AA |
Full accounts for the period ending 30th September 2022
filed on: 6th, July 2023
|
accounts |
Free Download
(17 pages)
|
TM01 |
30th June 2023 - the day director's appointment was terminated
filed on: 30th, June 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th June 2023
filed on: 30th, June 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 19th March 2022 director's details were changed
filed on: 21st, November 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 14th November 2022. New Address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH. Previous address: Benchmark House 8 Smithy Wood Drive Sheffield S35 1QN
filed on: 14th, November 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 14th November 2022 director's details were changed
filed on: 14th, November 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 14th November 2022 director's details were changed
filed on: 14th, November 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th September 2021
filed on: 27th, June 2022
|
accounts |
Free Download
(23 pages)
|
AA |
Full accounts for the period ending 30th September 2020
filed on: 8th, July 2021
|
accounts |
Free Download
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Highdown House Yeoman Way Worthing West Sussex BN99 3HH at an unknown date
filed on: 7th, June 2021
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH. Previous address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom
filed on: 2nd, June 2021
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 26th May 2021
filed on: 1st, June 2021
|
officers |
Free Download
(1 page)
|
TM01 |
31st July 2020 - the day director's appointment was terminated
filed on: 12th, August 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th September 2019
filed on: 7th, August 2020
|
accounts |
Free Download
(27 pages)
|
TM01 |
31st May 2020 - the day director's appointment was terminated
filed on: 1st, June 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th May 2020
filed on: 18th, May 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
20th December 2019 - the day director's appointment was terminated
filed on: 6th, January 2020
|
officers |
Free Download
(1 page)
|
TM01 |
30th November 2019 - the day director's appointment was terminated
filed on: 4th, December 2019
|
officers |
Free Download
(1 page)
|
TM01 |
31st August 2019 - the day director's appointment was terminated
filed on: 2nd, September 2019
|
officers |
Free Download
(1 page)
|
TM01 |
2nd July 2019 - the day director's appointment was terminated
filed on: 24th, July 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th September 2018
filed on: 9th, July 2019
|
accounts |
Free Download
(36 pages)
|
AP01 |
New director was appointed on 2nd October 2018
filed on: 15th, October 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2nd October 2018 director's details were changed
filed on: 8th, October 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 3rd September 2018 director's details were changed
filed on: 8th, October 2018
|
officers |
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 20th August 2018
filed on: 6th, September 2018
|
officers |
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS at an unknown date
filed on: 5th, September 2018
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS. Previous address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom
filed on: 4th, September 2018
|
address |
Free Download
(1 page)
|
TM02 |
20th August 2018 - the day secretary's appointment was terminated
filed on: 3rd, September 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th September 2017
filed on: 20th, June 2018
|
accounts |
Free Download
(34 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 12th, June 2017
|
resolution |
Free Download
(29 pages)
|
AP01 |
New director was appointed on 27th February 2017
filed on: 12th, April 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th September 2016
filed on: 4th, April 2017
|
accounts |
Free Download
(35 pages)
|
AP01 |
New director was appointed on 5th January 2017
filed on: 12th, January 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st April 2016 director's details were changed
filed on: 13th, October 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 9th June 2016 director's details were changed
filed on: 13th, October 2016
|
officers |
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 14th, June 2016
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th September 2015
filed on: 5th, May 2016
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to 4th May 2016 with full list of members
filed on: 4th, May 2016
|
annual return |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 4th May 2016: 5160000.00 GBP
|
capital |
|
SH01 |
Statement of Capital on 30th September 2015: 5160000.00 GBP
filed on: 19th, October 2015
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th September 2014
filed on: 3rd, July 2015
|
accounts |
Free Download
(20 pages)
|
AP04 |
New secretary appointment on 5th June 2015
filed on: 30th, June 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
5th June 2015 - the day secretary's appointment was terminated
filed on: 30th, June 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 4th May 2015 with full list of members
filed on: 7th, May 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 7th May 2015: 4000000.00 GBP
|
capital |
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ. Previous address: 10 Margaret Street London W1W 8RL England
filed on: 29th, April 2015
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 26th September 2014: 4000000.00 GBP
filed on: 2nd, October 2014
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 4th May 2014 with full list of members
filed on: 29th, May 2014
|
annual return |
Free Download
(8 pages)
|
AA |
Full accounts for the period ending 30th September 2013
filed on: 2nd, April 2014
|
accounts |
Free Download
(17 pages)
|
AP04 |
New secretary appointment on 30th January 2014
filed on: 30th, January 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
30th January 2014 - the day secretary's appointment was terminated
filed on: 30th, January 2014
|
officers |
Free Download
(1 page)
|
AD02 |
Register inspection address changed from C/O C/O Endeavour Partnership Llp Westminster St Mark's Court Teesdale Business Park Teesside TS17 6QP United Kingdom at an unknown date
filed on: 29th, January 2014
|
address |
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 29th, January 2014
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th September 2012
filed on: 28th, June 2013
|
accounts |
Free Download
(17 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 3rd, June 2013
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 3rd, June 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 4th May 2013 with full list of members
filed on: 3rd, June 2013
|
annual return |
Free Download
(7 pages)
|
CH01 |
On 4th September 2012 director's details were changed
filed on: 31st, May 2013
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 14th August 2012: 2000000.00 GBP
filed on: 29th, May 2013
|
capital |
Free Download
(3 pages)
|
MISC |
Section 519 of the companies act 2006
filed on: 17th, May 2013
|
miscellaneous |
Free Download
(1 page)
|
MISC |
Section 519 of the companies act 2006
filed on: 17th, May 2013
|
miscellaneous |
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 17th, May 2013
|
auditors |
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 14th, May 2013
|
auditors |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 30th September 2012
filed on: 2nd, October 2012
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd October 2012
filed on: 2nd, October 2012
|
officers |
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 21st May 2012
filed on: 21st, May 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 4th, May 2012
|
incorporation |
Free Download
(23 pages)
|