AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 21st, December 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2023-07-09
filed on: 19th, July 2023
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 4th, January 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2022-07-09
filed on: 20th, July 2022
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 24th, December 2021
|
accounts |
Free Download
(9 pages)
|
CH01 |
On 2021-08-04 director's details were changed
filed on: 4th, August 2021
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 3rd, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 3rd, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2021-08-02
filed on: 2nd, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-07-09
filed on: 26th, July 2021
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 26th, February 2021
|
accounts |
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 1a Allingham Road Reigate Surrey RH2 8JE to Kilgwrrwg House Kilgwrrwg Devauden Chepstow Monmouthshire NP16 6PN on 2020-09-28
filed on: 28th, September 2020
|
address |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-05-20
filed on: 14th, September 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-07-09
filed on: 14th, September 2020
|
confirmation statement |
Free Download
(6 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 14th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019-07-01
filed on: 14th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-07-01
filed on: 14th, September 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-05-20
filed on: 14th, September 2020
|
persons with significant control |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2020-09-07: 402.00 GBP
filed on: 7th, September 2020
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2020-05-20: 402.00 GBP
filed on: 20th, May 2020
|
capital |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2019-07-01
filed on: 20th, May 2020
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Manor Lodge 17 Manor Road Teddington Middlesex TW11 8BH to 1a Allingham Road Reigate Surrey RH2 8JE on 2020-01-10
filed on: 10th, January 2020
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 2nd, January 2020
|
accounts |
Free Download
(9 pages)
|
SH03 |
Purchase of own shares
filed on: 23rd, October 2019
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-07-09
filed on: 24th, July 2019
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 3rd, January 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2018-07-09
filed on: 24th, July 2018
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2017-04-10: 302.00 GBP
filed on: 20th, July 2018
|
capital |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2018-01-15
filed on: 26th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-01-17
filed on: 17th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-01-15
filed on: 17th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 3rd, January 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017-07-09
filed on: 18th, July 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 7th, January 2017
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2016-04-06
filed on: 6th, December 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-07-09
filed on: 10th, October 2016
|
confirmation statement |
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2016-06-25 with full list of members
filed on: 23rd, August 2016
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 5th, January 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-07-09 with full list of members
filed on: 29th, July 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-07-29: 302.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 8th, January 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-07-09 with full list of members
filed on: 6th, August 2014
|
annual return |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2014-08-06: 302.00 GBP
|
capital |
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 1st, August 2014
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 1st, August 2014
|
resolution |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2014-01-04: 302.00 GBP
filed on: 9th, June 2014
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 19th, December 2013
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2013-08-05
filed on: 5th, August 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-07-09 with full list of members
filed on: 2nd, August 2013
|
annual return |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2013-07-31 to 2013-03-31
filed on: 22nd, February 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, July 2012
|
incorporation |
Free Download
(8 pages)
|