AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Fri, 15th Sep 2023. New Address: Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP. Previous address: Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom
filed on: 15th, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 1st Apr 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, February 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, June 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, June 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 068506100007, created on Tue, 7th Jun 2022
filed on: 8th, June 2022
| mortgage
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st Apr 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Apr 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 9th, October 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Apr 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Mon, 1st Apr 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 14th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sun, 18th Mar 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 7th, November 2017
| resolution
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 068506100006, created on Tue, 24th Oct 2017
filed on: 26th, October 2017
| mortgage
|
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, October 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, October 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 068506100005, created on Tue, 24th Oct 2017
filed on: 26th, October 2017
| mortgage
|
Free Download
(10 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, October 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, October 2017
| mortgage
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 18th Oct 2017
filed on: 18th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sat, 18th Mar 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 11th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 18th Mar 2016 with full list of members
filed on: 4th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 4th May 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 12th, October 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Wed, 8th Jul 2015. New Address: Centrum House 36 Station Road Egham Surrey TW20 9LF. Previous address: Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY
filed on: 8th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 18th Mar 2015 with full list of members
filed on: 30th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 30th Mar 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 21st, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 18th Mar 2014 with full list of members
filed on: 4th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 4th Apr 2014: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 068506100004
filed on: 28th, September 2013
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 068506100003
filed on: 28th, September 2013
| mortgage
|
Free Download
(29 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 18th Mar 2013 with full list of members
filed on: 19th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Thu, 20th Sep 2012. Old Address: Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY United Kingdom
filed on: 20th, September 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 18th Mar 2012 with full list of members
filed on: 23rd, May 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 6th Feb 2012. Old Address: 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG
filed on: 6th, February 2012
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Fri, 31st Dec 2010
filed on: 26th, September 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Fri, 18th Mar 2011 with full list of members
filed on: 12th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2009
filed on: 9th, September 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 18th Mar 2010 with full list of members
filed on: 30th, March 2010
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 31/03/2010 to 31/12/2009
filed on: 5th, May 2009
| accounts
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 25th, April 2009
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 25th, April 2009
| mortgage
|
Free Download
(4 pages)
|
288a |
On Tue, 7th Apr 2009 Secretary appointed
filed on: 7th, April 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, March 2009
| incorporation
|
Free Download
(18 pages)
|