AD01 |
Address change date: Tue, 20th Oct 2020. New Address: Suite a, 1st Floor, Midas House 62 Goldsworth Road Woking GU21 6LQ. Previous address: Suite a 1st Floor Midas House 62 Goldsworth Road Suite a 1st Floor Midas House 62 Goldsworth Road Woking GU21 6LQ England
filed on: 20th, October 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 19th Oct 2020. New Address: Suite a 1st Floor Midas House 62 Goldsworth Road Suite a 1st Floor Midas House 62 Goldsworth Road Woking GU21 6LQ. Previous address: 1 Westway East Acton W12 0PT England
filed on: 19th, October 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 24th, December 2019
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 21st, December 2018
|
accounts |
Free Download
(7 pages)
|
CH03 |
On Fri, 9th Feb 2018 secretary's details were changed
filed on: 9th, February 2018
|
officers |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 21 Partridge Green Alton Hampshire GU34 2JS.
filed on: 5th, February 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 30th, October 2017
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 9th, January 2017
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Mon, 14th Nov 2016 director's details were changed
filed on: 15th, November 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 15th Feb 2016. New Address: 1 Westway East Acton W12 0PT. Previous address: 1 Westway London W12 0PT England
filed on: 15th, February 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 23rd Jan 2016 with full list of members
filed on: 15th, February 2016
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Fri, 30th Oct 2015 director's details were changed
filed on: 12th, February 2016
|
officers |
Free Download
(2 pages)
|
CH03 |
On Tue, 5th Jan 2016 secretary's details were changed
filed on: 12th, February 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 20th Jan 2016. New Address: 1 Westway London W12 0PT. Previous address: C/O Menzies Llp Chartered Accountants 62 Goldsworth Road Woking Surrey GU21 6LQ England
filed on: 20th, January 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 7th, January 2016
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: Mon, 2nd Nov 2015. New Address: C/O Menzies Llp Chartered Accountants 62 Goldsworth Road Woking Surrey GU21 6LQ. Previous address: 76 New Road Marlow Buckinghamshire SL7 3NW
filed on: 2nd, November 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 23rd Jan 2015 with full list of members
filed on: 19th, February 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 11th, January 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 23rd Jan 2014 with full list of members
filed on: 17th, February 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 2nd, January 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 23rd Jan 2013 with full list of members
filed on: 1st, March 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 28th, December 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 23rd Jan 2012 with full list of members
filed on: 16th, February 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 2nd, January 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 23rd Jan 2011 with full list of members
filed on: 21st, February 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 5th, January 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 23rd Jan 2010 with full list of members
filed on: 18th, February 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Sat, 23rd Jan 2010 director's details were changed
filed on: 18th, February 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 22nd, January 2010
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return up to Tue, 17th Feb 2009 with shareholders record
filed on: 17th, February 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 24th, November 2008
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return up to Tue, 19th Feb 2008 with shareholders record
filed on: 19th, February 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to Tue, 19th Feb 2008 with shareholders record
filed on: 19th, February 2008
|
annual return |
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 19th, February 2008
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 19th, February 2008
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 18th, February 2008
|
officers |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 18th, February 2008
|
address |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 18th, February 2008
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 18th, February 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 18/02/08 from: 691 london road isleworth TW7 4ES
filed on: 18th, February 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 18/02/08 from: 691 london road isleworth TW7 4ES
filed on: 18th, February 2008
|
address |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 18th, February 2008
|
address |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 18th, February 2008
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 18th, May 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 18th, May 2007
|
accounts |
Free Download
(1 page)
|
288a |
On Fri, 16th Feb 2007 New director appointed
filed on: 16th, February 2007
|
officers |
Free Download
(3 pages)
|
288a |
On Fri, 16th Feb 2007 New director appointed
filed on: 16th, February 2007
|
officers |
Free Download
(3 pages)
|
288a |
On Wed, 7th Feb 2007 New secretary appointed
filed on: 7th, February 2007
|
officers |
Free Download
(1 page)
|
288a |
On Wed, 7th Feb 2007 New secretary appointed
filed on: 7th, February 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 07/02/07 from: the courtyard, high street ascot berkshire SL5 7HP
filed on: 7th, February 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 07/02/07 from: the courtyard, high street ascot berkshire SL5 7HP
filed on: 7th, February 2007
|
address |
Free Download
(1 page)
|
288b |
On Thu, 1st Feb 2007 Director resigned
filed on: 1st, February 2007
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 1st Feb 2007 Director resigned
filed on: 1st, February 2007
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 1st Feb 2007 Secretary resigned
filed on: 1st, February 2007
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 1st Feb 2007 Secretary resigned
filed on: 1st, February 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, January 2007
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, January 2007
|
incorporation |
Free Download
(18 pages)
|