AA |
Group of companies' report and financial statements (accounts) made up to 28th February 2023
filed on: 9th, December 2023
|
accounts |
Free Download
(46 pages)
|
TM01 |
Director's appointment terminated on 25th October 2023
filed on: 3rd, November 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th October 2023
filed on: 3rd, November 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th March 2023
filed on: 20th, March 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 20th January 2023 director's details were changed
filed on: 23rd, January 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 19th October 2022
filed on: 20th, October 2022
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 28th February 2022
filed on: 21st, July 2022
|
accounts |
Free Download
(50 pages)
|
AD01 |
Change of registered address from Community Services Building, Poolemead Watery Lane Twerton Bath BA2 1RN England on 30th June 2022 to Poolemead House Watery Lane Twerton Bath BA2 1RN
filed on: 30th, June 2022
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th May 2022
filed on: 30th, May 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1st Floor, Q4 the Square Randalls Way Leatherhead KT22 7TW England on 20th May 2022 to Community Services Building, Poolemead Watery Lane Twerton Bath BA2 1RN
filed on: 20th, May 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 12th May 2022
filed on: 12th, May 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th December 2021
filed on: 17th, December 2021
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 28th February 2021
filed on: 6th, July 2021
|
accounts |
Free Download
(41 pages)
|
TM01 |
Director's appointment terminated on 25th March 2021
filed on: 29th, March 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 25th March 2021
filed on: 29th, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th March 2021
filed on: 29th, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 25th March 2021
filed on: 29th, March 2021
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 29th February 2020
filed on: 21st, July 2020
|
accounts |
Free Download
(36 pages)
|
AP01 |
New director was appointed on 24th June 2020
filed on: 8th, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th June 2020
filed on: 25th, June 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st February 2020
filed on: 2nd, March 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st January 2020
filed on: 4th, February 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th January 2020
filed on: 4th, February 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st December 2019
filed on: 6th, January 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th November 2019
filed on: 16th, December 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th November 2019
filed on: 13th, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 28th February 2019
filed on: 30th, October 2019
|
accounts |
Free Download
(37 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 10th, October 2019
|
resolution |
Free Download
(19 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 14th, August 2019
|
resolution |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Units 6 & 7 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 24th June 2019 to 1st Floor, Q4 the Square Randalls Way Leatherhead KT22 7TW
filed on: 24th, June 2019
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 28th February 2019
filed on: 5th, March 2019
|
accounts |
Free Download
(1 page)
|
AP03 |
On 1st March 2019, company appointed a new person to the position of a secretary
filed on: 5th, March 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 1st March 2019
filed on: 5th, March 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th February 2019
filed on: 5th, February 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st February 2019
filed on: 4th, February 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st February 2019
filed on: 1st, February 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st February 2019
filed on: 1st, February 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st February 2019
filed on: 1st, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 18th January 2019
filed on: 21st, January 2019
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 6th December 2018: 1377670.00 GBP
filed on: 11th, December 2018
|
capital |
Free Download
(3 pages)
|
CH03 |
On 13th July 2018 secretary's details were changed
filed on: 8th, August 2018
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 16th March 2018
filed on: 8th, August 2018
|
accounts |
Free Download
(30 pages)
|
CH01 |
On 13th July 2018 director's details were changed
filed on: 3rd, August 2018
|
officers |
Free Download
(2 pages)
|
AP03 |
On 13th July 2018, company appointed a new person to the position of a secretary
filed on: 31st, July 2018
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 13th July 2018
filed on: 31st, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 13th July 2018
filed on: 25th, July 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Level 4, Berkeley Square House Berkeley Square London W1J 6BX United Kingdom on 19th July 2018 to Units 6 & 7 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
filed on: 19th, July 2018
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, February 2018
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 26th, January 2018
|
resolution |
Free Download
(19 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 19th, January 2018
|
resolution |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 10th January 2018: 910001.00 GBP
filed on: 19th, January 2018
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 11th January 2018
filed on: 19th, January 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th January 2018
filed on: 19th, January 2018
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st December 2018 to 20th March 2018
filed on: 18th, January 2018
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th January 2018
filed on: 10th, January 2018
|
officers |
Free Download
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 3rd, January 2018
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 14th, December 2017
|
incorporation |
Free Download
(12 pages)
|