AA |
Full accounts data made up to March 31, 2023
filed on: 12th, January 2024
|
accounts |
Free Download
(28 pages)
|
AA |
Full accounts data made up to March 31, 2022
filed on: 8th, January 2023
|
accounts |
Free Download
(27 pages)
|
AP01 |
On August 16, 2022 new director was appointed.
filed on: 26th, August 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 13, 2022
filed on: 14th, July 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On April 21, 2022 new director was appointed.
filed on: 21st, April 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2021
filed on: 5th, January 2022
|
accounts |
Free Download
(31 pages)
|
AA |
Full accounts data made up to March 31, 2020
filed on: 5th, February 2021
|
accounts |
Free Download
(29 pages)
|
AP01 |
On October 7, 2020 new director was appointed.
filed on: 30th, November 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 26, 2020
filed on: 4th, November 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 28, 2020
filed on: 3rd, September 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Long Barn Stratton-on-the-Fosse Manor Courtyard Radstock BA3 4QF England to Long Barn Manor Courtyard Stratton-on-the-Fosse Radstock BA3 4QF on April 21, 2020
filed on: 21st, April 2020
|
address |
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from 8 White Oak Square London Road Swanley Kent, England BR8 7AG United Kingdom to Long Barn Manor Courtyard Stratton-on-the-Fosse Radstock BA3 4QF at an unknown date
filed on: 21st, April 2020
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from December 31, 2019 to March 31, 2020
filed on: 15th, April 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8 White Oak Square London Road Swanley Kent BR8 7AG to The Long Barn Stratton-on-the-Fosse Manor Courtyard Radstock BA3 4QF on December 2, 2019
filed on: 2nd, December 2019
|
address |
Free Download
(1 page)
|
AP01 |
On November 28, 2019 new director was appointed.
filed on: 29th, November 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on October 31, 2019
filed on: 1st, November 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 2nd, October 2019
|
accounts |
Free Download
(27 pages)
|
AD02 |
Location of register of charges has been changed from C/O Hcp Management Services Ibex House (4th Floor West) 42-47 Minories London EC3N 1DY to 8 White Oak Square London Road Swanley Kent, England BR8 7AG at an unknown date
filed on: 28th, September 2018
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on September 17, 2018
filed on: 27th, September 2018
|
officers |
Free Download
(1 page)
|
AP04 |
On September 17, 2018 - new secretary appointed
filed on: 27th, September 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 23rd, August 2018
|
accounts |
Free Download
(26 pages)
|
AP01 |
On September 19, 2017 new director was appointed.
filed on: 20th, September 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 26th, July 2017
|
accounts |
Free Download
(24 pages)
|
AD01 |
Registered office address changed from 1 Kingsway London WC2B 6AN to 8 White Oak Square London Road Swanley Kent BR8 7AG on December 15, 2016
filed on: 15th, December 2016
|
address |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 13th, October 2016
|
accounts |
Free Download
(24 pages)
|
CH01 |
On August 26, 2016 director's details were changed
filed on: 12th, September 2016
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 19, 2016 with full list of members
filed on: 25th, April 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on April 25, 2016: 1.00 GBP
|
capital |
|
AP01 |
On January 14, 2016 new director was appointed.
filed on: 27th, January 2016
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 14, 2016
filed on: 27th, January 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 9th, October 2015
|
accounts |
Free Download
(14 pages)
|
TM02 |
Secretary appointment termination on September 4, 2015
filed on: 28th, September 2015
|
officers |
Free Download
(2 pages)
|
AP03 |
On September 4, 2015 - new secretary appointed
filed on: 28th, September 2015
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 19, 2015 with full list of members
filed on: 28th, April 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on April 28, 2015: 1.00 GBP
|
capital |
|
AP01 |
On March 31, 2015 new director was appointed.
filed on: 24th, April 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 31, 2015
filed on: 24th, April 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 31, 2015 new director was appointed.
filed on: 24th, April 2015
|
officers |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 26th, June 2014
|
accounts |
Free Download
(14 pages)
|
AP01 |
On May 13, 2014 new director was appointed.
filed on: 13th, May 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 13, 2014
filed on: 13th, May 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 19, 2014 with full list of members
filed on: 22nd, April 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on April 22, 2014: 1.00 GBP
|
capital |
|
CH01 |
On April 19, 2014 director's details were changed
filed on: 22nd, April 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 19, 2014 director's details were changed
filed on: 22nd, April 2014
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2012
filed on: 24th, May 2013
|
accounts |
Free Download
(13 pages)
|
AP03 |
On May 23, 2013 - new secretary appointed
filed on: 23rd, May 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to April 19, 2013 with full list of members
filed on: 19th, April 2013
|
annual return |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2013 to December 31, 2012
filed on: 5th, February 2013
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 22, 2013
filed on: 22nd, January 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 22, 2013
filed on: 22nd, January 2013
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 22, 2013
filed on: 22nd, January 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 22, 2013 new director was appointed.
filed on: 22nd, January 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 22, 2013
filed on: 22nd, January 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 22, 2013 new director was appointed.
filed on: 22nd, January 2013
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on January 22, 2013. Old Address: 2 Hill Rise Greenford Middlesex UB6 8NZ United Kingdom
filed on: 22nd, January 2013
|
address |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2011
filed on: 28th, September 2012
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to April 24, 2012 with full list of members
filed on: 24th, April 2012
|
annual return |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to March 31, 2013
filed on: 3rd, April 2012
|
accounts |
Free Download
(1 page)
|
AP01 |
On March 30, 2012 new director was appointed.
filed on: 30th, March 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 30, 2012. Old Address: 14 High Cross Truro Cornwall TR1 2AJ
filed on: 30th, March 2012
|
address |
Free Download
(1 page)
|
AP03 |
On March 30, 2012 - new secretary appointed
filed on: 30th, March 2012
|
officers |
Free Download
(1 page)
|
AP01 |
On February 29, 2012 new director was appointed.
filed on: 29th, February 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 28, 2012
filed on: 28th, February 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 28, 2012
filed on: 28th, February 2012
|
officers |
Free Download
(1 page)
|
AP01 |
On February 28, 2012 new director was appointed.
filed on: 28th, February 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 19th, December 2011
|
accounts |
Free Download
(4 pages)
|
AP01 |
On December 19, 2011 new director was appointed.
filed on: 19th, December 2011
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2011 to December 31, 2010
filed on: 13th, December 2011
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 25, 2011 with full list of members
filed on: 12th, July 2011
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on December 15, 2010. Old Address: Gainsborough House 59 - 60 Thames Street Windsor Berkshire SL4 1TX United Kingdom
filed on: 15th, December 2010
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, June 2010
|
incorporation |
Free Download
(14 pages)
|