AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 9th, October 2023
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sunday 25th June 2023
filed on: 27th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL. Change occurred on Tuesday 23rd May 2023. Company's previous address: 22-23 Old Burlington Street London W1S 2JJ.
filed on: 23rd, May 2023
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Friday 19th May 2023
filed on: 23rd, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Friday 19th May 2023 director's details were changed
filed on: 23rd, May 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 28th, September 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Saturday 25th June 2022
filed on: 1st, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tuesday 12th October 2021 director's details were changed
filed on: 19th, October 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 23rd, September 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Friday 25th June 2021
filed on: 7th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 10th, December 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 25th June 2020
filed on: 2nd, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 7th, October 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 25th June 2019
filed on: 1st, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Thursday 24th January 2019 director's details were changed
filed on: 11th, February 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 6th, October 2018
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Monday 25th June 2018
filed on: 4th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2016
filed on: 3rd, October 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 25th June 2017
filed on: 29th, June 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Monday 26th June 2017
filed on: 26th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to Friday 30th September 2016 (was Saturday 31st December 2016).
filed on: 5th, June 2017
|
accounts |
Free Download
(2 pages)
|
MR01 |
Registration of charge 091023540001, created on Thursday 11th May 2017
filed on: 24th, May 2017
|
mortgage |
Free Download
(60 pages)
|
CH01 |
On Friday 7th April 2017 director's details were changed
filed on: 8th, May 2017
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 25th June 2016
filed on: 18th, July 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 4th, April 2016
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Saturday 31st January 2015 director's details were changed
filed on: 6th, September 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 25th June 2015
filed on: 6th, September 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
275341.00 GBP is the capital in company's statement on Sunday 6th September 2015
|
capital |
|
SH01 |
275341.00 GBP is the capital in company's statement on Friday 1st May 2015
filed on: 6th, September 2015
|
capital |
Free Download
(3 pages)
|
CH01 |
On Sunday 15th February 2015 director's details were changed
filed on: 5th, June 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sunday 15th February 2015 director's details were changed
filed on: 5th, June 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Wednesday 30th September 2015. Originally it was Tuesday 30th June 2015
filed on: 24th, February 2015
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, June 2014
|
incorporation |
Free Download
(28 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 25th June 2014
|
capital |
|