AA |
Full accounts data made up to 2023-03-31
filed on: 30th, December 2023
| accounts
|
Free Download
(23 pages)
|
TM01 |
Director's appointment was terminated on 2023-09-23
filed on: 29th, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2022-03-31
filed on: 12th, January 2023
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts data made up to 2021-03-31
filed on: 22nd, March 2022
| accounts
|
Free Download
(23 pages)
|
TM01 |
Director's appointment was terminated on 2022-02-24
filed on: 8th, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-02-24
filed on: 8th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2020-03-31
filed on: 13th, October 2021
| accounts
|
Free Download
(24 pages)
|
AUD |
Auditor's resignation
filed on: 14th, September 2021
| auditors
|
Free Download
(1 page)
|
AD01 |
New registered office address PO Box DA13 0JL 15 the Parade Wrotham Road Meopham Gravesend DA13 0JL. Change occurred on 2020-12-17. Company's previous address: Greenbanks Pewley Point Pewley Hill Guildford GU1 3SP England.
filed on: 17th, December 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Greenbanks Pewley Point Pewley Hill Guildford GU1 3SP. Change occurred on 2020-10-05. Company's previous address: Greenback Pewley Point Pewley Hill Guildford Surrey GU1 3SP.
filed on: 5th, October 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020-09-29 director's details were changed
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-09-29 director's details were changed
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Greenback Pewley Point Pewley Hill Guildford Surrey GU1 3SP. Change occurred on 2020-01-29. Company's previous address: Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ England.
filed on: 29th, January 2020
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-01-21
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-01-21
filed on: 28th, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-01-21
filed on: 28th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-01-21
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ. Change occurred on 2019-12-18. Company's previous address: 3rd Floor, South Building 200 Aldersgate London EC1A 4HD England.
filed on: 18th, December 2019
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2019-09-30 to 2020-03-31
filed on: 5th, December 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 3rd Floor, South Building 200 Aldersgate London EC1A 4HD. Change occurred on 2019-11-26. Company's previous address: Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ England.
filed on: 26th, November 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-11-11
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-11-11
filed on: 21st, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-11-11
filed on: 21st, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2018-09-30
filed on: 9th, July 2019
| accounts
|
Free Download
(23 pages)
|
TM01 |
Director's appointment was terminated on 2018-12-31
filed on: 2nd, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2017-09-30
filed on: 1st, August 2018
| accounts
|
Free Download
(21 pages)
|
CH01 |
On 2018-07-26 director's details were changed
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-06-11
filed on: 13th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-09-30
filed on: 20th, April 2017
| accounts
|
Free Download
(21 pages)
|
AP01 |
New director was appointed on 2017-01-04
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ. Change occurred on 2016-08-22. Company's previous address: The Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB.
filed on: 22nd, August 2016
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2015-09-30
filed on: 27th, June 2016
| accounts
|
Free Download
(21 pages)
|
AP01 |
New director was appointed on 2016-04-15
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-03-21
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-03-21
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-03-21
filed on: 21st, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-03-21
filed on: 21st, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-03-21
filed on: 21st, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-02-17
filed on: 25th, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-02-17
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-09-22
filed on: 28th, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-09-22
filed on: 28th, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-09-22
filed on: 28th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-20
filed on: 21st, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-09-21: 3269327.00 GBP
capital
|
|
AA |
Full accounts data made up to 2014-09-30
filed on: 6th, July 2015
| accounts
|
Free Download
(20 pages)
|
AP01 |
New director was appointed on 2014-10-09
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-09-20
filed on: 22nd, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2013-09-30
filed on: 13th, August 2014
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director's appointment was terminated on 2014-06-25
filed on: 25th, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-05-06
filed on: 6th, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-05-06
filed on: 6th, May 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-02-28
filed on: 28th, February 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-02-28
filed on: 28th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-09-20
filed on: 23rd, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2012-09-30
filed on: 13th, September 2013
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director's appointment was terminated on 2012-11-30
filed on: 30th, November 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-11-30
filed on: 30th, November 2012
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2011-09-30
filed on: 23rd, October 2012
| accounts
|
Free Download
(18 pages)
|
AP01 |
New director was appointed on 2012-10-11
filed on: 11th, October 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-10-11
filed on: 11th, October 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-10-11
filed on: 11th, October 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-10-10
filed on: 10th, October 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-09-20
filed on: 24th, September 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2012-06-29 director's details were changed
filed on: 29th, June 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-06-20
filed on: 20th, June 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-06-20
filed on: 20th, June 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-06-11
filed on: 11th, June 2012
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2011-07-12 (was 2011-09-30).
filed on: 10th, April 2012
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-02-10
filed on: 10th, February 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-02-06
filed on: 6th, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-09-20
filed on: 22nd, September 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2011-08-12 director's details were changed
filed on: 12th, August 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011-08-12 director's details were changed
filed on: 12th, August 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011-08-12 director's details were changed
filed on: 12th, August 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011-08-12 director's details were changed
filed on: 12th, August 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011-08-12 director's details were changed
filed on: 12th, August 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011-08-12 director's details were changed
filed on: 12th, August 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-08-09
filed on: 9th, August 2011
| officers
|
Free Download
(3 pages)
|
AP02 |
Appointment (date: 2011-08-09) of a member
filed on: 9th, August 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-08-09
filed on: 9th, August 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-08-09
filed on: 9th, August 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-08-09
filed on: 9th, August 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 18 Norland Road London W11 4TR United Kingdom on 2011-08-09
filed on: 9th, August 2011
| address
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2011-10-31 to 2011-07-12
filed on: 9th, August 2011
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-08-09
filed on: 9th, August 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2011-07-14
filed on: 14th, July 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2011-07-14
filed on: 14th, July 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2011-07-14
filed on: 14th, July 2011
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2011-01-15: 3269327.00 GBP
filed on: 23rd, May 2011
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2011-05-16: 3269327.00 GBP
filed on: 16th, May 2011
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 20 Norland Road Holland Park London W11 4TR on 2011-05-03
filed on: 3rd, May 2011
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2011-03-15: 3269327.00 GBP
filed on: 28th, March 2011
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O 7Side Secretarial Limited 14/18 City Road Cardiff CF24 3DL United Kingdom on 2011-01-19
filed on: 19th, January 2011
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-01-13
filed on: 13th, January 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-01-13
filed on: 13th, January 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2011-09-30 to 2011-10-31
filed on: 20th, September 2010
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, September 2010
| incorporation
|
Free Download
(46 pages)
|