AA |
Total exemption full accounts data made up to 30th June 2023
filed on: 21st, March 2024
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 15th April 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 25th, February 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 15th April 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 15th April 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 15th April 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 19th February 2020. New Address: 30 Esme House Ludovick Walk London SW15 5LJ. Previous address: 30 Ludovick Walk Roehampton London SW15 5LJ England
filed on: 19th, February 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 12th August 2019. New Address: 30 Ludovick Walk Roehampton London SW15 5LJ. Previous address: Suite 5 10 Churchill Square West Malling Kent ME19 4YU England
filed on: 12th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th April 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 8th August 2018
filed on: 16th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st March 2019 director's details were changed
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 6th, September 2018
| resolution
|
Free Download
(32 pages)
|
MR05 |
All of the property or undertaking has been released from charge 076065660002
filed on: 24th, August 2018
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 076065660003
filed on: 24th, August 2018
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 076065660003
filed on: 24th, August 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 076065660004, created on 8th August 2018
filed on: 23rd, August 2018
| mortgage
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 15th April 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 076065660003, created on 12th April 2018
filed on: 27th, April 2018
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(12 pages)
|
MR04 |
Satisfaction of charge 076065660001 in full
filed on: 4th, January 2018
| mortgage
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 30 Esme House Ludovick Walk Roehampton London SW15 5LJ at an unknown date
filed on: 4th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 30th, November 2017
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 7th November 2017
filed on: 7th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 19th September 2017 director's details were changed
filed on: 19th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 23rd August 2017
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th April 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 20th February 2017. New Address: Suite 5 10 Churchill Square West Malling Kent ME19 4YU. Previous address: 18 Mitchell Road West Malling Kent ME19 4RF
filed on: 20th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 15th April 2016 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 18th April 2016: 2000.00 GBP
capital
|
|
MR01 |
Registration of charge 076065660002, created on 23rd July 2015
filed on: 28th, July 2015
| mortgage
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 15th April 2015 with full list of members
filed on: 16th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 16th April 2015: 2000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 11th, March 2015
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 31st July 2014 director's details were changed
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 15th April 2014 with full list of members
filed on: 28th, April 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 8th January 2014 director's details were changed
filed on: 28th, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 076065660001
filed on: 18th, February 2014
| mortgage
|
Free Download
(23 pages)
|
AR01 |
Annual return drawn up to 15th April 2013 with full list of members
filed on: 18th, April 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Barringtons Solicitors St George's House 6 St George's Yard Farnham GU9 7LW United Kingdom on 12th February 2013
filed on: 12th, February 2013
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2012
filed on: 10th, January 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 15th April 2012 with full list of members
filed on: 21st, May 2012
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed aegis data LTDcertificate issued on 28/02/12
filed on: 28th, February 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 27th February 2012
change of name
|
|
AA01 |
Current accounting period extended from 30th April 2012 to 30th June 2012
filed on: 21st, July 2011
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 15th, April 2011
| incorporation
|
Free Download
(21 pages)
|