TM01 |
Director's appointment terminated on 2nd April 2024
filed on: 10th, April 2024
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 14th October 2023
filed on: 21st, February 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 24th January 2024
filed on: 21st, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th September 2023
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control 19th September 2023
filed on: 11th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 19th September 2023
filed on: 11th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(24 pages)
|
CH01 |
On 26th April 2023 director's details were changed
filed on: 26th, April 2023
| officers
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 28th November 2022
filed on: 28th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th September 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC03 |
Notification of a person with significant control 19th September 2022
filed on: 28th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 19th September 2022 director's details were changed
filed on: 28th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th September 2022 director's details were changed
filed on: 28th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th September 2022 director's details were changed
filed on: 28th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th September 2022 director's details were changed
filed on: 28th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on 31st December 2020
filed on: 20th, October 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th September 2021
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 31st December 2020
filed on: 20th, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(13 pages)
|
OC |
S.125 court order
filed on: 15th, June 2021
| miscellaneous
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st September 2019
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th October 2020
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2019
filed on: 7th, January 2021
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 19th September 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 1st September 2019
filed on: 13th, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st September 2019
filed on: 13th, October 2020
| officers
|
Free Download
(1 page)
|
CH02 |
Directors's details changed on 20th September 2019
filed on: 23rd, September 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 20th September 2019 director's details were changed
filed on: 20th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th September 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 31 Chertsey Street Guildford GU1 4HD on 19th September 2019 to 75 Newman Street London W1T 3EN
filed on: 19th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2018
filed on: 10th, April 2019
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates 19th September 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 19th September 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates 19th September 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 086970770002, created on 14th January 2016
filed on: 15th, January 2016
| mortgage
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 19th September 2015
filed on: 13th, October 2015
| annual return
|
Free Download
(6 pages)
|
CH02 |
Directors's details changed on 18th September 2015
filed on: 24th, September 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 22nd July 2015 director's details were changed
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd July 2015 director's details were changed
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Pannell House Park Street Guildford Surrey GU1 4HN on 13th July 2015 to 31 Chertsey Street Guildford GU1 4HD
filed on: 13th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 23rd, April 2015
| accounts
|
Free Download
(13 pages)
|
RP04 |
Second filing of TM01 previously delivered to Companies House
filed on: 15th, December 2014
| document replacement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 19th November 2014
filed on: 19th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st August 2014
filed on: 19th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th September 2014
filed on: 8th, October 2014
| annual return
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 086970770001
filed on: 25th, March 2014
| mortgage
|
Free Download
(9 pages)
|
NEWINC |
Incorporation
filed on: 19th, September 2013
| incorporation
|
|
SH01 |
Statement of Capital on 19th September 2013: 10000.00 GBP
capital
|
|
AA01 |
Current accounting period extended from 30th September 2014 to 31st December 2014
filed on: 19th, September 2013
| accounts
|
Free Download
(1 page)
|