TM01 |
31st January 2024 - the day director's appointment was terminated
filed on: 22nd, February 2024
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 31st January 2024
filed on: 22nd, February 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 3rd January 2024
filed on: 3rd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 15th May 2023
filed on: 2nd, January 2024
| persons with significant control
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2022
filed on: 3rd, May 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2nd March 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2nd March 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 26th January 2022 director's details were changed
filed on: 26th, January 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 15th October 2020
filed on: 13th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th October 2020
filed on: 13th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 15th October 2020
filed on: 7th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 7th June 2021 director's details were changed
filed on: 8th, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 7th June 2021. New Address: 1st Floor 5 Town Quay Southampton Hampshire SO14 2AQ. Previous address: 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ
filed on: 7th, June 2021
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 15th October 2020
filed on: 2nd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th March 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 15th October 2020
filed on: 2nd, June 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 15th October 2020
filed on: 2nd, June 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 15th October 2020
filed on: 2nd, June 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(16 pages)
|
TM01 |
15th October 2020 - the day director's appointment was terminated
filed on: 26th, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th October 2020
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 18th October 2018
filed on: 12th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 12th, June 2020
| accounts
|
Free Download
(16 pages)
|
PSC01 |
Notification of a person with significant control 15th October 2018
filed on: 12th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th October 2018
filed on: 12th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 18th October 2018
filed on: 12th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th March 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 7th March 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 7th March 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2016
filed on: 21st, June 2017
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director was appointed on 7th June 2017
filed on: 20th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th March 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 28th, November 2016
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 7th March 2016 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th March 2016: 1.00 GBP
capital
|
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 23rd, June 2015
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 7th March 2015 with full list of members
filed on: 20th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th March 2015: 1.00 GBP
capital
|
|
AA01 |
Current accounting period shortened from 31st March 2015 to 31st December 2014
filed on: 17th, March 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 17th March 2014
filed on: 17th, March 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 13th March 2014
filed on: 13th, March 2014
| address
|
Free Download
(1 page)
|
TM01 |
13th March 2014 - the day director's appointment was terminated
filed on: 13th, March 2014
| officers
|
Free Download
(1 page)
|
TM02 |
13th March 2014 - the day secretary's appointment was terminated
filed on: 13th, March 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, March 2014
| incorporation
|
|
SH01 |
Statement of Capital on 7th March 2014: 1.00 GBP
capital
|
|