AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(29 pages)
|
CH01 |
On Thu, 5th Jan 2023 director's details were changed
filed on: 5th, January 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 20th Dec 2022 new director was appointed.
filed on: 5th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(32 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(31 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, January 2021
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 26th, January 2021
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 22nd Dec 2020: 15300000.00 GBP
filed on: 22nd, December 2020
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(30 pages)
|
SH01 |
Capital declared on Mon, 3rd Dec 2018: 10000000.00 GBP
filed on: 11th, December 2019
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Tue, 3rd Dec 2019
filed on: 4th, December 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 30th, September 2019
| resolution
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(31 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 17th Jan 2019
filed on: 17th, January 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 7th, December 2018
| accounts
|
Free Download
(30 pages)
|
SH01 |
Capital declared on Fri, 1st Dec 2017: 5000000.00 GBP
filed on: 29th, November 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
On Fri, 19th Oct 2018 new director was appointed.
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 3rd Oct 2017 new director was appointed.
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Medium company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 22nd, May 2017
| accounts
|
Free Download
(27 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, February 2017
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 19th Dec 2016: 5000000.00 GBP
filed on: 2nd, February 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 30th, January 2017
| resolution
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 11th, October 2016
| accounts
|
Free Download
(26 pages)
|
AD01 |
Change of registered address from The White House 57-63 Church Road Wimbledon Village London SW19 5SB United Kingdom on Wed, 21st Sep 2016 to 249 Cranbrook Road Ilford IG1 4TG
filed on: 21st, September 2016
| address
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 9th, September 2016
| auditors
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 23rd May 2016
filed on: 26th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 2nd, January 2016
| accounts
|
Free Download
(23 pages)
|
AD01 |
Change of registered address from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD on Fri, 18th Dec 2015 to The White House 57-63 Church Road Wimbledon Village London SW19 5SB
filed on: 18th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 23rd May 2015
filed on: 28th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 3rd, January 2015
| accounts
|
Free Download
(21 pages)
|
SH01 |
Capital declared on Mon, 27th Oct 2014: 4000000.00 GBP
filed on: 20th, November 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 20th, November 2014
| resolution
|
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 20th, November 2014
| resolution
|
|
SH01 |
Capital declared on Mon, 27th Oct 2014: 1387372.00 GBP
filed on: 20th, November 2014
| capital
|
Free Download
(4 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Fri, 23rd May 2014
filed on: 8th, October 2014
| document replacement
|
Free Download
(17 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 23rd May 2014
filed on: 27th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 27th May 2014: 2.00 GBP
capital
|
|
SH01 |
Capital declared on Wed, 8th Oct 2014: 2.00 GBP
capital
|
|
AA |
Full accounts for the period ending Mon, 31st Dec 2012
filed on: 20th, January 2014
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 23rd May 2013
filed on: 29th, May 2013
| annual return
|
Free Download
(4 pages)
|
RP04 |
Second filing of AP01 previously delivered to Companies House
filed on: 14th, January 2013
| document replacement
|
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 31st May 2013 to Mon, 31st Dec 2012
filed on: 10th, August 2012
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from , 10 Snow Hill, London, EC1A 2AL, England on Fri, 10th Aug 2012 to The Old Exchange 12 Compton Road Wimbledon London SW19 7QD
filed on: 10th, August 2012
| address
|
Free Download
(2 pages)
|
AP01 |
On Fri, 10th Aug 2012 new director was appointed.
filed on: 10th, August 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 10th Aug 2012
filed on: 10th, August 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 10th Aug 2012
filed on: 10th, August 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 10th Aug 2012 new director was appointed.
filed on: 10th, August 2012
| officers
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Fri, 10th Aug 2012
filed on: 10th, August 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 10th Aug 2012
filed on: 10th, August 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed de facto 1963 LIMITEDcertificate issued on 10/07/12
filed on: 10th, July 2012
| change of name
|
Free Download
(5 pages)
|
RES15 |
Resolution on Tue, 10th Jul 2012 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 10th, July 2012
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, May 2012
| incorporation
|
Free Download
(16 pages)
|