CS01 |
Confirmation statement with no updates Sun, 25th Feb 2024
filed on: 26th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 13th, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 25th Feb 2023
filed on: 27th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 7th, October 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 25th Feb 2022
filed on: 25th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 6th, October 2021
|
accounts |
Free Download
(6 pages)
|
AD02 |
Single Alternative Inspection Location changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom at an unknown date to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
filed on: 7th, June 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 25th Feb 2021
filed on: 17th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 16th, December 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 25th Feb 2020
filed on: 3rd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 25th Feb 2019
filed on: 25th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 24th, September 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom on Fri, 31st Aug 2018 to 49 Upper Brook Street Mayfair London W1K 2BR
filed on: 31st, August 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 18th Dec 2017
filed on: 18th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Mon, 18th Dec 2017 director's details were changed
filed on: 18th, April 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 23rd Mar 2018
filed on: 17th, April 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 25th Feb 2018
filed on: 26th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 23rd, November 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 25th Feb 2017
filed on: 27th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2015
filed on: 3rd, October 2016
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Mon, 20th Jun 2016 director's details were changed
filed on: 27th, September 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 25th Feb 2016
filed on: 1st, March 2016
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Sun, 1st Nov 2015 director's details were changed
filed on: 2nd, December 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Thames House Portsmouth Road Esher Surrey KT10 9AD England on Thu, 17th Sep 2015 to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
filed on: 17th, September 2015
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sun, 28th Feb 2016 to Thu, 31st Dec 2015
filed on: 17th, September 2015
|
accounts |
Free Download
(1 page)
|
CH01 |
On Fri, 20th Mar 2015 director's details were changed
filed on: 12th, May 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 20th Mar 2015 director's details were changed
filed on: 12th, May 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, February 2015
|
incorporation |
Free Download
(22 pages)
|