TM01 |
Director's appointment was terminated on Friday 27th October 2023
filed on: 9th, November 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 27th October 2023
filed on: 9th, November 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 11th March 2023
filed on: 23rd, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 6th, January 2023
|
accounts |
Free Download
(13 pages)
|
AA |
Small company accounts for the period up to Wednesday 31st March 2021
filed on: 9th, May 2022
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Friday 11th March 2022
filed on: 23rd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 15th, April 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 11th March 2021
filed on: 9th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tuesday 9th March 2021 director's details were changed
filed on: 31st, March 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 11th March 2020
filed on: 24th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 27th, December 2019
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Thursday 1st August 2019
filed on: 13th, August 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On Thursday 1st August 2019 director's details were changed
filed on: 7th, August 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 1st August 2019
filed on: 7th, August 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 1st August 2019
filed on: 7th, August 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st August 2019.
filed on: 7th, August 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st August 2019.
filed on: 6th, August 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 11th March 2019
filed on: 12th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 11th, December 2018
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 075612050001, created on Thursday 25th October 2018
filed on: 31st, October 2018
|
mortgage |
Free Download
(61 pages)
|
TM01 |
Director's appointment was terminated on Friday 14th September 2018
filed on: 26th, September 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 11th March 2018
filed on: 21st, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 22nd, January 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 11th March 2017
filed on: 17th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 7th, January 2017
|
accounts |
Free Download
(5 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
filed on: 17th, March 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 11th March 2016
filed on: 17th, March 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
100.00 NZD is the capital in company's statement on Thursday 17th March 2016
|
capital |
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 12th, December 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 11th March 2015
filed on: 8th, April 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
100.00 NZD is the capital in company's statement on Wednesday 8th April 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 28th, January 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 11th March 2014
filed on: 16th, April 2014
|
annual return |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 4th, January 2014
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Tuesday 1st January 2013 director's details were changed
filed on: 10th, April 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 11th March 2013
filed on: 10th, April 2013
|
annual return |
Free Download
(7 pages)
|
CH01 |
On Tuesday 1st January 2013 director's details were changed
filed on: 10th, April 2013
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 18th, December 2012
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Wednesday 15th August 2012 from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
filed on: 15th, August 2012
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 23rd March 2012
filed on: 23rd, March 2012
|
officers |
Free Download
(1 page)
|
CH01 |
On Sunday 1st January 2012 director's details were changed
filed on: 23rd, March 2012
|
officers |
Free Download
(2 pages)
|
SH01 |
100.00 NZD is the capital in company's statement on Wednesday 16th March 2011
filed on: 23rd, March 2012
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 11th March 2012
filed on: 23rd, March 2012
|
annual return |
Free Download
(7 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 27th, September 2011
|
incorporation |
Free Download
(36 pages)
|
SH02 |
Sub-division of shares on Wednesday 16th March 2011
filed on: 27th, September 2011
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute, Resolution
filed on: 27th, September 2011
|
resolution |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 28th March 2011.
filed on: 28th, March 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 28th March 2011.
filed on: 28th, March 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 28th March 2011 from 55 Baker Street London W1U 7EU United Kingdom
filed on: 28th, March 2011
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 28th March 2011.
filed on: 28th, March 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 28th March 2011.
filed on: 28th, March 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, March 2011
|
incorporation |
Free Download
(43 pages)
|