AD01 |
Address change date: Mon, 12th Feb 2024. New Address: Flat 417 Bloom East 55 Nine Elms Lane London SW11 7DS. Previous address: 36 Meadrow Godalming GU7 3HT England
filed on: 12th, February 2024
| address
|
Free Download
(1 page)
|
TM01 |
Mon, 12th Feb 2024 - the day director's appointment was terminated
filed on: 12th, February 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 12th Feb 2024 new director was appointed.
filed on: 12th, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Tue, 30th May 2023 director's details were changed
filed on: 30th, May 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 30th May 2023. New Address: 36 Meadrow Godalming GU7 3HT. Previous address: St Martin's Court 10 Paternoster Row London EC4M 7EJ England
filed on: 30th, May 2023
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 1st Floor, 2 Bishops Wharf Walnut Tree Close Guildford GU1 4UP. Previous address: 2 Denmark Road Guildford Surrey GU1 4DA England
filed on: 20th, February 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 21st Oct 2022. New Address: St Martin's Court 10 Paternoster Row London EC4M 7EJ. Previous address: 140 Brompton Road, Knightsbridge, London 140 Brompton Road London SW3 1HY England
filed on: 21st, October 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(7 pages)
|
TM01 |
Thu, 16th Dec 2021 - the day director's appointment was terminated
filed on: 6th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 19th, July 2021
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Wed, 5th May 2021 new director was appointed.
filed on: 5th, May 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 16th Nov 2020. New Address: 140 Brompton Road, Knightsbridge, London 140 Brompton Road London SW3 1HY. Previous address: C/O Collyer Bristow 4 Bedford Row London WC1R 4TF
filed on: 16th, November 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 30th Jul 2020
filed on: 30th, July 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 28th, July 2020
| accounts
|
Free Download
(7 pages)
|
TM01 |
Mon, 14th Oct 2019 - the day director's appointment was terminated
filed on: 14th, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 1st Sep 2019 new director was appointed.
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Sun, 1st Sep 2019 - the day director's appointment was terminated
filed on: 3rd, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 1st Sep 2019 new director was appointed.
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 30th, August 2019
| accounts
|
Free Download
(7 pages)
|
AP03 |
New secretary appointment on Mon, 1st Apr 2019
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 14th, January 2019
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 30th Jan 2018
filed on: 30th, January 2018
| resolution
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Sat, 30th Jun 2018
filed on: 30th, January 2018
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 23rd Jan 2018
filed on: 23rd, January 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On Mon, 1st Jan 2018 new director was appointed.
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Sun, 31st Dec 2017 - the day director's appointment was terminated
filed on: 15th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 5th, July 2017
| accounts
|
Free Download
|
TM01 |
Fri, 27th Jan 2017 - the day director's appointment was terminated
filed on: 27th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 14th Feb 2016 with full list of members
filed on: 4th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 4th Mar 2016: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 21st, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 14th Feb 2015 with full list of members
filed on: 23rd, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 19th, August 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Fri, 7th Mar 2014. Old Address: C/O C/O Burges Salmon One Glass Wharf Bristol BS2 0ZX England
filed on: 7th, March 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 7th Mar 2014. Old Address: C/O Collyer Bristow 4 Bedford Row London WC1R 4TF
filed on: 7th, March 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 7th Mar 2014. Old Address: C/O Collyer Bristow 4 Bedford Row London WC1R 4TF England
filed on: 7th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 14th Feb 2014 with full list of members
filed on: 7th, March 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 2nd, January 2014
| accounts
|
Free Download
(5 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 11th, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 14th Feb 2013 with full list of members
filed on: 11th, March 2013
| annual return
|
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 28th, February 2013
| address
|
Free Download
(1 page)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 2 Denmark Road Guildford Surrey GU1 4DA England
filed on: 28th, February 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 1st Feb 2013. Old Address: Centrepoint House 2 Denmark Road Guildford Surrey GU1 4DA England
filed on: 1st, February 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 24th, January 2013
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Mon, 23rd Jul 2012 new director was appointed.
filed on: 23rd, July 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Mon, 23rd Jul 2012 - the day secretary's appointment was terminated
filed on: 23rd, July 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 23rd Jul 2012 - the day director's appointment was terminated
filed on: 23rd, July 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 14th Feb 2012 with full list of members
filed on: 14th, March 2012
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, February 2011
| incorporation
|
Free Download
(9 pages)
|