AA |
Full accounts data made up to December 31, 2022
filed on: 3rd, October 2023
|
accounts |
Free Download
(18 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2023 to December 31, 2022
filed on: 19th, September 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 24, 2023
filed on: 17th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2022
filed on: 17th, April 2023
|
accounts |
Free Download
(18 pages)
|
AP01 |
On November 1, 2022 new director was appointed.
filed on: 7th, November 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 1, 2022 new director was appointed.
filed on: 7th, November 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Riding Court House Riding Court Road Datchet Berkshire SL3 9JT. Change occurred on November 7, 2022. Company's previous address: L&G House 59 Brunel Road Manor Trading Estate Bensfleet Essex SS7 4PS United Kingdom.
filed on: 7th, November 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 1, 2022
filed on: 7th, November 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 1, 2022
filed on: 7th, November 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 24, 2022
filed on: 24th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2021
filed on: 1st, February 2022
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates March 24, 2021
filed on: 19th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2020
filed on: 9th, November 2020
|
accounts |
Free Download
(13 pages)
|
PSC05 |
Change to a person with significant control August 25, 2020
filed on: 28th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address L&G House 59 Brunel Road Manor Trading Estate Bensfleet Essex SS7 4PS. Change occurred on August 28, 2020. Company's previous address: 150 Aldersgate Street London EC1A 4AB United Kingdom.
filed on: 28th, August 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 24, 2020
filed on: 27th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2019
filed on: 10th, September 2019
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates March 24, 2019
filed on: 2nd, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, February 2019
|
mortgage |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to March 31, 2018
filed on: 25th, September 2018
|
accounts |
Free Download
(13 pages)
|
CH01 |
On August 1, 2017 director's details were changed
filed on: 30th, April 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 24, 2018
filed on: 30th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On August 1, 2017 director's details were changed
filed on: 30th, April 2018
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to March 31, 2017
filed on: 29th, August 2017
|
accounts |
Free Download
(11 pages)
|
CH01 |
On April 6, 2017 director's details were changed
filed on: 25th, April 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 24, 2017
filed on: 25th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 5th, October 2016
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 24, 2016
filed on: 24th, March 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on March 24, 2016: 100.00 GBP
|
capital |
|
AA |
Full accounts data made up to March 31, 2015
filed on: 24th, July 2015
|
accounts |
Free Download
(12 pages)
|
AD01 |
New registered office address 150 Aldersgate Street London EC1A 4AB. Change occurred on June 23, 2015. Company's previous address: C/O Chantrey Vellacott D F K Russell Square House Russell Square 10-12 Russell Square London WC1B 5LF.
filed on: 23rd, June 2015
|
address |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 1st, June 2015
|
auditors |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 24, 2015
filed on: 24th, March 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on March 24, 2015: 100.00 GBP
|
capital |
|
AA |
Full accounts data made up to March 31, 2014
filed on: 9th, October 2014
|
accounts |
Free Download
(11 pages)
|
CH01 |
On April 4, 2014 director's details were changed
filed on: 4th, April 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 4, 2014 director's details were changed
filed on: 4th, April 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 4, 2014 director's details were changed
filed on: 4th, April 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 30, 2014
filed on: 31st, March 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on March 31, 2014: 100.00 GBP
|
capital |
|
AA |
Full accounts data made up to March 31, 2013
filed on: 3rd, January 2014
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 30, 2013
filed on: 2nd, April 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to March 31, 2012
filed on: 15th, January 2013
|
accounts |
Free Download
(11 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 12th, April 2012
|
resolution |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 30, 2012
filed on: 2nd, April 2012
|
annual return |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 16th, September 2011
|
mortgage |
Free Download
(10 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, March 2011
|
incorporation |
Free Download
(23 pages)
|