MR04 |
Statement of satisfaction of charge in full
filed on: 15th, December 2023
|
mortgage |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control July 13, 2023
filed on: 17th, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 24, 2023
filed on: 24th, July 2023
|
officers |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 13th, July 2023
|
incorporation |
Free Download
(15 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, July 2023
|
resolution |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2023
filed on: 26th, May 2023
|
accounts |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to June 30, 2022
filed on: 3rd, April 2023
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates March 25, 2023
filed on: 27th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 25, 2022
filed on: 22nd, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to June 30, 2021
filed on: 31st, March 2022
|
accounts |
Free Download
(18 pages)
|
CH01 |
On February 15, 2022 director's details were changed
filed on: 15th, February 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 4, 2022
filed on: 4th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 25, 2021
filed on: 8th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to June 30, 2020
filed on: 8th, February 2021
|
accounts |
Free Download
(17 pages)
|
AD01 |
New registered office address Blays Cottage Blays Lane Englefield Green Egham Surrey TW20 0PB. Change occurred on October 19, 2020. Company's previous address: Cumberland House Drake Avenue Staines-upon-Thames Middlesex TW18 2AW England.
filed on: 19th, October 2020
|
address |
Free Download
(1 page)
|
AP01 |
On June 6, 2020 new director was appointed.
filed on: 18th, June 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 25, 2020
filed on: 1st, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to June 30, 2019
filed on: 31st, March 2020
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates March 25, 2019
filed on: 5th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 15th, January 2019
|
accounts |
Free Download
(16 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, July 2018
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 083999720002, created on May 29, 2018
filed on: 8th, June 2018
|
mortgage |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control March 24, 2018
filed on: 26th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 25, 2018
filed on: 26th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 24, 2018
filed on: 26th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 12th, March 2018
|
accounts |
Free Download
(18 pages)
|
AD03 |
Registered inspection location new location: 3000a Parkway Whiteley Fareham PO15 7FX.
filed on: 4th, December 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 25, 2017
filed on: 26th, April 2017
|
confirmation statement |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2016
filed on: 9th, December 2016
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 25, 2016
filed on: 29th, March 2016
|
annual return |
Free Download
(4 pages)
|
CH01 |
On March 15, 2016 director's details were changed
filed on: 15th, March 2016
|
officers |
Free Download
(2 pages)
|
CH03 |
On March 15, 2016 secretary's details were changed
filed on: 15th, March 2016
|
officers |
Free Download
(1 page)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to March 25, 2015
filed on: 9th, January 2016
|
document replacement |
Free Download
(20 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2015
filed on: 30th, December 2015
|
accounts |
Free Download
|
AD01 |
New registered office address Cumberland House Drake Avenue Staines-upon-Thames Middlesex TW18 2AW. Change occurred on December 9, 2015. Company's previous address: Crest House 53 Station Road Egham Surrey TW20 9LG.
filed on: 9th, December 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 25, 2015
filed on: 6th, May 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2014
filed on: 6th, May 2015
|
accounts |
Free Download
(13 pages)
|
SH01 |
Capital declared on June 27, 2014: 2300.00 GBP
filed on: 23rd, December 2014
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, December 2014
|
resolution |
|
AAMD |
Amended total exemption full company accounts data drawn up to June 30, 2013
filed on: 29th, August 2014
|
accounts |
Free Download
(12 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to June 30, 2013
filed on: 29th, August 2014
|
accounts |
Free Download
(12 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to June 30, 2013
filed on: 29th, August 2014
|
accounts |
Free Download
(12 pages)
|
MR01 |
Registration of charge 083999720001
filed on: 13th, June 2014
|
mortgage |
Free Download
(24 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2013
filed on: 31st, March 2014
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 25, 2014
filed on: 28th, March 2014
|
annual return |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2014 to June 30, 2013
filed on: 29th, November 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 25, 2013
filed on: 2nd, April 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on February 20, 2013: 2000.00 GBP
filed on: 28th, February 2013
|
capital |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, February 2013
|
incorporation |
Free Download
(24 pages)
|