CS01 |
Confirmation statement with updates October 4, 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control July 17, 2023
filed on: 6th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates October 4, 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates October 4, 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On May 19, 2021 director's details were changed
filed on: 28th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates October 4, 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 16th, July 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On June 5, 2020 director's details were changed
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 4, 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, March 2019
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 7, 2019
filed on: 11th, February 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 4, 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Chancery House St. Johns Road Woking GU21 7SA. Change occurred on September 10, 2018. Company's previous address: 1 Charterhouse Mews London EC1M 6BB.
filed on: 10th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates October 4, 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on November 23, 2016
filed on: 2nd, December 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 4, 2016
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on October 20, 2015
filed on: 23rd, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On August 1, 2014 new director was appointed.
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 23rd, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 4, 2015
filed on: 19th, October 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On September 4, 2015 director's details were changed
filed on: 4th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 9, 2015 new director was appointed.
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 9, 2015 new director was appointed.
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Charterhouse Mews London EC1M 6BB. Change occurred on July 7, 2015. Company's previous address: 504-506 Elder House Elder Gate Milton Keynes MK9 1LR England.
filed on: 7th, July 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 504-506 Elder House Elder Gate Milton Keynes MK9 1LR. Change occurred on June 5, 2015. Company's previous address: 3 Roberts Mews Orpington Kent BR6 0JP.
filed on: 5th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 4, 2014
filed on: 21st, October 2014
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 077969740001
filed on: 9th, July 2014
| mortgage
|
Free Download
(23 pages)
|
TM01 |
Director's appointment was terminated on June 4, 2014
filed on: 4th, June 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 24th, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 4, 2013
filed on: 22nd, October 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on June 10, 2013
filed on: 10th, June 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On June 6, 2013 director's details were changed
filed on: 6th, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 6, 2013. Old Address: 1 Charterhouse Mews London EC1M 6BB
filed on: 6th, June 2013
| address
|
Free Download
(1 page)
|
CH01 |
On June 6, 2013 director's details were changed
filed on: 6th, June 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 7th, May 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 4, 2012
filed on: 26th, November 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On November 26, 2012 director's details were changed
filed on: 26th, November 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to June 30, 2012 (was July 31, 2012).
filed on: 6th, August 2012
| accounts
|
Free Download
(3 pages)
|
AP01 |
On August 2, 2012 new director was appointed.
filed on: 2nd, August 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On August 2, 2012 new director was appointed.
filed on: 2nd, August 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on July 4, 2012. Old Address: 32/34 St John's Road Tunbridge Wells Kent TN4 9NT England
filed on: 4th, July 2012
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from October 31, 2012 to June 30, 2012
filed on: 14th, October 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, October 2011
| incorporation
|
Free Download
(30 pages)
|