CS01 |
Confirmation statement with no updates 19th October 2023
filed on: 31st, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 6th April 2016
filed on: 31st, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st July 2017
filed on: 27th, July 2023
|
persons with significant control |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2022
filed on: 12th, May 2023
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 19th October 2022
filed on: 1st, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 10th, May 2022
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 19th October 2021
filed on: 26th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 8th, July 2021
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 19th October 2020
filed on: 30th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 10th, June 2020
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 19th October 2019
filed on: 24th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 15th, May 2019
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 19th October 2018
filed on: 23rd, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 6th, April 2018
|
accounts |
Free Download
(12 pages)
|
AP01 |
New director was appointed on 7th March 2018
filed on: 19th, March 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st July 2017
filed on: 24th, October 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st July 2017
filed on: 24th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
4th September 2017 - the day director's appointment was terminated
filed on: 24th, October 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th October 2017
filed on: 24th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2016
filed on: 13th, April 2017
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 19th October 2016
filed on: 2nd, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 28th, September 2016
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 19th October 2015 with full list of members
filed on: 5th, November 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 5th November 2015: 50000.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 14th, October 2015
|
accounts |
Free Download
(11 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 21st, April 2015
|
mortgage |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 21st, April 2015
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 070492650003, created on 21st April 2015
filed on: 21st, April 2015
|
mortgage |
Free Download
(27 pages)
|
AR01 |
Annual return drawn up to 19th October 2014 with full list of members
filed on: 17th, November 2014
|
annual return |
Free Download
(6 pages)
|
TM02 |
31st July 2014 - the day secretary's appointment was terminated
filed on: 21st, August 2014
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 1st August 2014
filed on: 21st, August 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
31st July 2014 - the day director's appointment was terminated
filed on: 21st, August 2014
|
officers |
Free Download
(1 page)
|
CERT10 |
Certificate of re-registration from Public Limited Company to Private
filed on: 31st, July 2014
|
change of name |
Free Download
(1 page)
|
MAR |
Re-registration of Articles and Memorandum
filed on: 31st, July 2014
|
incorporation |
Free Download
(30 pages)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 31st, July 2014
|
resolution |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2013
filed on: 8th, July 2014
|
accounts |
Free Download
(25 pages)
|
AR01 |
Annual return drawn up to 19th October 2013 with full list of members
filed on: 14th, November 2013
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 14th November 2013: 50000.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 1st, July 2013
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to 19th October 2012 with full list of members
filed on: 9th, November 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2011
filed on: 25th, June 2012
|
accounts |
Free Download
(28 pages)
|
AR01 |
Annual return drawn up to 19th October 2011 with full list of members
filed on: 15th, November 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2010
filed on: 5th, October 2011
|
accounts |
Free Download
(22 pages)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 16th, December 2010
|
resolution |
Free Download
(1 page)
|
CERT5 |
Certificate of re-registration from Private to Public Limited Company
filed on: 16th, December 2010
|
change of name |
Free Download
(1 page)
|
MAR |
Re-registration of Articles and Memorandum
filed on: 16th, December 2010
|
incorporation |
Free Download
(30 pages)
|
AR01 |
Annual return drawn up to 19th October 2010 with full list of members
filed on: 16th, November 2010
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 1st May 2010: 50000.00 GBP
filed on: 16th, November 2010
|
capital |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st October 2010 to 31st December 2010
filed on: 29th, September 2010
|
accounts |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 30th, March 2010
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 30th, March 2010
|
mortgage |
Free Download
(11 pages)
|
AD01 |
Registered office address changed from 135 High Street Egham Surrey TW20 9HL United Kingdom on 7th December 2009
filed on: 7th, December 2009
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th November 2009
filed on: 27th, November 2009
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 27th November 2009
filed on: 27th, November 2009
|
officers |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 27th November 2009
filed on: 27th, November 2009
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 27th November 2009
filed on: 27th, November 2009
|
officers |
Free Download
(3 pages)
|
TM01 |
20th October 2009 - the day director's appointment was terminated
filed on: 20th, October 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, October 2009
|
incorporation |
Free Download
(31 pages)
|