TM01 |
Director appointment termination date: November 2, 2023
filed on: 1st, December 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 27, 2023
filed on: 26th, August 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 14th, August 2023
|
accounts |
Free Download
(18 pages)
|
AP01 |
On January 26, 2023 new director was appointed.
filed on: 15th, May 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 10th, August 2022
|
accounts |
Free Download
(22 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 4th, August 2021
|
accounts |
Free Download
(23 pages)
|
TM01 |
Director appointment termination date: January 21, 2021
filed on: 2nd, February 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On July 23, 2020 new director was appointed.
filed on: 13th, September 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 1st, September 2020
|
accounts |
Free Download
(20 pages)
|
AP01 |
On July 23, 2020 new director was appointed.
filed on: 28th, August 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Cherwell Close Abingdon OX14 3TD England to 25 Gordon Road Windsor SL4 3RG on May 24, 2020
filed on: 24th, May 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 23, 2020
filed on: 8th, February 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On January 23, 2020 new director was appointed.
filed on: 8th, February 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 1st, August 2019
|
accounts |
Free Download
(19 pages)
|
TM02 |
Secretary appointment termination on July 9, 2019
filed on: 22nd, July 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 15, 2018
filed on: 15th, August 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On August 6, 2018 new director was appointed.
filed on: 6th, August 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 15th, May 2018
|
accounts |
Free Download
(23 pages)
|
AD01 |
Registered office address changed from 8 Pinehurst Sunninghill Ascot Berkshire SL5 0TN England to 7 Cherwell Close Abingdon OX14 3TD on March 13, 2018
filed on: 13th, March 2018
|
address |
Free Download
(1 page)
|
CH01 |
On December 11, 2017 director's details were changed
filed on: 11th, December 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 16th, June 2017
|
accounts |
Free Download
(27 pages)
|
TM01 |
Director appointment termination date: May 15, 2017
filed on: 16th, May 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On September 4, 2016 director's details were changed
filed on: 5th, September 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2015
filed on: 24th, August 2016
|
accounts |
Free Download
(27 pages)
|
CH01 |
On August 11, 2016 director's details were changed
filed on: 22nd, August 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 22, 2016 new director was appointed.
filed on: 20th, June 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 21, 2016, no shareholders list
filed on: 31st, March 2016
|
annual return |
Free Download
(6 pages)
|
CH01 |
On June 30, 2015 director's details were changed
filed on: 31st, March 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8 Pinehurst Sunninghill Ascot Berkshire SL5 0TN England to 8 Pinehurst Sunninghill Ascot Berkshire SL5 0TN on March 31, 2016
filed on: 31st, March 2016
|
address |
Free Download
(1 page)
|
AP01 |
On January 29, 2016 new director was appointed.
filed on: 3rd, February 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2014
filed on: 30th, June 2015
|
accounts |
Free Download
(25 pages)
|
AD04 |
Registers new location: 8 Pinehurst Sunninghill Ascot Berkshire SL5 0TN.
filed on: 24th, March 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 21, 2015, no shareholders list
filed on: 24th, March 2015
|
annual return |
Free Download
(6 pages)
|
CH01 |
On August 22, 2014 director's details were changed
filed on: 24th, March 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 12, 2015
filed on: 14th, February 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 36 Deerbrook Springfield Road Ashford Middlesex TW15 2LR to 8 Pinehurst Sunninghill Ascot Berkshire SL5 0TN on February 14, 2015
filed on: 14th, February 2015
|
address |
Free Download
(1 page)
|
AP01 |
On July 25, 2014 new director was appointed.
filed on: 7th, August 2014
|
officers |
Free Download
(2 pages)
|
AP03 |
On June 16, 2014 - new secretary appointed
filed on: 16th, June 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on June 16, 2014
filed on: 16th, June 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2013
filed on: 12th, June 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 21, 2014, no shareholders list
filed on: 26th, March 2014
|
annual return |
Free Download
(7 pages)
|
AP01 |
On March 10, 2014 new director was appointed.
filed on: 10th, March 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 6, 2014
filed on: 6th, January 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 16, 2013
filed on: 16th, July 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2012
filed on: 7th, May 2013
|
accounts |
Free Download
(17 pages)
|
TM01 |
Director appointment termination date: April 23, 2013
filed on: 23rd, April 2013
|
officers |
Free Download
(1 page)
|
CH01 |
On January 1, 2013 director's details were changed
filed on: 27th, March 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 21, 2013, no shareholders list
filed on: 27th, March 2013
|
annual return |
Free Download
(9 pages)
|
CH03 |
On November 16, 2012 secretary's details were changed
filed on: 27th, March 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On March 27, 2013 new director was appointed.
filed on: 27th, March 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 29, 2012
filed on: 29th, August 2012
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2011
filed on: 6th, August 2012
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return made up to March 21, 2012, no shareholders list
filed on: 22nd, March 2012
|
annual return |
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: March 22, 2012
filed on: 22nd, March 2012
|
officers |
Free Download
(1 page)
|
CH01 |
On December 1, 2011 director's details were changed
filed on: 1st, December 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2010
filed on: 1st, August 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 21, 2011, no shareholders list
filed on: 7th, April 2011
|
annual return |
Free Download
(10 pages)
|
AA |
Full accounts data made up to December 31, 2009
filed on: 28th, June 2010
|
accounts |
Free Download
(17 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 30th, March 2010
|
officers |
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 30th, March 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 21, 2010, no shareholders list
filed on: 30th, March 2010
|
annual return |
Free Download
(6 pages)
|
AD02 |
Notification of SAIL
filed on: 29th, March 2010
|
address |
Free Download
(1 page)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 29th, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 29th, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 29th, March 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 17, 2010 new director was appointed.
filed on: 17th, March 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 16, 2009 new director was appointed.
filed on: 16th, October 2009
|
officers |
Free Download
(1 page)
|
AA |
Partial exemption accounts data made up to December 31, 2008
filed on: 13th, May 2009
|
accounts |
Free Download
(16 pages)
|
363a |
Annual return made up to March 25, 2009
filed on: 25th, March 2009
|
annual return |
Free Download
(4 pages)
|
288b |
On March 24, 2009 Appointment terminated director
filed on: 24th, March 2009
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2007
filed on: 13th, May 2008
|
accounts |
Free Download
(15 pages)
|
288c |
Director and secretary's change of particulars
filed on: 2nd, April 2008
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to April 2, 2008
filed on: 2nd, April 2008
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 30/01/08 from: heathrow business centre 65 high street egham surrey TW20 9EY
filed on: 30th, January 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 30/01/08 from: heathrow business centre, 65 high street, egham, surrey TW20 9EY
filed on: 30th, January 2008
|
address |
Free Download
|
AA |
Total exemption full company accounts data drawn up to December 31, 2006
filed on: 25th, April 2007
|
accounts |
Free Download
(16 pages)
|
225 |
Accounting reference date shortened from 31/03/07 to 31/12/06
filed on: 25th, April 2007
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2006
filed on: 25th, April 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/07 to 31/12/06
filed on: 25th, April 2007
|
accounts |
Free Download
(1 page)
|
363a |
Annual return made up to March 26, 2007
filed on: 26th, March 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to March 26, 2007
filed on: 26th, March 2007
|
annual return |
Free Download
(2 pages)
|
288a |
On October 4, 2006 New director appointed
filed on: 4th, October 2006
|
officers |
Free Download
(2 pages)
|
288a |
On October 4, 2006 New director appointed
filed on: 4th, October 2006
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 19th, July 2006
|
resolution |
Free Download
(13 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 19th, July 2006
|
resolution |
Free Download
(13 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 19th, July 2006
|
incorporation |
Free Download
(12 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 19th, July 2006
|
incorporation |
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, March 2006
|
incorporation |
Free Download
(32 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, March 2006
|
incorporation |
Free Download
(32 pages)
|