AA |
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 31st, January 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 18th Apr 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 23rd, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 18th Apr 2022
filed on: 18th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 7th, October 2021
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Apr 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Mon, 20th Apr 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 15th Oct 2019. New Address: Egerton House 68 Baker Street Weybridge KT13 8AL. Previous address: 32 Anyards Road Cobham KT11 2LA England
filed on: 15th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 5th, October 2019
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th Apr 2019
filed on: 28th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Fri, 19th Oct 2018 new director was appointed.
filed on: 19th, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 19th Oct 2018. New Address: 32 Anyards Road Cobham KT11 2LA. Previous address: Parsons House Parsons Road Washington Tyne and Wear NE37 1EZ United Kingdom
filed on: 19th, October 2018
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 19th Oct 2018 new director was appointed.
filed on: 19th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 6th, October 2018
| accounts
|
Free Download
(14 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 31st Dec 2017
filed on: 25th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 1st Jan 2018
filed on: 25th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 20th Apr 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Mon, 1st Jan 2018
filed on: 25th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Thu, 25th Jan 2018 - the day director's appointment was terminated
filed on: 27th, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates Thu, 20th Apr 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 19th, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 20th Apr 2016 with full list of members
filed on: 17th, May 2016
| annual return
|
Free Download
(6 pages)
|
AP01 |
On Mon, 14th Mar 2016 new director was appointed.
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 14th Mar 2016 new director was appointed.
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 14th Mar 2016 director's details were changed
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 1st Mar 2016. New Address: Parsons House Parsons Road Washington Tyne and Wear NE37 1EZ. Previous address: Locke King House 2 Balfour Road Weybridge Surrey KT13 8HD
filed on: 1st, March 2016
| address
|
Free Download
(1 page)
|
TM01 |
Wed, 10th Feb 2016 - the day director's appointment was terminated
filed on: 10th, February 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 10th Feb 2016 - the day director's appointment was terminated
filed on: 10th, February 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 10th Feb 2016 - the day director's appointment was terminated
filed on: 10th, February 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 10th Feb 2016 - the day director's appointment was terminated
filed on: 10th, February 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 10th Feb 2016 - the day director's appointment was terminated
filed on: 10th, February 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 10th Feb 2016 - the day director's appointment was terminated
filed on: 10th, February 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 8th Feb 2016 - the day director's appointment was terminated
filed on: 9th, February 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to Mon, 20th Apr 2015 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(12 pages)
|
SH01 |
Capital declared on Mon, 11th May 2015: 1100.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to Wed, 31st Dec 2014
filed on: 8th, August 2014
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 30th Sep 2013
filed on: 17th, July 2014
| accounts
|
Free Download
(12 pages)
|
AUD |
Resignation of an auditor
filed on: 22nd, May 2014
| auditors
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 20th Apr 2014 with full list of members
filed on: 9th, May 2014
| annual return
|
Free Download
(12 pages)
|
SH01 |
Capital declared on Fri, 9th May 2014: 1100.00 GBP
capital
|
|
MISC |
Section 519
filed on: 17th, April 2014
| miscellaneous
|
Free Download
(1 page)
|
CH01 |
On Sun, 17th Nov 2013 director's details were changed
filed on: 9th, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 5th Apr 2013 director's details were changed
filed on: 9th, January 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 3rd May 2013: 1100.00 GBP
filed on: 13th, November 2013
| capital
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Sun, 30th Sep 2012
filed on: 4th, July 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to Sat, 20th Apr 2013 with full list of members
filed on: 13th, May 2013
| annual return
|
Free Download
(10 pages)
|
AP01 |
On Mon, 13th May 2013 new director was appointed.
filed on: 13th, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 13th May 2013 new director was appointed.
filed on: 13th, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 10th Sep 2012 new director was appointed.
filed on: 10th, September 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 16th Jul 2012 new director was appointed.
filed on: 16th, July 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 30th Apr 2013 to Sun, 30th Sep 2012
filed on: 11th, July 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 4th Jul 2012. Old Address: Icon Business Centre Lake View Drive Annesley Nottinghamshire NG15 0DT United Kingdom
filed on: 4th, July 2012
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 8th, May 2012
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 30th Apr 2012: 100.00 GBP
filed on: 1st, May 2012
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, April 2012
| incorporation
|
Free Download
(25 pages)
|