AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 12th, October 2023
|
accounts |
Free Download
(24 pages)
|
AD01 |
New registered office address 2 Minster Court Mincing Lane London EC3R 7BB. Change occurred on Monday 9th October 2023. Company's previous address: The Minster Building 21 Mincing Lane London EC3R 7AG England.
filed on: 9th, October 2023
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Monday 9th October 2023
filed on: 9th, October 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 28th April 2023
filed on: 28th, April 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 18th, November 2022
|
accounts |
Free Download
(25 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 2nd, January 2022
|
accounts |
Free Download
(23 pages)
|
CH01 |
On Thursday 29th April 2021 director's details were changed
filed on: 14th, May 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 31st December 2020
filed on: 5th, January 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 5th, January 2021
|
accounts |
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on Friday 31st July 2020
filed on: 3rd, August 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 18th March 2020
filed on: 19th, March 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 11th, October 2019
|
accounts |
Free Download
(17 pages)
|
TM01 |
Director's appointment was terminated on Thursday 28th February 2019
filed on: 28th, February 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 28th February 2019.
filed on: 28th, February 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 28th February 2019 director's details were changed
filed on: 28th, February 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 28th February 2019 director's details were changed
filed on: 28th, February 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 3rd, October 2018
|
accounts |
Free Download
(18 pages)
|
CH04 |
Secretary's details were changed on Wednesday 11th April 2018
filed on: 25th, July 2018
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address The Minster Building 21 Mincing Lane London EC3R 7AG. Change occurred on Wednesday 11th April 2018. Company's previous address: Standard House 12-13 Essex Street London WC2R 3AA England.
filed on: 11th, April 2018
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Saturday 31st March 2018 to Sunday 31st December 2017
filed on: 27th, February 2018
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 5th, January 2018
|
resolution |
Free Download
(39 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 21st, November 2017
|
resolution |
Free Download
|
AP01 |
New director appointment on Wednesday 9th August 2017.
filed on: 6th, October 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 9th August 2017.
filed on: 6th, October 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 9th August 2017.
filed on: 6th, October 2017
|
officers |
Free Download
(2 pages)
|
AP04 |
Appointment (date: Wednesday 9th August 2017) of a secretary
filed on: 5th, October 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
114.00 GBP is the capital in company's statement on Wednesday 9th August 2017
filed on: 10th, August 2017
|
capital |
Free Download
(3 pages)
|
AD01 |
New registered office address Standard House 12-13 Essex Street London WC2R 3AA. Change occurred on Thursday 10th August 2017. Company's previous address: Suite 3, 1st Floor River House Broadford Business Park Shalford Surrey GU4 8EP United Kingdom.
filed on: 10th, August 2017
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 10th August 2017
filed on: 10th, August 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 8th August 2017
filed on: 10th, August 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 17th, July 2017
|
accounts |
Free Download
(11 pages)
|
AD01 |
New registered office address Suite 3, 1st Floor River House Broadford Business Park Shalford Surrey GU4 8EP. Change occurred on Thursday 12th January 2017. Company's previous address: 2 Birtley Courtyard Birtley Road Bramley Guildford Surrey GU5 0LA.
filed on: 12th, January 2017
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 4th, November 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 14th March 2016
filed on: 18th, March 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 18th March 2016
|
capital |
|
CH01 |
On Wednesday 1st July 2015 director's details were changed
filed on: 5th, November 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On Wednesday 1st July 2015 secretary's details were changed
filed on: 5th, November 2015
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 4th, November 2015
|
accounts |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 18th, March 2015
|
resolution |
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 14th March 2015
filed on: 16th, March 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 6th, January 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 14th March 2014
filed on: 14th, March 2014
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Wednesday 1st January 2014 director's details were changed
filed on: 13th, March 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 12th March 2014.
filed on: 12th, March 2014
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 10th, December 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 14th March 2013
filed on: 15th, March 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 24th, September 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 14th March 2012
filed on: 19th, March 2012
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 29th February 2012
filed on: 29th, February 2012
|
officers |
Free Download
(1 page)
|
CH03 |
On Sunday 1st May 2011 secretary's details were changed
filed on: 23rd, December 2011
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 20th, December 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 14th March 2011
filed on: 15th, March 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 18th, October 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 14th March 2010
filed on: 16th, March 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 4th, November 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to Tuesday 17th March 2009 - Annual return with full member list
filed on: 17th, March 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 14th, January 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to Friday 4th April 2008 - Annual return with full member list
filed on: 4th, April 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 23rd, August 2007
|
accounts |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 23rd, August 2007
|
accounts |
Free Download
(5 pages)
|
288a |
On Friday 15th June 2007 New director appointed
filed on: 15th, June 2007
|
officers |
Free Download
(1 page)
|
288a |
On Friday 15th June 2007 New director appointed
filed on: 15th, June 2007
|
officers |
Free Download
(1 page)
|
363a |
Period up to Thursday 15th March 2007 - Annual return with full member list
filed on: 15th, March 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to Thursday 15th March 2007 - Annual return with full member list
filed on: 15th, March 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2006
filed on: 17th, January 2007
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2006
filed on: 17th, January 2007
|
accounts |
Free Download
(9 pages)
|
287 |
Registered office changed on 09/05/06 from: lapscombe barn alderbrook road cranleigh surrey GU6 8QX
filed on: 9th, May 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 09/05/06 from: lapscombe barn alderbrook road cranleigh surrey GU6 8QX
filed on: 9th, May 2006
|
address |
Free Download
(1 page)
|
363a |
Period up to Monday 20th March 2006 - Annual return with full member list
filed on: 20th, March 2006
|
annual return |
Free Download
(3 pages)
|
363a |
Period up to Monday 20th March 2006 - Annual return with full member list
filed on: 20th, March 2006
|
annual return |
Free Download
(3 pages)
|
288a |
On Wednesday 20th April 2005 New secretary appointed
filed on: 20th, April 2005
|
officers |
Free Download
(2 pages)
|
288b |
On Wednesday 20th April 2005 Secretary resigned
filed on: 20th, April 2005
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 20th April 2005 Director resigned
filed on: 20th, April 2005
|
officers |
Free Download
(1 page)
|
288a |
On Wednesday 20th April 2005 New secretary appointed
filed on: 20th, April 2005
|
officers |
Free Download
(2 pages)
|
288b |
On Wednesday 20th April 2005 Secretary resigned
filed on: 20th, April 2005
|
officers |
Free Download
(1 page)
|
288a |
On Wednesday 20th April 2005 New director appointed
filed on: 20th, April 2005
|
officers |
Free Download
(2 pages)
|
288b |
On Wednesday 20th April 2005 Director resigned
filed on: 20th, April 2005
|
officers |
Free Download
(1 page)
|
288a |
On Wednesday 20th April 2005 New director appointed
filed on: 20th, April 2005
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Monday 14th March 2005. Value of each share 1 £, total number of shares: 100.
filed on: 20th, April 2005
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Monday 14th March 2005. Value of each share 1 £, total number of shares: 100.
filed on: 20th, April 2005
|
capital |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, March 2005
|
incorporation |
Free Download
(26 pages)
|
NEWINC |
Company registration
filed on: 14th, March 2005
|
incorporation |
Free Download
(26 pages)
|