AA |
Total exemption full accounts data made up to 2023-02-28
filed on: 22nd, June 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2023-02-02
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2022-02-28
filed on: 13th, October 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2022-02-02
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-02-28
filed on: 24th, November 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Endeavour House Viking Way Swansea Swansea SA1 7DA to 4 Riverview Walnut Tree Close Guildford Surrey GU1 4UX on 2021-06-03
filed on: 3rd, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-02-02
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-02-28
filed on: 11th, November 2020
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: 2020-07-13
filed on: 14th, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-06-02
filed on: 3rd, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Allan House 10 John Princes Street London W1G 0AH to Endeavour House Viking Way Swansea Swansea SA1 7DA on 2020-05-27
filed on: 27th, May 2020
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Endeavour House Viking Way Swansea SA1 7DA United Kingdom to Allan House 10 John Princes Street London W1G 0AH on 2020-04-06
filed on: 6th, April 2020
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-02
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-02-28
filed on: 29th, November 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 4 Riverview Walnut Tree Close Guildford Surrey GU1 4UX England to Endeavour House Viking Way Swansea SA1 7DA on 2019-08-27
filed on: 27th, August 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4B Market House 19-21 Market Place Wokingham Berkshire RG40 1AP to 4 Riverview Walnut Tree Close Guildford Surrey GU1 4UX on 2019-03-26
filed on: 26th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-02-02
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-02-28
filed on: 6th, November 2018
| accounts
|
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 20th, June 2018
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-02
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-02-28
filed on: 21st, November 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-02-02
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-02-29
filed on: 21st, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2016-02-02 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 9th, October 2015
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 075139360002, created on 2015-06-17
filed on: 19th, June 2015
| mortgage
|
Free Download
(19 pages)
|
AR01 |
Annual return made up to 2015-02-02 with full list of members
filed on: 8th, April 2015
| annual return
|
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 2015-04-08: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-02-28
filed on: 28th, November 2014
| accounts
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-10-01: 100.00 GBP
filed on: 9th, October 2014
| capital
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2014-10-06
filed on: 6th, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-02-02 with full list of members
filed on: 17th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-02-17: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-02-28
filed on: 20th, November 2013
| accounts
|
Free Download
(3 pages)
|
AP03 |
On 2013-04-12 - new secretary appointed
filed on: 12th, April 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Beaulieu House 41 Hogwood Falcon Business Park Hogwood Land Estate Finchampstead RG40 4QQ on 2013-03-14
filed on: 14th, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-02-02 with full list of members
filed on: 18th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2012-02-29
filed on: 31st, October 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-02-02 with full list of members
filed on: 24th, February 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Eastmonds 4 Cordwallis Street Maidenhead Berks SL6 7BE England on 2011-12-08
filed on: 8th, December 2011
| address
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 25th, March 2011
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 2nd, February 2011
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|