AA |
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 24th Apr 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 1st Mar 2023. New Address: Suite 4, 7th Floor 50 Broadway London SW1H 0DB. Previous address: Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT
filed on: 1st, March 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 1st Mar 2023 director's details were changed
filed on: 1st, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Mar 2023 director's details were changed
filed on: 1st, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sun, 24th Apr 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Tue, 8th Feb 2022 director's details were changed
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 13th, October 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 24th Apr 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th Apr 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th Apr 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 24th Apr 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 24th Apr 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On Mon, 6th Mar 2017 new director was appointed.
filed on: 6th, March 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 12th Jan 2017 new director was appointed.
filed on: 21st, February 2017
| officers
|
Free Download
(3 pages)
|
TM01 |
Thu, 12th Jan 2017 - the day director's appointment was terminated
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Thu, 30th Jun 2016 to Sat, 31st Dec 2016
filed on: 8th, February 2017
| accounts
|
Free Download
(3 pages)
|
TM01 |
Thu, 12th Jan 2017 - the day director's appointment was terminated
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 8th Feb 2017. New Address: Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT. Previous address: Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS
filed on: 8th, February 2017
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 13th, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 24th Apr 2016 with full list of members
filed on: 27th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 24th Apr 2015 with full list of members
filed on: 19th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 19th May 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 15th, April 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 24th Apr 2014 with full list of members
filed on: 4th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 4th Jun 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 3rd, June 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 2nd Jun 2014. Old Address: 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA
filed on: 2nd, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 24th Apr 2013 with full list of members
filed on: 28th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 5th, April 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 24th Apr 2012 with full list of members
filed on: 30th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 19th, April 2012
| accounts
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, July 2011
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 28th, June 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 24th Apr 2011 with full list of members
filed on: 9th, June 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wed, 12th May 2010 director's details were changed
filed on: 6th, June 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 24th Apr 2010 with full list of members
filed on: 21st, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 1st, February 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to Thu, 18th Jun 2009 with shareholders record
filed on: 18th, June 2009
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 30/04/2009 to 30/06/2009
filed on: 18th, June 2009
| accounts
|
Free Download
(1 page)
|
288a |
On Wed, 25th Jun 2008 Director appointed
filed on: 25th, June 2008
| officers
|
Free Download
(3 pages)
|
288a |
On Wed, 25th Jun 2008 Director appointed
filed on: 25th, June 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Wed, 30th Apr 2008 Appointment terminated director
filed on: 30th, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 30th Apr 2008 Appointment terminated secretary
filed on: 30th, April 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, April 2008
| incorporation
|
Free Download
(18 pages)
|