CS01 |
Confirmation statement with no updates February 13, 2024
filed on: 27th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On January 9, 2024 director's details were changed
filed on: 19th, January 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 9, 2024 director's details were changed
filed on: 19th, January 2024
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on September 15, 2023
filed on: 15th, September 2023
|
address |
Free Download
(1 page)
|
CH01 |
On February 22, 2023 director's details were changed
filed on: 22nd, February 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2023
filed on: 22nd, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On December 21, 2022 director's details were changed
filed on: 21st, December 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 21, 2022 director's details were changed
filed on: 21st, December 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 29th, September 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates February 13, 2022
filed on: 15th, February 2022
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On February 7, 2022 director's details were changed
filed on: 7th, February 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 5, 2022 director's details were changed
filed on: 5th, January 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 2, 2021 director's details were changed
filed on: 2nd, December 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 2, 2021 director's details were changed
filed on: 2nd, December 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates February 13, 2021
filed on: 15th, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 1st, December 2020
|
accounts |
Free Download
(9 pages)
|
CH01 |
On February 17, 2020 director's details were changed
filed on: 17th, February 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2020
filed on: 17th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 18th, September 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates February 13, 2019
filed on: 18th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: October 13, 2018
filed on: 21st, December 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On December 11, 2018 new director was appointed.
filed on: 21st, December 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 16th, August 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2018
filed on: 13th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 20th, September 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates February 13, 2017
filed on: 13th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
On February 3, 2017 new director was appointed.
filed on: 6th, February 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 3, 2017
filed on: 3rd, February 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On December 2, 2016 director's details were changed
filed on: 16th, January 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 2, 2016 director's details were changed
filed on: 16th, January 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 2nd, October 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 13, 2016 with full list of members
filed on: 22nd, March 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 3rd, October 2015
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on July 8, 2015
filed on: 8th, July 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 13, 2015 with full list of members
filed on: 27th, April 2015
|
annual return |
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 24th, September 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 13, 2014 with full list of members
filed on: 19th, February 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 7th, October 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 13, 2013 with full list of members
filed on: 12th, March 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 4th, October 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 13, 2012 with full list of members
filed on: 18th, April 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 28th, September 2011
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2011 to December 31, 2010
filed on: 9th, September 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 13, 2011 with full list of members
filed on: 11th, April 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to February 28, 2010
filed on: 1st, November 2010
|
accounts |
Free Download
(3 pages)
|
SH01 |
Capital declared on October 7, 2010: 22.00 GBP
filed on: 28th, October 2010
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on October 6, 2010: 11.00 GBP
filed on: 28th, October 2010
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 13, 2010 with full list of members
filed on: 24th, March 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On February 8, 2010 director's details were changed
filed on: 24th, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 8, 2010 director's details were changed
filed on: 24th, March 2010
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on October 1, 2009
filed on: 24th, March 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, February 2009
|
incorporation |
Free Download
(19 pages)
|