AA |
Total exemption full accounts data made up to 31st January 2023
filed on: 1st, August 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 9th July 2023
filed on: 10th, July 2023
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 15th June 2023 director's details were changed
filed on: 15th, June 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 13th February 2023 director's details were changed
filed on: 24th, February 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd February 2023. New Address: Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH. Previous address: Virginia House 56 Warwick Road Solihull United Kingdom West Midlands B92 7HX United Kingdom
filed on: 23rd, February 2023
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 13th February 2023
filed on: 23rd, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th July 2022
filed on: 25th, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st January 2022
filed on: 22nd, March 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 25th, October 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 9th July 2021
filed on: 13th, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 29th June 2021. New Address: Virginia House 56 Warwick Road Solihull United Kingdom West Midlands B92 7HX. Previous address: 4 Thorseby Evesham Road Cheltenham GL52 3JW England
filed on: 29th, June 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th July 2020
filed on: 22nd, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 25th, March 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 9th July 2019
filed on: 17th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2nd April 2019. New Address: 4 Thorseby Evesham Road Cheltenham GL52 3JW. Previous address: 43 Camborne Avenue London W13 9QZ
filed on: 2nd, April 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 14th, March 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 9th July 2018
filed on: 10th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2018
filed on: 19th, April 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 9th July 2017
filed on: 17th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2017
filed on: 16th, March 2017
|
accounts |
Free Download
(6 pages)
|
AA01 |
Current accounting period extended from 31st July 2016 to 31st January 2017
filed on: 23rd, January 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th July 2016
filed on: 19th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 1st, March 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 9th July 2015 with full list of members
filed on: 3rd, August 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd August 2015: 150.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 2nd, March 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 9th July 2014 with full list of members
filed on: 1st, September 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st September 2014: 150.00 GBP
|
capital |
|
AD01 |
Address change date: 1st September 2014. New Address: 43 Camborne Avenue London W13 9QZ. Previous address: 43 Cambourne Avenue London SW13 9QZ
filed on: 1st, September 2014
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 1st September 2014. New Address: 43 Camborne Avenue London W13 9QZ. Previous address: The Atrium Curtis Road Dorking Surrey RH4 1XA England
filed on: 1st, September 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 3rd, December 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 9th July 2013 with full list of members
filed on: 19th, August 2013
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 258 Belsize Road Suite 309 London NW6 4BT United Kingdom on 18th July 2013
filed on: 18th, July 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 12th, October 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 9th July 2012 with full list of members
filed on: 25th, September 2012
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 1st June 2012 director's details were changed
filed on: 25th, September 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Ground Floor 40 Tarrant Street Arundel West Sussex BN18 9DN on 25th September 2012
filed on: 25th, September 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 20th, January 2012
|
accounts |
Free Download
(5 pages)
|
TM01 |
12th November 2011 - the day director's appointment was terminated
filed on: 12th, November 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th July 2011 with full list of members
filed on: 18th, July 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 18th July 2011 director's details were changed
filed on: 18th, July 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2010
filed on: 19th, January 2011
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 9th July 2010 director's details were changed
filed on: 26th, July 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 9th July 2010 with full list of members
filed on: 26th, July 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 9th July 2010 director's details were changed
filed on: 26th, July 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from the Atrium Curtis Road Dorking Surrey RH4 1XA United Kingdom on 18th March 2010
filed on: 18th, March 2010
|
address |
Free Download
(2 pages)
|
287 |
Registered office changed on 17/07/2009 from lower ground signet house 49/51 farringdon road london EC1M 3JP
filed on: 17th, July 2009
|
address |
Free Download
(1 page)
|
288b |
On 17th July 2009 Appointment terminated director
filed on: 17th, July 2009
|
officers |
Free Download
(1 page)
|
288a |
On 17th July 2009 Director appointed
filed on: 17th, July 2009
|
officers |
Free Download
(1 page)
|
288b |
On 17th July 2009 Appointment terminated secretary
filed on: 17th, July 2009
|
officers |
Free Download
(1 page)
|
288a |
On 17th July 2009 Director appointed
filed on: 17th, July 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, July 2009
|
incorporation |
Free Download
(16 pages)
|