AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 1st, February 2023
|
accounts |
Free Download
(11 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 12th, January 2023
|
mortgage |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 7th, March 2022
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 26th, May 2021
|
accounts |
Free Download
(11 pages)
|
AD01 |
Registered office address changed from 74 Pewley Way Guildford Surrey GU1 3QA England to Alexander House Lower Ground Floor 155-157 Merton Road Wandsworth London SW18 5EQ on Wednesday 18th November 2020
filed on: 18th, November 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 23rd, March 2020
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 22nd, March 2019
|
accounts |
Free Download
(7 pages)
|
CAP-SS |
Solvency Statement dated 26/11/18
filed on: 19th, December 2018
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 19th, December 2018
|
resolution |
Free Download
(2 pages)
|
SH19 |
600000.00 GBP is the capital in company's statement on Wednesday 19th December 2018
filed on: 19th, December 2018
|
capital |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 19th, December 2018
|
capital |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 27th, March 2018
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: Monday 1st May 2017
filed on: 2nd, May 2017
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 27th, March 2017
|
accounts |
Free Download
(7 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 23rd, February 2017
|
mortgage |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 4 Triangle House Broomhill Road London SW18 4HX to 74 Pewley Way Guildford Surrey GU1 3QA on Tuesday 6th December 2016
filed on: 6th, December 2016
|
address |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 18th, May 2016
|
auditors |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 11th, May 2016
|
auditors |
Free Download
(1 page)
|
CH03 |
On Thursday 1st January 2015 secretary's details were changed
filed on: 3rd, May 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 3rd April 2016 with full list of members
filed on: 3rd, May 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
1200000.00 GBP is the capital in company's statement on Tuesday 3rd May 2016
|
capital |
|
AA |
Group of companies' accounts made up to Tuesday 30th June 2015
filed on: 6th, April 2016
|
accounts |
Free Download
(27 pages)
|
AR01 |
Annual return made up to Friday 3rd April 2015 with full list of members
filed on: 24th, April 2015
|
annual return |
Free Download
|
AA |
Group of companies' accounts made up to Monday 30th June 2014
filed on: 14th, April 2015
|
accounts |
Free Download
(30 pages)
|
AR01 |
Annual return made up to Thursday 3rd April 2014 with full list of members
filed on: 30th, April 2014
|
annual return |
Free Download
(8 pages)
|
AP01 |
New director appointment on Tuesday 8th April 2014.
filed on: 8th, April 2014
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Sunday 30th June 2013
filed on: 1st, April 2014
|
accounts |
Free Download
(30 pages)
|
AD01 |
Change of registered office on Tuesday 17th September 2013 from 90 Peterborough Road London SW6 3HH
filed on: 17th, September 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 3rd April 2013 with full list of members
filed on: 10th, April 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Group of companies' accounts made up to Saturday 30th June 2012
filed on: 8th, April 2013
|
accounts |
Free Download
(33 pages)
|
AR01 |
Annual return made up to Tuesday 3rd April 2012 with full list of members
filed on: 27th, April 2012
|
annual return |
Free Download
(8 pages)
|
AA |
Group of companies' accounts made up to Thursday 30th June 2011
filed on: 13th, March 2012
|
accounts |
Free Download
(33 pages)
|
AR01 |
Annual return made up to Sunday 3rd April 2011 with full list of members
filed on: 28th, April 2011
|
annual return |
Free Download
(8 pages)
|
AA |
Group of companies' accounts made up to Wednesday 30th June 2010
filed on: 11th, April 2011
|
accounts |
Free Download
(33 pages)
|
AR01 |
Annual return made up to Saturday 3rd April 2010 with full list of members
filed on: 17th, June 2010
|
annual return |
Free Download
(10 pages)
|
AA |
Group of companies' accounts made up to Tuesday 30th June 2009
filed on: 8th, February 2010
|
accounts |
Free Download
(34 pages)
|
363a |
Annual return made up to Friday 29th May 2009
filed on: 29th, May 2009
|
annual return |
Free Download
(9 pages)
|
288c |
Director's change of particulars
filed on: 29th, May 2009
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/06/2008 to 30/06/2009
filed on: 18th, August 2008
|
accounts |
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 4
filed on: 10th, June 2008
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 5
filed on: 10th, June 2008
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 10th, June 2008
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 10th, June 2008
|
mortgage |
Free Download
(3 pages)
|
SA |
Statement of affairs
filed on: 2nd, June 2008
|
miscellaneous |
Free Download
(13 pages)
|
225 |
Accounting reference date shortened from 30/04/2009 to 30/06/2008
filed on: 28th, May 2008
|
accounts |
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, May 2008
|
mortgage |
Free Download
(4 pages)
|
288b |
On Thursday 15th May 2008 Appointment terminated secretary
filed on: 15th, May 2008
|
officers |
Free Download
(1 page)
|
288b |
On Thursday 15th May 2008 Appointment terminated director
filed on: 15th, May 2008
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 15th, May 2008
|
resolution |
Free Download
(31 pages)
|
123 |
Nc inc already adjusted 01/05/08
filed on: 15th, May 2008
|
capital |
Free Download
(2 pages)
|
122 |
S-div
filed on: 15th, May 2008
|
capital |
Free Download
(1 page)
|
288a |
On Wednesday 30th April 2008 Director appointed
filed on: 30th, April 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Wednesday 30th April 2008 Director appointed
filed on: 30th, April 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Wednesday 30th April 2008 Secretary appointed
filed on: 30th, April 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Wednesday 30th April 2008 Director appointed
filed on: 30th, April 2008
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, April 2008
|
incorporation |
Free Download
(17 pages)
|