TM01 |
Director appointment termination date: November 30, 2023
filed on: 6th, December 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On November 30, 2023 new director was appointed.
filed on: 6th, December 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 5th, October 2023
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates May 31, 2023
filed on: 31st, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Dst House St Mark's Hill Surbiton Surrey KT6 4QD to Platinum House St. Marks Hill Surbiton KT6 4QD on November 4, 2022
filed on: 4th, November 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 23rd, September 2022
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates June 1, 2022
filed on: 7th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 2nd, October 2021
|
accounts |
Free Download
(29 pages)
|
AUD |
Auditor's resignation
filed on: 29th, June 2021
|
auditors |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 1, 2021
filed on: 3rd, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
SH19 |
Capital declared on December 30, 2020: 90775181.00 GBP
filed on: 30th, December 2020
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 30th, December 2020
|
resolution |
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 30th, December 2020
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 14/12/20
filed on: 30th, December 2020
|
insolvency |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 9th, November 2020
|
accounts |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates June 1, 2020
filed on: 12th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 8th, October 2019
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates June 1, 2019
filed on: 7th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: Dst House Saint Nicholas Lane Basildon Essex SS15 5FS.
filed on: 23rd, November 2018
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 2nd, November 2018
|
accounts |
Free Download
(29 pages)
|
TM02 |
Secretary appointment termination on July 31, 2018
filed on: 31st, July 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 1, 2018
filed on: 12th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 16, 2018
filed on: 15th, May 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On April 16, 2018 new director was appointed.
filed on: 15th, May 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 3rd, October 2017
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates June 1, 2017
filed on: 14th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on August 5, 2011: 203441065.00 GBP
filed on: 9th, January 2017
|
capital |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 19th, December 2016
|
resolution |
Free Download
(1 page)
|
SH19 |
Capital declared on December 19, 2016: 136441065.00 GBP
filed on: 19th, December 2016
|
capital |
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 19th, December 2016
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 19/12/16
filed on: 19th, December 2016
|
insolvency |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 15th, September 2016
|
accounts |
Free Download
(29 pages)
|
AR01 |
Annual return made up to June 1, 2016 with full list of members
filed on: 5th, July 2016
|
annual return |
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 1, 2015 with full list of members
filed on: 30th, June 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 23rd, June 2015
|
accounts |
Free Download
(24 pages)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 8th, January 2015
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return made up to June 1, 2014 with full list of members
filed on: 4th, July 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on July 4, 2014: 169941065.00 GBP
|
capital |
|
AA |
Full accounts data made up to December 31, 2012
filed on: 8th, October 2013
|
accounts |
Free Download
(25 pages)
|
AR01 |
Annual return made up to June 1, 2013 with full list of members
filed on: 27th, June 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 26th, September 2012
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return made up to June 1, 2012 with full list of members
filed on: 30th, July 2012
|
annual return |
Free Download
(3 pages)
|
AP03 |
On December 5, 2011 - new secretary appointed
filed on: 5th, December 2011
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2010
filed on: 20th, September 2011
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return made up to June 1, 2011 with full list of members
filed on: 28th, June 2011
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on July 30, 2010: 169941065.00 GBP
filed on: 24th, August 2010
|
capital |
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2011 to December 31, 2010
filed on: 15th, June 2010
|
accounts |
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on June 14, 2010
filed on: 14th, June 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 14, 2010
filed on: 14th, June 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 14, 2010
filed on: 14th, June 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 14, 2010 new director was appointed.
filed on: 14th, June 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 14, 2010
filed on: 14th, June 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, June 2010
|
incorporation |
Free Download
(42 pages)
|