AA |
Full accounts data made up to December 31, 2022
filed on: 11th, October 2023
|
accounts |
Free Download
(119 pages)
|
CH01 |
On April 13, 2023 director's details were changed
filed on: 19th, April 2023
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2021
filed on: 1st, October 2022
|
accounts |
Free Download
(130 pages)
|
CH01 |
On April 20, 2022 director's details were changed
filed on: 20th, April 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 5th, October 2021
|
accounts |
Free Download
(127 pages)
|
AP01 |
On May 7, 2021 new director was appointed.
filed on: 11th, June 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 7, 2021 new director was appointed.
filed on: 11th, June 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 7, 2021
filed on: 10th, June 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 20th, October 2020
|
accounts |
Free Download
(146 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 4th, July 2019
|
accounts |
Free Download
(148 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 6th, September 2018
|
accounts |
Free Download
(150 pages)
|
AD01 |
New registered office address Vintners’ Place 68 Upper Thames Street London EC4V 3BJ. Change occurred on June 18, 2018. Company's previous address: 26-28 Hammersmith Grove London W6 7HA England.
filed on: 18th, June 2018
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 9th, October 2017
|
accounts |
Free Download
(28 pages)
|
TM02 |
Termination of appointment as a secretary on February 24, 2017
filed on: 24th, February 2017
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: February 24, 2017) of a secretary
filed on: 24th, February 2017
|
officers |
Free Download
(2 pages)
|
AA |
Medium company financial statements for the year ending on December 31, 2015
filed on: 7th, October 2016
|
accounts |
Free Download
(27 pages)
|
AD04 |
Registers new location: 26-28 Hammersmith Grove London W6 7HA.
filed on: 17th, April 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 7, 2016
filed on: 17th, April 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on April 17, 2016: 1.00 GBP
|
capital |
|
AA |
Small company accounts for the period up to December 31, 2014
filed on: 21st, October 2015
|
accounts |
Free Download
(8 pages)
|
CH01 |
On June 25, 2015 director's details were changed
filed on: 28th, June 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 26-28 Hammersmith Grove London W6 7HA. Change occurred on May 27, 2015. Company's previous address: 26-28 Hammersmith Grove London W6 7EN.
filed on: 27th, May 2015
|
address |
Free Download
(1 page)
|
AD02 |
New sail address C/O Brent King Ltd 113 Greenhill Road Winchester Hampshire SO22 5DX. Change occurred at an unknown date. Company's previous address: C/O Brent King Ltd 18 Gosport Business Centre Aerodrome Road Gosport Hampshire PO13 0FQ England.
filed on: 9th, April 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 7, 2015
filed on: 9th, April 2015
|
annual return |
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on June 1, 2014
filed on: 9th, April 2015
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2013
filed on: 6th, October 2014
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address 26-28 Hammersmith Grove London W6 7EN. Change occurred on September 16, 2014. Company's previous address: 18 Gosport Business Centre Frater Gate Gosport Hampshire PO13 0FQ.
filed on: 16th, September 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 7, 2014
filed on: 11th, April 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on April 11, 2014: 1.00 GBP
|
capital |
|
AA |
Small company accounts for the period up to December 31, 2012
filed on: 1st, October 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 7, 2013
filed on: 17th, April 2013
|
annual return |
Free Download
(4 pages)
|
CH01 |
On November 1, 2012 director's details were changed
filed on: 5th, November 2012
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2011
filed on: 5th, October 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 7, 2012
filed on: 25th, April 2012
|
annual return |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to December 31, 2011
filed on: 26th, October 2011
|
accounts |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 30, 2010
filed on: 3rd, October 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 7, 2011
filed on: 8th, April 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 30, 2009
filed on: 4th, October 2010
|
accounts |
Free Download
(17 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 15th, April 2010
|
address |
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 15th, April 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 7, 2010
filed on: 15th, April 2010
|
annual return |
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on April 7, 2010
filed on: 15th, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 7, 2010 director's details were changed
filed on: 15th, April 2010
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 30, 2008
filed on: 16th, December 2009
|
accounts |
Free Download
(18 pages)
|
363a |
Period up to April 7, 2009 - Annual return with full member list
filed on: 7th, April 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 30, 2007
filed on: 6th, February 2009
|
accounts |
Free Download
(18 pages)
|
AA |
Full accounts data made up to December 31, 2006
filed on: 2nd, November 2008
|
accounts |
Free Download
(19 pages)
|
225 |
Accounting reference date shortened from 31/12/2007 to 30/12/2007
filed on: 27th, October 2008
|
accounts |
Free Download
(1 page)
|
363a |
Period up to April 8, 2008 - Annual return with full member list
filed on: 8th, April 2008
|
annual return |
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 7th, April 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 28/12/07 from: c/o brent king LIMITED 4 gosport business centre frater gate, gosport hampshire PO13 0FQ
filed on: 28th, December 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 28/12/07 from: c/o brent king LIMITED 4 gosport business centre frater gate, gosport hampshire PO13 0FQ
filed on: 28th, December 2007
|
address |
Free Download
(1 page)
|
288a |
On June 2, 2007 New director appointed
filed on: 2nd, June 2007
|
officers |
Free Download
(2 pages)
|
288a |
On June 2, 2007 New director appointed
filed on: 2nd, June 2007
|
officers |
Free Download
(2 pages)
|
288b |
On June 2, 2007 Director resigned
filed on: 2nd, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On June 2, 2007 Director resigned
filed on: 2nd, June 2007
|
officers |
Free Download
(1 page)
|
363a |
Period up to May 29, 2007 - Annual return with full member list
filed on: 29th, May 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to May 29, 2007 - Annual return with full member list
filed on: 29th, May 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2005
filed on: 5th, November 2006
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2005
filed on: 5th, November 2006
|
accounts |
Free Download
(7 pages)
|
363a |
Period up to April 20, 2006 - Annual return with full member list
filed on: 20th, April 2006
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to April 20, 2006 - Annual return with full member list
filed on: 20th, April 2006
|
annual return |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/04/06 to 31/12/05
filed on: 3rd, June 2005
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/06 to 31/12/05
filed on: 3rd, June 2005
|
accounts |
Free Download
(1 page)
|
288b |
On April 20, 2005 Director resigned
filed on: 20th, April 2005
|
officers |
Free Download
(1 page)
|
288a |
On April 20, 2005 New director appointed
filed on: 20th, April 2005
|
officers |
Free Download
(2 pages)
|
288b |
On April 20, 2005 Director resigned
filed on: 20th, April 2005
|
officers |
Free Download
(1 page)
|
288a |
On April 20, 2005 New director appointed
filed on: 20th, April 2005
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, April 2005
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, April 2005
|
incorporation |
Free Download
(17 pages)
|