AA |
Dormant company accounts made up to Wed, 31st May 2023
filed on: 27th, December 2023
|
accounts |
Free Download
(7 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 105 Wigmore Street 7th Floor London W1U 1QY. Previous address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom
filed on: 28th, November 2023
|
address |
Free Download
(1 page)
|
AD04 |
Registers new location: 105 Wigmore Street 7th Floor London W1U 1QY.
filed on: 27th, November 2023
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 13th Mar 2023 director's details were changed
filed on: 14th, August 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 13th Mar 2023 director's details were changed
filed on: 14th, August 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 13th Mar 2023 director's details were changed
filed on: 14th, August 2023
|
officers |
Free Download
(2 pages)
|
CH03 |
On Mon, 13th Mar 2023 secretary's details were changed
filed on: 14th, August 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On Fri, 1st Oct 2021 director's details were changed
filed on: 14th, August 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 13th Aug 2021 director's details were changed
filed on: 14th, August 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 13th Mar 2023 director's details were changed
filed on: 14th, August 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 21st Jun 2023. New Address: 105 Wigmore Street 7th Floor London W1U 1QY. Previous address: 55 Baker Street London W1U 7EU
filed on: 21st, June 2023
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st May 2022
filed on: 15th, December 2022
|
accounts |
Free Download
(7 pages)
|
AP03 |
New secretary appointment on Thu, 1st Sep 2022
filed on: 16th, September 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
Thu, 1st Sep 2022 - the day secretary's appointment was terminated
filed on: 16th, September 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On Wed, 13th May 2020 director's details were changed
filed on: 9th, August 2022
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st May 2021
filed on: 2nd, February 2022
|
accounts |
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to Sun, 31st May 2020
filed on: 26th, January 2021
|
accounts |
Free Download
(7 pages)
|
AP01 |
On Wed, 13th May 2020 new director was appointed.
filed on: 27th, May 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 13th May 2020 - the day director's appointment was terminated
filed on: 18th, May 2020
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st May 2019
filed on: 28th, November 2019
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Mon, 30th Sep 2019 director's details were changed
filed on: 30th, September 2019
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st May 2018
filed on: 10th, December 2018
|
accounts |
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to Wed, 31st May 2017
filed on: 12th, December 2017
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Sat, 1st Apr 2017 director's details were changed
filed on: 30th, May 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 31st Mar 2017 director's details were changed
filed on: 5th, May 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 27th Mar 2017 new director was appointed.
filed on: 6th, April 2017
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st May 2016
filed on: 3rd, March 2017
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Sun, 31st May 2015
filed on: 21st, October 2015
|
accounts |
Free Download
(6 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD. Previous address: Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom
filed on: 17th, August 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 11th Aug 2015 with full list of members
filed on: 17th, August 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 17th Aug 2015: 1000.00 GBP
|
capital |
|
TM01 |
Thu, 9th Jul 2015 - the day director's appointment was terminated
filed on: 16th, July 2015
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st May 2014
filed on: 25th, February 2015
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Mon, 2nd Sep 2013 director's details were changed
filed on: 12th, August 2014
|
officers |
Free Download
(2 pages)
|
CH03 |
On Mon, 2nd Sep 2013 secretary's details were changed
filed on: 12th, August 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On Mon, 2nd Sep 2013 director's details were changed
filed on: 12th, August 2014
|
officers |
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Pannell House Park Street Guildford Surrey GU1 4HN. Previous address: 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom
filed on: 12th, August 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 11th Aug 2014 with full list of members
filed on: 12th, August 2014
|
annual return |
Free Download
(8 pages)
|
SH01 |
Capital declared on Tue, 12th Aug 2014: 1000.00 GBP
|
capital |
|
AP01 |
On Wed, 21st May 2014 new director was appointed.
filed on: 21st, May 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 21st May 2014 - the day director's appointment was terminated
filed on: 21st, May 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 14th Nov 2013 new director was appointed.
filed on: 14th, November 2013
|
officers |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st May 2013
filed on: 13th, November 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 11th Aug 2013 with full list of members
filed on: 12th, August 2013
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 12th Aug 2013: 1000.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to Thu, 31st May 2012
filed on: 15th, October 2012
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st May 2012
filed on: 10th, October 2012
|
accounts |
Free Download
(1 page)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
filed on: 29th, August 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 11th Aug 2012 with full list of members
filed on: 29th, August 2012
|
annual return |
Free Download
(7 pages)
|
CH01 |
On Tue, 3rd Apr 2012 director's details were changed
filed on: 22nd, May 2012
|
officers |
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 16th, August 2011
|
address |
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 16th, August 2011
|
address |
Free Download
(1 page)
|
AP01 |
On Tue, 16th Aug 2011 new director was appointed.
filed on: 16th, August 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 16th Aug 2011 new director was appointed.
filed on: 16th, August 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 16th Aug 2011 new director was appointed.
filed on: 16th, August 2011
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Tue, 16th Aug 2011
filed on: 16th, August 2011
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 11th Aug 2011: 1000.00 GBP
filed on: 15th, August 2011
|
capital |
Free Download
(3 pages)
|
TM01 |
Fri, 12th Aug 2011 - the day director's appointment was terminated
filed on: 12th, August 2011
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, August 2011
|
incorporation |
Free Download
(43 pages)
|