AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 13th, October 2023
| accounts
|
Free Download
(25 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 11th, November 2022
| accounts
|
Free Download
(28 pages)
|
AP01 |
New director appointment on Wednesday 30th March 2022.
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(25 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
filed on: 7th, June 2021
| address
|
Free Download
(1 page)
|
AD02 |
New sail address Highdown House Yeoman Way Worthing West Sussex BN99 3HH. Change occurred at an unknown date. Company's previous address: Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom.
filed on: 2nd, June 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 6th, November 2020
| accounts
|
Free Download
(22 pages)
|
AP03 |
Appointment (date: Tuesday 31st March 2020) of a secretary
filed on: 7th, April 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 31st March 2020
filed on: 7th, April 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 31st March 2020
filed on: 7th, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 20th, August 2019
| accounts
|
Free Download
(22 pages)
|
AP01 |
New director appointment on Monday 14th January 2019.
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS
filed on: 19th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(22 pages)
|
AD02 |
New sail address Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS. Change occurred at an unknown date. Company's previous address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom.
filed on: 21st, August 2018
| address
|
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
filed on: 20th, August 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 22nd March 2018.
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 1st March 2018
filed on: 5th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 27th October 2017
filed on: 6th, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 30th October 2017.
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 13th October 2017
filed on: 17th, October 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 22nd July 2017
filed on: 4th, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 4th, July 2017
| accounts
|
Free Download
(19 pages)
|
AP01 |
New director appointment on Tuesday 27th June 2017.
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 6th February 2017.
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st July 2016.
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 30th June 2016
filed on: 1st, July 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 6th June 2014 director's details were changed
filed on: 3rd, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 10th, May 2016
| accounts
|
Free Download
(25 pages)
|
CH01 |
On Wednesday 9th November 2011 director's details were changed
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 25th October 2015
filed on: 11th, November 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
838601.00 GBP is the capital in company's statement on Wednesday 11th November 2015
capital
|
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 3rd, October 2015
| accounts
|
Free Download
(18 pages)
|
CH01 |
On Monday 1st June 2015 director's details were changed
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st June 2015 director's details were changed
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st July 2015 director's details were changed
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st July 2015 director's details were changed
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
AD02 |
New sail address 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ. Change occurred at an unknown date. Company's previous address: Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom.
filed on: 18th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 25th October 2014
filed on: 1st, December 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
838601.00 GBP is the capital in company's statement on Monday 1st December 2014
capital
|
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, September 2014
| resolution
|
|
SH19 |
838601.00 GBP is the capital in company's statement on Friday 12th September 2014
filed on: 12th, September 2014
| capital
|
Free Download
(4 pages)
|
SH01 |
838601.00 GBP is the capital in company's statement on Wednesday 23rd July 2014
filed on: 18th, August 2014
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 12th December 2013 from 120 Holborn London EC1N 2TD
filed on: 12th, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 25th October 2013
filed on: 31st, October 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Monday 31st December 2012
filed on: 18th, September 2013
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 25th October 2012
filed on: 25th, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2011
filed on: 21st, September 2012
| accounts
|
Free Download
(17 pages)
|
CH01 |
On Thursday 23rd August 2012 director's details were changed
filed on: 20th, September 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 14th February 2012
filed on: 14th, February 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 25th October 2011
filed on: 25th, October 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Friday 31st December 2010
filed on: 22nd, September 2011
| accounts
|
Free Download
(18 pages)
|
AP01 |
New director appointment on Wednesday 3rd August 2011.
filed on: 3rd, August 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 3rd August 2011.
filed on: 3rd, August 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 6th May 2011
filed on: 6th, May 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 25th October 2010
filed on: 27th, October 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2009
filed on: 24th, September 2010
| accounts
|
Free Download
(17 pages)
|
CH01 |
On Thursday 18th March 2010 director's details were changed
filed on: 19th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 4th March 2010 director's details were changed
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 4th December 2009.
filed on: 4th, December 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 30th November 2009
filed on: 30th, November 2009
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 25th October 2009
filed on: 12th, November 2009
| annual return
|
Free Download
(6 pages)
|
CH03 |
On Thursday 1st October 2009 secretary's details were changed
filed on: 11th, November 2009
| officers
|
Free Download
(3 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 26th, October 2009
| officers
|
Free Download
(3 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 26th, October 2009
| officers
|
Free Download
(3 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 26th, October 2009
| officers
|
Free Download
(3 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from Thames House, Portsmouth Road Esher Surrey KT10 9AD United Kingdom
filed on: 14th, October 2009
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 14th, October 2009
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 5th, October 2009
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 31st December 2008
filed on: 19th, August 2009
| accounts
|
Free Download
(17 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 9th, July 2009
| resolution
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 23rd, February 2009
| resolution
|
Free Download
(20 pages)
|
363a |
Period up to Friday 7th November 2008 - Annual return with full member list
filed on: 7th, November 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 6th, November 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 6th, November 2008
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 1st, November 2008
| resolution
|
Free Download
(19 pages)
|
225 |
Accounting reference date extended from 31/12/2007 to 31/12/2008
filed on: 23rd, October 2008
| accounts
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 11th, September 2008
| officers
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 18th, June 2008
| incorporation
|
Free Download
(19 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 17th, June 2008
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 17th, June 2008
| resolution
|
Free Download
(3 pages)
|
88(2) |
Alloted 554700 shares from Friday 13th June 2008 to Friday 13th June 2008. Value of each share 1 gbp, total number of shares: 554701.
filed on: 16th, June 2008
| capital
|
Free Download
(2 pages)
|
123 |
Gbp nc 1000/5000000/06/08
filed on: 16th, June 2008
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 13/03/2008 from, 15-19 bloomsbury way, london, WC1A 2BA
filed on: 13th, March 2008
| address
|
Free Download
(1 page)
|
288a |
On Friday 29th February 2008 Director appointed
filed on: 29th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 29th February 2008 Director appointed
filed on: 29th, February 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 28th February 2008 Appointment terminated director
filed on: 28th, February 2008
| officers
|
Free Download
(1 page)
|
353a |
Location of register of members (non legible)
filed on: 30th, January 2008
| address
|
Free Download
(1 page)
|
288b |
On Wednesday 12th December 2007 Director resigned
filed on: 12th, December 2007
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/10/08 to 31/12/07
filed on: 12th, November 2007
| accounts
|
Free Download
(1 page)
|
288b |
On Friday 2nd November 2007 Director resigned
filed on: 2nd, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On Friday 2nd November 2007 New secretary appointed
filed on: 2nd, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 2nd November 2007 New director appointed
filed on: 2nd, November 2007
| officers
|
Free Download
(3 pages)
|
288a |
On Friday 2nd November 2007 New director appointed
filed on: 2nd, November 2007
| officers
|
Free Download
(3 pages)
|
288b |
On Friday 2nd November 2007 Secretary resigned
filed on: 2nd, November 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, October 2007
| incorporation
|
Free Download
(26 pages)
|