(CS01) Confirmation statement with updates Tue, 14th Nov 2023
filed on: 22nd, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CH03) On Fri, 3rd Feb 2023 secretary's details were changed
filed on: 6th, February 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 3rd Feb 2023 director's details were changed
filed on: 6th, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 14th Nov 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sun, 14th Nov 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small company accounts made up to Thu, 31st Dec 2020
filed on: 14th, May 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sat, 14th Nov 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small company accounts made up to Tue, 31st Dec 2019
filed on: 5th, August 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thu, 14th Nov 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wed, 14th Nov 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 12th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CH03) On Thu, 7th Jun 2018 secretary's details were changed
filed on: 7th, June 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 6th Jun 2018 director's details were changed
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 14th Nov 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Fri, 8th Dec 2017 director's details were changed
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Mon, 14th Nov 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 12th, October 2016
| accounts
|
Free Download
(9 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, April 2016
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 22nd, April 2016
| resolution
|
Free Download
(15 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 14th Nov 2015
filed on: 9th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 9th Dec 2015: 100.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Dec 2014
filed on: 23rd, September 2015
| accounts
|
Free Download
(10 pages)
|
(CH03) On Tue, 28th Jul 2015 secretary's details were changed
filed on: 28th, July 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Manor House Lavender Park Road West Byfleet Surrey KT14 6NA on Tue, 28th Jul 2015 to 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 28th, July 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom on Tue, 28th Jul 2015 to 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 28th, July 2015
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 28th Jul 2015 director's details were changed
filed on: 28th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 14th Nov 2014
filed on: 8th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 8th Dec 2014: 100.00 GBP
capital
|
|
(CH01) On Thu, 16th Oct 2014 director's details were changed
filed on: 17th, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Manor House Lavender Park Road West Byfleet KT14 6ND on Fri, 17th Oct 2014 to Manor House Lavender Park Road West Byfleet Surrey KT14 6NA
filed on: 17th, October 2014
| address
|
Free Download
(1 page)
|
(CH03) On Thu, 16th Oct 2014 secretary's details were changed
filed on: 17th, October 2014
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Wed, 31st Dec 2014
filed on: 23rd, September 2014
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 14th Nov 2013
filed on: 15th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 15th Nov 2013: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Fri, 30th Nov 2012
filed on: 9th, July 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 14th Nov 2012
filed on: 10th, December 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, November 2011
| incorporation
|
Free Download
(22 pages)
|