AD01 |
New registered office address 1 Arlington Square Downshire Way Bracknell RG12 1WA. Change occurred on February 19, 2024. Company's previous address: Spencer House 23 Sheen Road Richmond Surrey TW9 1BN.
filed on: 19th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 22nd, June 2023
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2022 to December 31, 2021
filed on: 22nd, March 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 29, 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(7 pages)
|
PSC02 |
Notification of a person with significant control June 29, 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 29, 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 29, 2016
filed on: 29th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On June 30, 2015 director's details were changed
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 30, 2015
filed on: 15th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 15, 2015: 1000.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on March 31, 2015
filed on: 31st, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On June 19, 2014 director's details were changed
filed on: 23rd, July 2014
| officers
|
Free Download
(3 pages)
|
CH01 |
On June 19, 2014 director's details were changed
filed on: 23rd, July 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 30, 2014
filed on: 23rd, July 2014
| annual return
|
Free Download
(16 pages)
|
SH01 |
Capital declared on July 23, 2014: 1000.00 GBP
capital
|
|
CH01 |
On June 19, 2014 director's details were changed
filed on: 23rd, July 2014
| officers
|
Free Download
(3 pages)
|
CH01 |
On June 19, 2014 director's details were changed
filed on: 23rd, July 2014
| officers
|
Free Download
(3 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 21st, July 2014
| document replacement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 16th, July 2014
| resolution
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 19, 2014: 500.00 GBP
filed on: 4th, July 2014
| capital
|
Free Download
(4 pages)
|
AP01 |
On May 23, 2014 new director was appointed.
filed on: 23rd, May 2014
| officers
|
Free Download
(2 pages)
|
AD04 |
Register(s) moved to registered office address
filed on: 22nd, May 2014
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: May 22, 2014) of a secretary
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 22, 2014 new director was appointed.
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on March 27, 2014. Old Address: 9 Crossways London Road Sunninghill Berkshire SL5 0PY England
filed on: 27th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 7, 2013
filed on: 11th, September 2013
| annual return
|
Free Download
(4 pages)
|
AD02 |
Notification of SAIL
filed on: 11th, September 2013
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 11th, September 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 14, 2013. Old Address: C/O Abacus House 21 Effie Road London SW6 1EN England
filed on: 14th, June 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2012
filed on: 19th, March 2013
| accounts
|
Free Download
(2 pages)
|
AP01 |
On February 25, 2013 new director was appointed.
filed on: 25th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 7, 2012
filed on: 15th, November 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On July 1, 2012 director's details were changed
filed on: 14th, November 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 14, 2012. Old Address: C/O Abacus Accountants 21 Effie Road London SW6 1EN England
filed on: 14th, November 2012
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2011
filed on: 5th, March 2012
| accounts
|
Free Download
(2 pages)
|
CH01 |
On September 4, 2011 director's details were changed
filed on: 20th, September 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 7, 2011
filed on: 20th, September 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2010
filed on: 29th, March 2011
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 18, 2011. Old Address: C/O Abacus Accountants 8 Hanover Street London W1S 1YE England
filed on: 18th, March 2011
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from August 31, 2010 to June 30, 2010
filed on: 18th, March 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 7, 2010
filed on: 23rd, September 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on June 9, 2010. Old Address: Abacus Accountants 160-166 Kensington High Street Kensington London W8 7RG United Kingdom
filed on: 9th, June 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, August 2009
| incorporation
|
Free Download
(12 pages)
|