AAMD |
Amended total exemption full accounts data made up to 2023-09-30
filed on: 22nd, January 2024
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2023-09-30
filed on: 14th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023-08-02
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2023-06-24 director's details were changed
filed on: 24th, June 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to The Old Workshop, Longfrey Cottage Dorking Road Chilworth Guildford GU4 8RH on 2023-03-14
filed on: 14th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-09-30
filed on: 2nd, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2022-08-02
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-09-30
filed on: 17th, May 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2021-08-02
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-09-30
filed on: 1st, April 2021
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control 2020-08-01
filed on: 5th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-08-01 director's details were changed
filed on: 4th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-08-02
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2020-08-01
filed on: 4th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-09-30
filed on: 6th, January 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2019-08-02
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019-08-01
filed on: 6th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-08-01 director's details were changed
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-09-30
filed on: 12th, March 2019
| accounts
|
Free Download
(10 pages)
|
MR04 |
Satisfaction of charge 077259410001 in full
filed on: 14th, February 2019
| mortgage
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2018-07-31
filed on: 3rd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-08-02
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2018-07-31 director's details were changed
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-07-31
filed on: 2nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-07-31
filed on: 2nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-07-31 director's details were changed
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Old Casino Fourth Avenue Hove BN3 2PJ England to 71-75 Shelton Street London WC2H 9JQ on 2018-05-30
filed on: 30th, May 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 077259410001, created on 2018-03-22
filed on: 22nd, March 2018
| mortgage
|
Free Download
(36 pages)
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 15th, March 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-02
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from One Jubilee Street Brighton BN1 1GE United Kingdom to The Old Casino Fourth Avenue Hove BN3 2PJ on 2017-05-18
filed on: 18th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 27th, April 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Chestnut Holt Meadow Bank Codmore Hill Pulborough West Sussex RH20 1BG to One Jubilee Street Brighton BN1 1GE on 2016-10-10
filed on: 10th, October 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-08-02
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 27th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-08-02 with full list of members
filed on: 25th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-08-25: 400.00 GBP
capital
|
|
CH01 |
On 2015-08-03 director's details were changed
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 16th, April 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2014-08-02 with full list of members
filed on: 12th, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-09-30
filed on: 25th, June 2014
| accounts
|
Free Download
(7 pages)
|
TM02 |
Secretary appointment termination on 2013-10-24
filed on: 24th, October 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-08-02 with full list of members
filed on: 16th, August 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Headcorn Road Sutton Valence Maidstone Kent ME17 3EH England on 2013-05-14
filed on: 14th, May 2013
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2013-04-23
filed on: 23rd, April 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-09-30
filed on: 11th, February 2013
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2012-06-15 director's details were changed
filed on: 14th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-08-02 with full list of members
filed on: 31st, August 2012
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 2012-08-31 to 2012-09-30
filed on: 31st, August 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8 Lovett Green Sharpenhoe MK45 4SP United Kingdom on 2012-08-31
filed on: 31st, August 2012
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 25th, July 2012
| resolution
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, August 2011
| incorporation
|
Free Download
(22 pages)
|