2 pages)
|
(AP03) On September 1, 2023 - new secretary appointed
filed on: 13th, September 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on June 30, 2023
filed on: 30th, June 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to June 30, 2022
filed on: 8th, February 2023
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates November 10, 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to June 30, 2021
filed on: 4th, February 2022
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates November 10, 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control September 16, 2021
filed on: 21st, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 16, 2021
filed on: 21st, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 16, 2021
filed on: 21st, September 2021
| officers
|
Free Download
(1 page)
|
(AP01) On August 2, 2021 new director was appointed.
filed on: 5th, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to June 30, 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates November 10, 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to June 30, 2019
filed on: 7th, April 2020
| accounts
|
Free Download
(19 pages)
|
(AD01) Registered office address changed from Farthings Kirdford Billingshurts West Sussex RH14 0JL England to Farthings Staples Hill Kirdford Billingshurst RH14 0JL on February 21, 2020
filed on: 21st, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 10, 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to June 30, 2018
filed on: 4th, March 2019
| accounts
|
Free Download
(17 pages)
|
(AD01) Registered office address changed from Thameside House Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD to Farthings Kirdford Billingshurts West Sussex RH14 0JL on January 31, 2019
filed on: 31st, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 10, 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to June 30, 2017
filed on: 19th, February 2018
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates November 10, 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to June 30, 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates November 10, 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: June 30, 2016
filed on: 28th, July 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to June 30, 2015
filed on: 11th, April 2016
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to November 10, 2015 with full list of members
filed on: 23rd, November 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on November 23, 2015: 23800.00 GBP
capital
|
|
(TM01) Director appointment termination date: June 30, 2015
filed on: 30th, June 2015
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to June 30, 2014
filed on: 2nd, April 2015
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to November 10, 2014 with full list of members
filed on: 2nd, December 2014
| annual return
|
Free Download
(8 pages)
|
(AA) Full accounts data made up to June 30, 2013
filed on: 7th, April 2014
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to November 10, 2013 with full list of members
filed on: 18th, November 2013
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on November 18, 2013: 23800.00 GBP
capital
|
|
(AP01) On June 12, 2013 new director was appointed.
filed on: 12th, June 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On May 31, 2013 new director was appointed.
filed on: 31st, May 2013
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to June 30, 2012
filed on: 21st, March 2013
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return made up to November 10, 2012 with full list of members
filed on: 7th, December 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to June 30, 2011
filed on: 3rd, April 2012
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to November 10, 2011 with full list of members
filed on: 29th, November 2011
| annual return
|
Free Download
(6 pages)
|
(AA01) Current accounting reference period shortened from November 30, 2011 to June 30, 2011
filed on: 13th, December 2010
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on December 3, 2010. Old Address: Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ
filed on: 3rd, December 2010
| address
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on December 3, 2010
filed on: 3rd, December 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on November 12, 2010: 23800.00 GBP
filed on: 3rd, December 2010
| capital
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: November 25, 2010
filed on: 25th, November 2010
| officers
|
Free Download
(2 pages)
|
(AP03) On November 23, 2010 - new secretary appointed
filed on: 23rd, November 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On November 23, 2010 new director was appointed.
filed on: 23rd, November 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On November 23, 2010 new director was appointed.
filed on: 23rd, November 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On November 23, 2010 new director was appointed.
filed on: 23rd, November 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, November 2010
| incorporation
|
Free Download
(26 pages)
|