AA |
Full accounts for the period ending 30th June 2023
filed on: 28th, December 2023
|
accounts |
Free Download
(27 pages)
|
AA |
Full accounts for the period ending 30th June 2022
filed on: 10th, June 2023
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates 3rd February 2023
filed on: 20th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 27th May 2021 director's details were changed
filed on: 20th, February 2023
|
officers |
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 24th, August 2022
|
auditors |
Free Download
|
AA |
Full accounts for the period ending 30th June 2021
filed on: 5th, July 2022
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 3rd February 2022
filed on: 4th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th June 2020
filed on: 29th, March 2021
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 3rd February 2021
filed on: 25th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 2nd Floor 31 Chertsey Street Guildford GU1 4HD at an unknown date
filed on: 2nd, February 2021
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th June 2019
filed on: 19th, May 2020
|
accounts |
Free Download
(24 pages)
|
TM01 |
19th March 2020 - the day director's appointment was terminated
filed on: 19th, March 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd February 2020
filed on: 7th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 3rd February 2019
filed on: 5th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th June 2018
filed on: 14th, November 2018
|
accounts |
Free Download
(24 pages)
|
CH01 |
On 12th October 2018 director's details were changed
filed on: 12th, October 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 9th October 2018 director's details were changed
filed on: 9th, October 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 9th October 2018 director's details were changed
filed on: 9th, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th June 2017
filed on: 3rd, April 2018
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 3rd February 2018
filed on: 8th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 11th December 2017
filed on: 13th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
11th December 2017 - the day director's appointment was terminated
filed on: 13th, December 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd May 2017
filed on: 14th, June 2017
|
officers |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 11th, May 2017
|
incorporation |
Free Download
(8 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 11th, May 2017
|
resolution |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th June 2016
filed on: 10th, April 2017
|
accounts |
Free Download
(24 pages)
|
TM01 |
10th March 2017 - the day director's appointment was terminated
filed on: 13th, March 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd February 2017
filed on: 8th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
MR01 |
Registration of charge 079360400002, created on 26th September 2016
filed on: 7th, October 2016
|
mortgage |
Free Download
(79 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 12th August 2016
filed on: 12th, August 2016
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AR01 |
Annual return drawn up to 3rd February 2016 with full list of members
filed on: 26th, February 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 26th February 2016: 1.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 30th June 2015
filed on: 11th, February 2016
|
accounts |
Free Download
(16 pages)
|
AP01 |
New director was appointed on 17th August 2015
filed on: 21st, August 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 31st March 2015 to 30th June 2015
filed on: 5th, August 2015
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st May 2015
filed on: 5th, May 2015
|
officers |
Free Download
|
TM01 |
1st May 2015 - the day director's appointment was terminated
filed on: 1st, May 2015
|
officers |
Free Download
|
AR01 |
Annual return drawn up to 3rd February 2015 with full list of members
filed on: 9th, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 9th March 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 14th, January 2015
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 1st August 2014 director's details were changed
filed on: 21st, August 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 3rd February 2014 with full list of members
filed on: 28th, February 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2013
filed on: 6th, November 2013
|
accounts |
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 2Nd Floor City Place Beehive Ring Road Gatwick West Sussex RH6 0PA on 3rd May 2013
filed on: 3rd, May 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 3rd February 2013 with full list of members
filed on: 18th, February 2013
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 1st January 2013 director's details were changed
filed on: 18th, February 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st January 2013 director's details were changed
filed on: 18th, February 2013
|
officers |
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 29th, December 2012
|
mortgage |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from C/O Thompson Taraz 35 Grosvenor Street Mayfair London W1K 4QX United Kingdom on 29th June 2012
filed on: 29th, June 2012
|
address |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 28th February 2013 to 31st March 2013
filed on: 9th, February 2012
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, February 2012
|
incorporation |
Free Download
(16 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|