TM02 |
Termination of appointment as a secretary on 2024-01-29
filed on: 20th, March 2024
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2023-06-30
filed on: 14th, March 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2023-06-15
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2016-06-08
filed on: 27th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-06-27 director's details were changed
filed on: 27th, June 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023-06-27
filed on: 27th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 15th, February 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2022-06-15
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: 2022-06-09) of a secretary
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-06-09
filed on: 9th, June 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-05-17
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 23rd, February 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021-05-05
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O a4C Unit 18 & 19 Dean House Farm Church Lane Newdigate Surrey RH5 5DL. Change occurred on 2021-04-29. Company's previous address: International House 24 Holborn Viaduct London EC1A 2BN United Kingdom.
filed on: 29th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 24th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020-04-25
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 6th, March 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-25
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019-04-04 director's details were changed
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-04-04 director's details were changed
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 29th, March 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-09
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address International House 24 Holborn Viaduct London EC1A 2BN. Change occurred on 2018-05-01. Company's previous address: 98 Godstone Road Whyteleafe Surrey CR3 0EB England.
filed on: 1st, May 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 23rd, March 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-06-02
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 16th, March 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2016-07-18 director's details were changed
filed on: 20th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-08
filed on: 19th, July 2016
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2016-06-08
filed on: 19th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-06-08
filed on: 18th, July 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 4th, February 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 98 Godstone Road Whyteleafe Surrey CR3 0EB. Change occurred on 2016-02-01. Company's previous address: 63 Chipstead Valley Road Coulsdon Surrey CR5 3BP.
filed on: 1st, February 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-06-29
filed on: 20th, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-08
filed on: 7th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 30th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-08
filed on: 25th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-07-25: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 4th, March 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-08
filed on: 9th, June 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-06-09: 100 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 8th, June 2012
| incorporation
|
Free Download
(8 pages)
|