AA |
Small-sized company accounts made up to 28th February 2023
filed on: 4th, March 2024
| accounts
|
Free Download
(23 pages)
|
CH01 |
On 10th July 2023 director's details were changed
filed on: 10th, July 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th June 2015 director's details were changed
filed on: 2nd, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 28th February 2022
filed on: 9th, November 2022
| accounts
|
Free Download
(23 pages)
|
MR04 |
Satisfaction of charge 086550190003 in full
filed on: 1st, August 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 086550190005 in full
filed on: 1st, August 2022
| mortgage
|
Free Download
(1 page)
|
TM01 |
29th May 2022 - the day director's appointment was terminated
filed on: 7th, June 2022
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 086550190004 in full
filed on: 28th, March 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 086550190002 in full
filed on: 28th, March 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 086550190001 in full
filed on: 28th, March 2022
| mortgage
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 28th February 2021
filed on: 2nd, March 2022
| accounts
|
Free Download
(23 pages)
|
AA |
Small-sized company accounts made up to 29th February 2020
filed on: 22nd, October 2020
| accounts
|
Free Download
(46 pages)
|
AD01 |
Address change date: 23rd July 2020. New Address: Harvest House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ. Previous address: Prax House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ
filed on: 23rd, July 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 7th July 2020 director's details were changed
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 7th July 2020 director's details were changed
filed on: 13th, July 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
21st April 2020 - the day secretary's appointment was terminated
filed on: 22nd, April 2020
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 21st April 2020
filed on: 22nd, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 28th February 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 086550190005, created on 17th October 2019
filed on: 24th, October 2019
| mortgage
|
Free Download
(8 pages)
|
AA |
Small-sized company accounts made up to 28th February 2018
filed on: 31st, August 2018
| accounts
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 086550190004, created on 13th September 2017
filed on: 15th, September 2017
| mortgage
|
Free Download
(22 pages)
|
AA |
Small-sized company accounts made up to 28th February 2017
filed on: 21st, August 2017
| accounts
|
Free Download
(29 pages)
|
AA |
Full accounts for the period ending 29th February 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(23 pages)
|
AUD |
Resignation of an auditor
filed on: 27th, June 2016
| auditors
|
Free Download
(1 page)
|
MR01 |
Registration of charge 086550190003, created on 21st January 2016
filed on: 2nd, February 2016
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 086550190002, created on 18th December 2015
filed on: 22nd, December 2015
| mortgage
|
Free Download
(131 pages)
|
SH01 |
Statement of Capital on 30th September 2015: 51000.00 GBP
filed on: 1st, December 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 19th August 2015 with full list of members
filed on: 22nd, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 22nd September 2015: 1000.00 GBP
capital
|
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 13th, July 2015
| accounts
|
Free Download
(17 pages)
|
MA |
Articles and Memorandum of Association
filed on: 7th, July 2015
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution, Resolution
filed on: 7th, July 2015
| resolution
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 3rd, July 2015
| resolution
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 086550190001, created on 26th June 2015
filed on: 3rd, July 2015
| mortgage
|
Free Download
(20 pages)
|
AA01 |
Current accounting period extended from 31st December 2015 to 28th February 2016
filed on: 29th, June 2015
| accounts
|
Free Download
(1 page)
|
TM01 |
26th June 2015 - the day director's appointment was terminated
filed on: 26th, June 2015
| officers
|
Free Download
(1 page)
|
TM02 |
26th June 2015 - the day secretary's appointment was terminated
filed on: 26th, June 2015
| officers
|
Free Download
(1 page)
|
TM01 |
26th June 2015 - the day director's appointment was terminated
filed on: 26th, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th June 2015
filed on: 26th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th June 2015
filed on: 26th, June 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 26th June 2015
filed on: 26th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 26th June 2015. New Address: Prax House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ. Previous address: York House 45 Seymour Street London W1H 7JT
filed on: 26th, June 2015
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 24th March 2015
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
13th March 2015 - the day director's appointment was terminated
filed on: 16th, March 2015
| officers
|
Free Download
(1 page)
|
TM02 |
13th March 2015 - the day secretary's appointment was terminated
filed on: 16th, March 2015
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 22nd September 2014
filed on: 22nd, September 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st August 2014 to 31st December 2014
filed on: 28th, August 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th August 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 28th August 2014: 1000.00 GBP
capital
|
|
AD01 |
Address change date: 20th August 2014. New Address: York House 45 Seymour Street London W1H 7JT. Previous address: 2 Cavendish Square London W1G 0PU England
filed on: 20th, August 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th August 2014
filed on: 19th, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
19th August 2014 - the day director's appointment was terminated
filed on: 19th, August 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, August 2013
| incorporation
|
|
SH01 |
Statement of Capital on 19th August 2013: 1000.00 GBP
capital
|
|