AA |
Small-sized company accounts made up to 2022/12/31
filed on: 8th, November 2023
|
accounts |
Free Download
(11 pages)
|
TM01 |
2023/02/24 - the day director's appointment was terminated
filed on: 18th, April 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/02/13
filed on: 27th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2017/08/19
filed on: 24th, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 16th, February 2023
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 5th, August 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2022/02/13
filed on: 25th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020/08/31
filed on: 25th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020/08/31 director's details were changed
filed on: 25th, March 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/13
filed on: 11th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 21st, January 2021
|
accounts |
Free Download
(10 pages)
|
AP01 |
New director appointment on 2020/11/06.
filed on: 6th, January 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/11/06.
filed on: 6th, January 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/13
filed on: 24th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 22nd, August 2019
|
accounts |
Free Download
(10 pages)
|
TM01 |
2018/10/25 - the day director's appointment was terminated
filed on: 13th, February 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/02/13
filed on: 13th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 2nd, October 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/18
filed on: 5th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/08/19.
filed on: 5th, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
2017/08/19 - the day director's appointment was terminated
filed on: 28th, February 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/08/19
filed on: 28th, February 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/08/19
filed on: 28th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 4th, October 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017/02/18
filed on: 23rd, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 13th, October 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2016/02/18 with full list of members
filed on: 11th, March 2016
|
annual return |
Free Download
(6 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD. Previous address: Pannell House Park Street Guildford Surrey GU1 4HN England
filed on: 11th, March 2016
|
address |
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
filed on: 11th, March 2016
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 12th, October 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/02/18 with full list of members
filed on: 27th, February 2015
|
annual return |
Free Download
(6 pages)
|
AD01 |
Address change date: 2015/02/27. New Address: 13 Signet Court Swann Road Cambridge CB5 8LA. Previous address: 55 Baker Street London W1U 7EU
filed on: 27th, February 2015
|
address |
Free Download
(1 page)
|
AD04 |
On 1970/01/01 location of register(s) was changed to 13 Signet Court Swann Road Cambridge CB5 8LA
filed on: 27th, February 2015
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 7th, November 2014
|
accounts |
Free Download
(3 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 17th, March 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/02/18 with full list of members
filed on: 17th, March 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/03/17
|
capital |
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 14th, March 2014
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2013/12/31, originally was 2014/02/28.
filed on: 8th, April 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, February 2013
|
incorporation |
Free Download
(45 pages)
|