CS01 |
Confirmation statement with no updates Wednesday 22nd November 2023
filed on: 23rd, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 7th July 2023
filed on: 22nd, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 7th July 2023
filed on: 22nd, November 2023
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 14th, August 2023
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on Friday 7th July 2023
filed on: 20th, July 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 22nd November 2022
filed on: 24th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 15th, September 2022
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Monday 22nd November 2021
filed on: 9th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 28th, June 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 22nd November 2020
filed on: 25th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 10th, November 2020
|
accounts |
Free Download
(10 pages)
|
CH01 |
On Friday 15th March 2019 director's details were changed
filed on: 29th, November 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 15th March 2019
filed on: 29th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd November 2019
filed on: 29th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 2nd, October 2019
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Thursday 22nd November 2018
filed on: 28th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 24th November 2018
filed on: 28th, November 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 10th October 2018
filed on: 28th, November 2018
|
persons with significant control |
Free Download
|
TM01 |
Director's appointment was terminated on Saturday 24th November 2018
filed on: 28th, November 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 10th October 2018.
filed on: 2nd, November 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 24th, May 2018
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd November 2017
filed on: 30th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 5th, June 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tuesday 22nd November 2016
filed on: 8th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 23rd, March 2016
|
accounts |
Free Download
(9 pages)
|
CH01 |
On Friday 20th November 2015 director's details were changed
filed on: 11th, December 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to Sunday 22nd November 2015
filed on: 11th, December 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address Old Gun Court North Street Dorking Surrey RH4 1DE. Change occurred on Thursday 1st October 2015. Company's previous address: 286a High Street Dorking Surrey RH4 1QT.
filed on: 1st, October 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 22nd September 2015 director's details were changed
filed on: 1st, October 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 22nd September 2015 director's details were changed
filed on: 1st, October 2015
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 8th, June 2015
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Friday 10th April 2015 director's details were changed
filed on: 4th, June 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to Saturday 22nd November 2014
filed on: 27th, November 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 4th, November 2014
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Friday 18th July 2014
filed on: 1st, August 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 11th March 2014 from C/O Opr 10 Cabot Square London E14 4QB
filed on: 11th, March 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Friday 22nd November 2013
filed on: 3rd, January 2014
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Wednesday 20th November 2013 director's details were changed
filed on: 3rd, January 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 21st November 2013 director's details were changed
filed on: 20th, December 2013
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 2nd, September 2013
|
accounts |
Free Download
(8 pages)
|
AA01 |
Accounting period ending changed to Friday 30th November 2012 (was Monday 31st December 2012).
filed on: 13th, August 2013
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 29th May 2013.
filed on: 29th, May 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to Thursday 22nd November 2012
filed on: 14th, December 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 30th November 2012 from Fleetbank House Salisbury Square London EC4Y 8JX
filed on: 30th, November 2012
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 28th September 2012
filed on: 28th, September 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 11th May 2012.
filed on: 11th, May 2012
|
officers |
Free Download
(3 pages)
|