PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 15th, May 2024
|
accounts |
Free Download
(38 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2023/03/31
filed on: 15th, May 2024
|
accounts |
Free Download
(15 pages)
|
TM02 |
2024/03/13 - the day secretary's appointment was terminated
filed on: 13th, March 2024
|
officers |
Free Download
(1 page)
|
CH01 |
On 2024/03/11 director's details were changed
filed on: 12th, March 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2024/03/11 director's details were changed
filed on: 12th, March 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2024/03/11 director's details were changed
filed on: 12th, March 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2024/03/11 director's details were changed
filed on: 11th, March 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2024/03/11. New Address: 2nd Floor 52 Grosvenor Gardens London SW1W 0AU. Previous address: 3rd Floor 123 Victoria Street London SW1E 6RA United Kingdom
filed on: 11th, March 2024
|
address |
Free Download
(1 page)
|
TM01 |
2023/06/30 - the day director's appointment was terminated
filed on: 30th, June 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/06/15.
filed on: 16th, June 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
2023/06/16 - the day secretary's appointment was terminated
filed on: 16th, June 2023
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2023/06/16
filed on: 16th, June 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/06/16.
filed on: 16th, June 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2022/03/31
filed on: 8th, January 2023
|
accounts |
Free Download
(19 pages)
|
TM01 |
2022/11/11 - the day director's appointment was terminated
filed on: 9th, December 2022
|
officers |
Free Download
(1 page)
|
TM01 |
2022/04/28 - the day director's appointment was terminated
filed on: 22nd, June 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/04/28.
filed on: 22nd, June 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2021/03/31
filed on: 6th, April 2022
|
accounts |
Free Download
(19 pages)
|
AP01 |
New director appointment on 2020/12/01.
filed on: 25th, February 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2020/03/31
filed on: 7th, January 2021
|
accounts |
Free Download
(20 pages)
|
TM01 |
2020/12/10 - the day director's appointment was terminated
filed on: 23rd, December 2020
|
officers |
Free Download
(1 page)
|
TM01 |
2020/12/11 - the day director's appointment was terminated
filed on: 23rd, December 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/11/02.
filed on: 4th, November 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020/11/02 director's details were changed
filed on: 4th, November 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/11/04. New Address: 3rd Floor 123 Victoria Street London SW1E 6RA. Previous address: 1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU
filed on: 4th, November 2020
|
address |
Free Download
(1 page)
|
CH03 |
On 2020/11/02 secretary's details were changed
filed on: 4th, November 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On 2020/11/02 director's details were changed
filed on: 4th, November 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020/11/02 director's details were changed
filed on: 4th, November 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/05/30.
filed on: 3rd, August 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/05/30.
filed on: 3rd, August 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
2020/05/31 - the day secretary's appointment was terminated
filed on: 31st, July 2020
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2020/05/31
filed on: 31st, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
2020/05/31 - the day director's appointment was terminated
filed on: 31st, July 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2019/03/31
filed on: 19th, December 2019
|
accounts |
Free Download
(24 pages)
|
TM01 |
2019/07/25 - the day director's appointment was terminated
filed on: 29th, July 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/04/01.
filed on: 12th, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2018/03/31
filed on: 3rd, December 2018
|
accounts |
Free Download
(26 pages)
|
AA |
Full accounts for the period ending 2017/03/31
filed on: 22nd, December 2017
|
accounts |
Free Download
(25 pages)
|
TM01 |
2017/09/29 - the day director's appointment was terminated
filed on: 30th, October 2017
|
officers |
Free Download
(1 page)
|
TM01 |
2017/09/29 - the day director's appointment was terminated
filed on: 30th, October 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/09/29.
filed on: 18th, October 2017
|
officers |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 10th, October 2017
|
incorporation |
Free Download
(35 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 10th, October 2017
|
resolution |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2016/03/31
filed on: 5th, January 2017
|
accounts |
Free Download
(23 pages)
|
AP01 |
New director appointment on 2016/08/24.
filed on: 30th, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
2016/06/03 - the day director's appointment was terminated
filed on: 21st, June 2016
|
officers |
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
filed on: 27th, January 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/01/13 with full list of members
filed on: 13th, January 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/01/13
|
capital |
|
AA |
Full accounts for the period ending 2015/03/31
filed on: 7th, January 2016
|
accounts |
Free Download
(17 pages)
|
TM02 |
2015/09/18 - the day secretary's appointment was terminated
filed on: 21st, September 2015
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2015/09/18
filed on: 21st, September 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/01/13 with full list of members
filed on: 13th, January 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/01/13
|
capital |
|
AA |
Full accounts for the period ending 2014/03/31
filed on: 9th, January 2015
|
accounts |
Free Download
(17 pages)
|
CH03 |
On 2014/11/10 secretary's details were changed
filed on: 12th, November 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On 2014/11/10 director's details were changed
filed on: 12th, November 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014/11/10 director's details were changed
filed on: 11th, November 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014/11/10 director's details were changed
filed on: 11th, November 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014/11/10 director's details were changed
filed on: 11th, November 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2014/11/10. New Address: 1St Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU. Previous address: 28 Church Street Epsom Surrey KT17 4QB
filed on: 10th, November 2014
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT. Previous address: The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom
filed on: 5th, September 2014
|
address |
Free Download
(1 page)
|
TM01 |
2014/07/04 - the day director's appointment was terminated
filed on: 4th, July 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/07/04.
filed on: 4th, July 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/04/10 with full list of members
filed on: 11th, April 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/04/11
|
capital |
|
AR01 |
Annual return drawn up to 2014/01/11 with full list of members
filed on: 13th, January 2014
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 2013/03/31
filed on: 31st, December 2013
|
accounts |
Free Download
(14 pages)
|
AP01 |
New director appointment on 2013/07/02.
filed on: 2nd, July 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/04/08.
filed on: 8th, April 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
2013/03/28 - the day director's appointment was terminated
filed on: 28th, March 2013
|
officers |
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 7th, March 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/01/11 with full list of members
filed on: 14th, January 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 2012/03/31
filed on: 17th, December 2012
|
accounts |
Free Download
(15 pages)
|
AP01 |
New director appointment on 2012/11/30.
filed on: 30th, November 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/04/13 from 28 Church Street Epsom Surrey KT7 4QB United Kingdom
filed on: 13th, April 2012
|
address |
Free Download
(1 page)
|
CH01 |
On 2012/04/10 director's details were changed
filed on: 13th, April 2012
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2012/04/10 secretary's details were changed
filed on: 13th, April 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2012/04/10 director's details were changed
filed on: 13th, April 2012
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2012/04/10 secretary's details were changed
filed on: 13th, April 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2012/04/10 director's details were changed
filed on: 12th, April 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2012/04/10 director's details were changed
filed on: 12th, April 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/04/11 from 57 Church Street Epsom Surrey KT17 4PX United Kingdom
filed on: 11th, April 2012
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/03/02.
filed on: 2nd, March 2012
|
officers |
Free Download
(2 pages)
|
TM02 |
2012/01/27 - the day secretary's appointment was terminated
filed on: 27th, January 2012
|
officers |
Free Download
(1 page)
|
TM01 |
2012/01/27 - the day director's appointment was terminated
filed on: 27th, January 2012
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2012/01/27
filed on: 27th, January 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/01/11 with full list of members
filed on: 11th, January 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2011/03/31
filed on: 11th, October 2011
|
accounts |
Free Download
(15 pages)
|
AA01 |
Accounting period extended to 2011/03/31. Originally it was 2011/01/31
filed on: 1st, February 2011
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/01/11 with full list of members
filed on: 11th, January 2011
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2010/12/07 from the Gatehouse Avonpark Village Winsley Road Limpley Stoke Bath BA2 7NU United Kingdom
filed on: 7th, December 2010
|
address |
Free Download
(1 page)
|
TM01 |
2010/12/07 - the day director's appointment was terminated
filed on: 7th, December 2010
|
officers |
Free Download
(1 page)
|
TM01 |
2010/12/07 - the day director's appointment was terminated
filed on: 7th, December 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/12/07.
filed on: 7th, December 2010
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2010/12/07
filed on: 7th, December 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/12/07.
filed on: 7th, December 2010
|
officers |
Free Download
(2 pages)
|
TM02 |
2010/12/07 - the day secretary's appointment was terminated
filed on: 7th, December 2010
|
officers |
Free Download
(1 page)
|
TM01 |
2010/11/12 - the day director's appointment was terminated
filed on: 12th, November 2010
|
officers |
Free Download
(1 page)
|
TM01 |
2010/10/07 - the day director's appointment was terminated
filed on: 7th, October 2010
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, January 2010
|
incorporation |
Free Download
(48 pages)
|