CS01 |
Confirmation statement with updates Sun, 29th Oct 2023
filed on: 30th, October 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 17th, June 2023
|
accounts |
Free Download
(35 pages)
|
CS01 |
Confirmation statement with updates Sat, 29th Oct 2022
filed on: 30th, October 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 13th, July 2022
|
accounts |
Free Download
(30 pages)
|
PSC01 |
Notification of a person with significant control Mon, 20th Dec 2021
filed on: 22nd, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 20th Dec 2021
filed on: 22nd, December 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 29th Oct 2021
filed on: 6th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 23rd May 2019
filed on: 3rd, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 7th, June 2021
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with updates Thu, 29th Oct 2020
filed on: 9th, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 12th, May 2020
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates Tue, 29th Oct 2019
filed on: 8th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Thu, 23rd May 2019
filed on: 28th, June 2019
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 29th, May 2019
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates Mon, 29th Oct 2018
filed on: 7th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 3rd, July 2018
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates Sun, 29th Oct 2017
filed on: 9th, November 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 5th, June 2017
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates Sat, 29th Oct 2016
filed on: 7th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2015
filed on: 19th, May 2016
|
accounts |
Free Download
(29 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 29th Oct 2015
filed on: 9th, November 2015
|
annual return |
Free Download
(9 pages)
|
SH01 |
Capital declared on Mon, 9th Nov 2015: 7840000.00 GBP
|
capital |
|
SH20 |
Statement by Directors
filed on: 8th, May 2015
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 8th, May 2015
|
resolution |
Free Download
|
SH19 |
Capital declared on Fri, 8th May 2015: 7840000.00 GBP
filed on: 8th, May 2015
|
capital |
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 15/04/15
filed on: 8th, May 2015
|
insolvency |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 31st Dec 2014
filed on: 28th, April 2015
|
accounts |
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 29th Oct 2014
filed on: 19th, November 2014
|
annual return |
Free Download
(9 pages)
|
SH01 |
Capital declared on Wed, 19th Nov 2014: 13240000.00 GBP
|
capital |
|
SH01 |
Capital declared on Thu, 19th Dec 2013: 13240000.00 GBP
filed on: 15th, January 2014
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 15th, January 2014
|
resolution |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Wed, 31st Dec 2014
filed on: 27th, November 2013
|
accounts |
Free Download
(1 page)
|
AP03 |
On Wed, 27th Nov 2013, company appointed a new person to the position of a secretary
filed on: 27th, November 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 20th Nov 2013 new director was appointed.
filed on: 20th, November 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 20th Nov 2013
filed on: 20th, November 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 20th Nov 2013 new director was appointed.
filed on: 20th, November 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 20th Nov 2013 new director was appointed.
filed on: 20th, November 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 20th Nov 2013 new director was appointed.
filed on: 20th, November 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 20th Nov 2013 new director was appointed.
filed on: 20th, November 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 20th Nov 2013. Old Address: Fieldhouse & Co Llp Hamilton House 87-9 Bell Street Reigate Surrey RH2 7AN England
filed on: 20th, November 2013
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, October 2013
|
incorporation |
Free Download
(7 pages)
|