TM01 |
Director's appointment was terminated on Tuesday 16th January 2024
filed on: 16th, January 2024
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 085684250001, created on Monday 18th December 2023
filed on: 27th, December 2023
|
mortgage |
Free Download
(45 pages)
|
CS01 |
Confirmation statement with updates Tuesday 13th June 2023
filed on: 22nd, June 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Friday 31st December 2021
filed on: 5th, October 2022
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Monday 13th June 2022
filed on: 8th, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Thursday 31st December 2020
filed on: 19th, November 2021
|
accounts |
Free Download
(13 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 17th August 2021
filed on: 18th, August 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 13th June 2021
filed on: 28th, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 20th, December 2020
|
accounts |
Free Download
(41 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 20th, December 2020
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Tuesday 31st December 2019
filed on: 20th, December 2020
|
accounts |
Free Download
(16 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 20th, December 2020
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 13th June 2020
filed on: 30th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Friday 14th June 2019
filed on: 30th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 9th, October 2019
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Monday 31st December 2018
filed on: 9th, October 2019
|
accounts |
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 9th, October 2019
|
accounts |
Free Download
(43 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 9th, October 2019
|
other |
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 8th, October 2019
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 13th June 2019
filed on: 5th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 22nd May 2019.
filed on: 4th, July 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 4th July 2019 director's details were changed
filed on: 4th, July 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 28th June 2019 director's details were changed
filed on: 4th, July 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 22nd May 2019.
filed on: 4th, July 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 23rd May 2019.
filed on: 14th, June 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 23rd May 2019
filed on: 13th, June 2019
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 28th February 2019
filed on: 28th, February 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
TM01 |
Director's appointment was terminated on Friday 31st August 2018
filed on: 28th, February 2019
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Sunday 31st December 2017
filed on: 4th, October 2018
|
accounts |
Free Download
(13 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 4th, October 2018
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 4th, October 2018
|
accounts |
Free Download
(34 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 4th, October 2018
|
other |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 13th June 2018
filed on: 27th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 31st December 2016
filed on: 10th, November 2017
|
accounts |
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 17th, October 2017
|
accounts |
Free Download
(39 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
filed on: 17th, October 2017
|
other |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wednesday 16th August 2017
filed on: 16th, August 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 13th June 2017
filed on: 16th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 12, the Pines the Pines Trading Estate, Broad Street Guildford GU3 3BH. Change occurred on Tuesday 15th August 2017. Company's previous address: 13-19 Pensbury Place London SW8 4TP.
filed on: 15th, August 2017
|
address |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/16
filed on: 30th, June 2017
|
other |
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/15
filed on: 26th, October 2016
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 31st December 2015
filed on: 26th, October 2016
|
accounts |
Free Download
(6 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
filed on: 26th, October 2016
|
accounts |
Free Download
(35 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
filed on: 3rd, October 2016
|
other |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 13th June 2016
filed on: 7th, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
50000.00 GBP is the capital in company's statement on Thursday 7th July 2016
|
capital |
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/14
filed on: 28th, September 2015
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to Wednesday 31st December 2014
filed on: 28th, September 2015
|
accounts |
Free Download
(6 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
filed on: 28th, September 2015
|
accounts |
Free Download
(8 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
filed on: 28th, September 2015
|
other |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 13th June 2015
filed on: 30th, June 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Friday 2nd August 2013 director's details were changed
filed on: 30th, June 2015
|
officers |
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
filed on: 3rd, December 2014
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/13
filed on: 3rd, December 2014
|
other |
Free Download
(3 pages)
|
AA |
Accounts made up to Tuesday 31st December 2013
filed on: 3rd, December 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 13th June 2014
filed on: 11th, August 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
50000.00 GBP is the capital in company's statement on Monday 11th August 2014
|
capital |
|
AD01 |
Change of registered office on Wednesday 7th May 2014 from 22 Wyvil Road London SW8 2TG
filed on: 7th, May 2014
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 2nd August 2013.
filed on: 2nd, August 2013
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Tuesday 31st December 2013, originally was Monday 30th June 2014.
filed on: 5th, July 2013
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 13th, June 2013
|
incorporation |
Free Download
(45 pages)
|