(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 27th, January 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates October 26, 2023
filed on: 12th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 28th, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates October 26, 2022
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates October 26, 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates October 26, 2020
filed on: 29th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 26, 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control October 26, 2018
filed on: 26th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control October 26, 2018
filed on: 26th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 26, 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control July 9, 2018
filed on: 20th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control July 9, 2018
filed on: 20th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 9, 2018
filed on: 20th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 20, 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On November 21, 2017 director's details were changed
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control November 21, 2016
filed on: 18th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control November 21, 2016
filed on: 18th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 21, 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates November 21, 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 10, 2016
filed on: 10th, March 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 13, 2015
filed on: 16th, May 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on May 16, 2015: 18.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 1 & 2 Studley Court Mews Studley Court, Guildford Road Chobham Woking Surrey GU24 8EB. Change occurred on August 13, 2014. Company's previous address: C/O Thb the Courtyard High Street Chobham Surrey GU24 8AF.
filed on: 13th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 13, 2014
filed on: 16th, May 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on May 16, 2014: 18.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(8 pages)
|
(CH01) On April 13, 2013 director's details were changed
filed on: 16th, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 13, 2013
filed on: 16th, May 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 24th, January 2013
| accounts
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 16th, May 2012
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 14, 2012: 18.00 GBP
filed on: 14th, May 2012
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 13, 2012
filed on: 11th, May 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 20th, January 2012
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 31, 2011: 11.00 GBP
filed on: 6th, October 2011
| capital
|
Free Download
(4 pages)
|
(AAMD) Revised accounts made up to April 30, 2010
filed on: 4th, May 2011
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on April 28, 2011. Old Address: C/O Thb Accountants & Business Advisors Ltd the Courtyard High Street Chobham Surrey GU24 8AF
filed on: 28th, April 2011
| address
|
Free Download
(1 page)
|
(CH01) On April 13, 2011 director's details were changed
filed on: 28th, April 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 13, 2011
filed on: 28th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 13th, January 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On April 13, 2010 director's details were changed
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On April 13, 2010 director's details were changed
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 13, 2010
filed on: 17th, May 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On April 13, 2010 director's details were changed
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on April 1, 2010: 3.00 GBP
filed on: 13th, April 2010
| capital
|
Free Download
(4 pages)
|
(AP01) On April 13, 2010 new director was appointed.
filed on: 13th, April 2010
| officers
|
Free Download
(2 pages)
|
(288a) On April 21, 2009 Director appointed
filed on: 21st, April 2009
| officers
|
Free Download
(1 page)
|
(288b) On April 21, 2009 Appointment terminated secretary
filed on: 21st, April 2009
| officers
|
Free Download
(1 page)
|
(288b) On April 21, 2009 Appointment terminated director
filed on: 21st, April 2009
| officers
|
Free Download
(1 page)
|
(288a) On April 21, 2009 Director appointed
filed on: 21st, April 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 21/04/2009 from 6-8 underwood street london N1 7JQ
filed on: 21st, April 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, April 2009
| incorporation
|
Free Download
(19 pages)
|