AA |
Full accounts data made up to Friday 31st December 2021
filed on: 11th, January 2024
| accounts
|
Free Download
(32 pages)
|
AUD |
Auditor's resignation
filed on: 17th, July 2023
| auditors
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 12th July 2023 secretary's details were changed
filed on: 17th, July 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 12th July 2023 director's details were changed
filed on: 13th, July 2023
| officers
|
Free Download
(2 pages)
|
AP03 |
On Friday 17th March 2023 - new secretary appointed
filed on: 24th, April 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 3rd April 2023.
filed on: 17th, April 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 17th March 2023.
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 17th March 2023
filed on: 30th, March 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 17th March 2023
filed on: 30th, March 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 1st March 2022
filed on: 25th, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 4th, March 2022
| accounts
|
Free Download
(31 pages)
|
AP04 |
On Thursday 26th August 2021 - new secretary appointed
filed on: 27th, August 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Lawrence Young Limited, Hart House Priestley Road Basingstoke Hampshire RG24 9PU to 54 Portland Place London W1B 1DY on Friday 27th August 2021
filed on: 27th, August 2021
| address
|
Free Download
(1 page)
|
AP03 |
On Friday 1st January 2021 - new secretary appointed
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 31st December 2020
filed on: 4th, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 31st December 2020
filed on: 4th, January 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Thursday 31st December 2020
filed on: 4th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st January 2021.
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st January 2020.
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 15th September 2020 director's details were changed
filed on: 21st, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 15th September 2020 director's details were changed
filed on: 21st, September 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 15th September 2020 secretary's details were changed
filed on: 21st, September 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Thursday 31st December 2020. Originally it was Tuesday 30th June 2020
filed on: 6th, August 2020
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 30th June 2019
filed on: 4th, August 2020
| accounts
|
Free Download
(27 pages)
|
TM01 |
Director appointment termination date: Friday 1st May 2020
filed on: 1st, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st May 2020.
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 2nd August 2019 director's details were changed
filed on: 2nd, August 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On Friday 2nd August 2019 secretary's details were changed
filed on: 2nd, August 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 2nd August 2019 director's details were changed
filed on: 2nd, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 30th June 2018
filed on: 13th, May 2019
| accounts
|
Free Download
(26 pages)
|
TM01 |
Director appointment termination date: Tuesday 30th April 2019
filed on: 30th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 30th April 2019.
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 30th June 2017
filed on: 5th, June 2018
| accounts
|
Free Download
(25 pages)
|
AP01 |
New director appointment on Friday 16th March 2018.
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 15th March 2018
filed on: 26th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st November 2017.
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
On Wednesday 1st November 2017 - new secretary appointed
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 31st October 2017
filed on: 13th, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 30th June 2016
filed on: 20th, July 2017
| accounts
|
Free Download
(26 pages)
|
AA |
Full accounts data made up to Tuesday 30th June 2015
filed on: 7th, November 2016
| accounts
|
Free Download
(24 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 30th September 2015 to Tuesday 30th June 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 4th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 15th August 2015 with full list of members
filed on: 25th, September 2015
| annual return
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from C/O Lawrence Young Ltd Hart House Priestley Road Basingstoke Hampshire RG24 9PU United Kingdom to C/O Lawrence Young Limited, Hart House Priestley Road Basingstoke Hampshire RG24 9PU on Friday 25th September 2015
filed on: 25th, September 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Quays, 101-105 Oxford Road Uxbridge Middlesex UB8 1LZ England to C/O Lawrence Young Ltd Hart House Priestley Road Basingstoke Hampshire RG24 9PU on Wednesday 15th April 2015
filed on: 15th, April 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 3rd October 2014.
filed on: 13th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 3rd October 2014.
filed on: 13th, October 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 3rd October 2014
filed on: 10th, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 3rd October 2014
filed on: 10th, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 3rd October 2014
filed on: 10th, October 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA to The Quays, 101-105 Oxford Road Uxbridge Middlesex UB8 1LZ on Friday 10th October 2014
filed on: 10th, October 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 3rd October 2014
filed on: 10th, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 15th August 2014 with full list of members
filed on: 10th, September 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
1137900.00 GBP is the capital in company's statement on Wednesday 10th September 2014
capital
|
|
SH01 |
1137900.00 GBP is the capital in company's statement on Wednesday 21st May 2014
filed on: 24th, June 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
1109100.00 GBP is the capital in company's statement on Wednesday 30th April 2014
filed on: 29th, May 2014
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allocation resolution, Resolution
filed on: 13th, May 2014
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 7th, May 2014
| resolution
|
Free Download
(1 page)
|
SH01 |
1104500.00 GBP is the capital in company's statement on Saturday 12th April 2014
filed on: 30th, April 2014
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 15th August 2013 with full list of members
filed on: 6th, September 2013
| annual return
|
Free Download
(8 pages)
|
CH01 |
On Wednesday 31st July 2013 director's details were changed
filed on: 6th, September 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 14th August 2013 director's details were changed
filed on: 6th, September 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 14th August 2013 secretary's details were changed
filed on: 6th, September 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 14th August 2013 director's details were changed
filed on: 6th, September 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 15th, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 15th August 2012 with full list of members
filed on: 16th, October 2012
| annual return
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 2nd, May 2012
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Monday 1st August 2011 director's details were changed
filed on: 6th, September 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 15th August 2011 with full list of members
filed on: 6th, September 2011
| annual return
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 1st, February 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Monday 31st January 2011 from 20 Springfield Road Crawley West Sussex RH11 8AD
filed on: 31st, January 2011
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Friday 31st December 2010 to Thursday 30th September 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(1 page)
|
SH01 |
1082500.00 GBP is the capital in company's statement on Friday 21st January 2011
filed on: 31st, January 2011
| capital
|
Free Download
(3 pages)
|
SH01 |
1057500.00 GBP is the capital in company's statement on Wednesday 29th December 2010
filed on: 31st, January 2011
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 15th August 2010 with full list of members
filed on: 28th, September 2010
| annual return
|
Free Download
(8 pages)
|
CH01 |
On Sunday 15th August 2010 director's details were changed
filed on: 27th, September 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
927186.00 GBP is the capital in company's statement on Thursday 3rd December 2009
filed on: 15th, June 2010
| capital
|
Free Download
(4 pages)
|
SH01 |
925833.00 GBP is the capital in company's statement on Friday 29th January 2010
filed on: 14th, June 2010
| capital
|
Free Download
(4 pages)
|
SH01 |
964833.00 GBP is the capital in company's statement on Wednesday 27th January 2010
filed on: 14th, June 2010
| capital
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to Thursday 31st December 2009
filed on: 14th, June 2010
| accounts
|
Free Download
(6 pages)
|
353 |
Location of register of members
filed on: 27th, August 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/08/2009 from orltons barn orltons lane rusper west sussex RH12 4RN
filed on: 27th, August 2009
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 27th, August 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to Thursday 27th August 2009
filed on: 27th, August 2009
| annual return
|
Free Download
(10 pages)
|
225 |
Accounting reference date extended from 31/08/2009 to 31/12/2009
filed on: 3rd, June 2009
| accounts
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 23rd, March 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 23rd, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 17th March 2009 Director appointed
filed on: 17th, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On Monday 26th January 2009 Director appointed
filed on: 26th, January 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/01/2009 from bulls house henfield road cowfold west sussex RH13 8DT england
filed on: 12th, January 2009
| address
|
Free Download
(1 page)
|
123 |
Gbp nc 100/1500000/11/08
filed on: 11th, November 2008
| capital
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 15th, August 2008
| incorporation
|
Free Download
(11 pages)
|