CS01 |
Confirmation statement with no updates 28th August 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 13th, April 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 15th, September 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 28th August 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2nd September 2021
filed on: 3rd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2nd September 2021 director's details were changed
filed on: 3rd, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th August 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 15th October 2020 director's details were changed
filed on: 15th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th August 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 9th October 2020 director's details were changed
filed on: 9th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 8th October 2020
filed on: 9th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 7th, April 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 28th August 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 18th, October 2018
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th August 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 10th August 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 1st, September 2017
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 1st, September 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 31st August 2016
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 22nd September 2016 director's details were changed
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 17th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st August 2015
filed on: 16th, September 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 7th September 2015 director's details were changed
filed on: 16th, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Aston House York Road Maidenhead Berkshire SL6 1SF on 19th June 2015 to Innovations House 19 Staple Gardens Winchester Hampshire SO23 8SR
filed on: 19th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 31st August 2014
filed on: 1st, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 7th, July 2014
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 4th February 2014
filed on: 4th, February 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 4th February 2014
filed on: 4th, February 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Cloth Court Cloth Fair London EC1A 7LS United Kingdom on 4th February 2014
filed on: 4th, February 2014
| address
|
Free Download
(1 page)
|
SH06 |
Cancellation of shares. Statement of Capital on 19th December 2013: 1.00 GBP
filed on: 19th, December 2013
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 19th, December 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th October 2013
filed on: 7th, November 2013
| annual return
|
Free Download
(15 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2012
filed on: 23rd, May 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return up to 13th October 2012
filed on: 22nd, October 2012
| annual return
|
Free Download
(15 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 17th, October 2012
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2011
filed on: 24th, April 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return up to 13th October 2011
filed on: 10th, November 2011
| annual return
|
Free Download
(15 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2010
filed on: 5th, July 2011
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th October 2010
filed on: 11th, November 2010
| annual return
|
Free Download
(15 pages)
|
AA01 |
Current accounting period extended from 31st October 2010 to 31st December 2010
filed on: 24th, February 2010
| accounts
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 16th, November 2009
| mortgage
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 5th November 2009
filed on: 5th, November 2009
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 5th November 2009
filed on: 5th, November 2009
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 13th, October 2009
| incorporation
|
Free Download
(22 pages)
|