CS01 |
Confirmation statement with no updates 2023-11-15
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Rooms 481-499 Second Floor Salisbury House London Wall London EC2M 5SQ. Change occurred on 2023-09-19. Company's previous address: 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England.
filed on: 19th, September 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-09-15
filed on: 19th, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-09-15
filed on: 19th, September 2023
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2023-09-15) of a secretary
filed on: 19th, September 2023
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 090018000001 in full
filed on: 18th, September 2023
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 090018000001
filed on: 15th, September 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2022-09-30
filed on: 11th, May 2023
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-15
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2021-09-30
filed on: 6th, July 2022
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-15
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2021-03-31 to 2021-09-30
filed on: 26th, July 2021
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2020-03-31
filed on: 26th, March 2021
| accounts
|
Free Download
(24 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 2nd Floor 31 Chertsey Street Guildford GU1 4HD at an unknown date
filed on: 30th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-11-15
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2019-11-01
filed on: 18th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-11-01
filed on: 18th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-07-01
filed on: 10th, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 2nd, January 2020
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 2019-11-15
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control 2016-05-16
filed on: 25th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-11-01
filed on: 25th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2019-11-01
filed on: 25th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-10-31
filed on: 5th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-04-25
filed on: 16th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-11-15
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 12th, December 2018
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director was appointed on 2018-07-05
filed on: 15th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-07-05
filed on: 15th, August 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 2018-01-01 director's details were changed
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 21st, December 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2017-11-15
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2017-11-29
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2017-11-29
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-10-09
filed on: 1st, December 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-10-09
filed on: 1st, December 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD. Change occurred on 2017-10-02. Company's previous address: 5th Floor Ergon House 5th Floor Ergon House Horseferry Road London SW1P 2AL England.
filed on: 2nd, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-11-15
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 6th, October 2016
| accounts
|
Free Download
(6 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2016-04-17
filed on: 7th, June 2016
| document replacement
|
Free Download
(22 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-17
filed on: 18th, April 2016
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 26th, February 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2015-04-30 to 2015-03-31
filed on: 26th, November 2015
| accounts
|
Free Download
(1 page)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 25th, June 2015
| document replacement
|
Free Download
(6 pages)
|
AD01 |
New registered office address 5th Floor Ergon House 5th Floor Ergon House Horseferry Road London SW1P 2AL. Change occurred on 2015-05-19. Company's previous address: 18 Westfield Harlow Essex CM18 6AB.
filed on: 19th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-17
filed on: 18th, May 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2015-05-18: 200004.00 GBP
capital
|
|
SH01 |
Statement of Capital on 2015-01-28: 77481.82 GBP
filed on: 3rd, February 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-01-28: 77481.82 GBP
filed on: 3rd, February 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-11-11: 77481.82 GBP
filed on: 3rd, December 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-09-25
filed on: 20th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-09-25
filed on: 20th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-09-25
filed on: 17th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-09-25
filed on: 17th, November 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 29th, October 2014
| resolution
|
|
SH02 |
Sub-division of shares on 2014-09-25
filed on: 29th, October 2014
| capital
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-09-25: 2.00 GBP
filed on: 29th, October 2014
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, October 2014
| capital
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 090018000001, created on 2014-09-25
filed on: 13th, October 2014
| mortgage
|
Free Download
(21 pages)
|
NEWINC |
Incorporation
filed on: 17th, April 2014
| incorporation
|
Free Download
(27 pages)
|