CS01 |
Confirmation statement with updates 9th October 2023
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st October 2022
filed on: 16th, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 9th October 2022
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 18th, October 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 9th October 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 9th October 2021
filed on: 19th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 9th October 2021 director's details were changed
filed on: 19th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th October 2021 director's details were changed
filed on: 19th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 9th October 2021
filed on: 19th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 9th October 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 6th, August 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 9th October 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 9th October 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 26th, July 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 9th October 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 20th, March 2017
| accounts
|
Free Download
|
CH03 |
On 10th October 2015 secretary's details were changed
filed on: 4th, November 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th October 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 18th, March 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 8th March 2016. New Address: C/O C/O Gascoigne-Pees 255 High Street Guildford Surrey GU1 3BS. Previous address: 3rd Floor Solar House 1-9 Romford Road London E15 4RG
filed on: 8th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th October 2015 with full list of members
filed on: 25th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 25th November 2015: 1000.00 GBP
capital
|
|
CH03 |
On 24th February 2015 secretary's details were changed
filed on: 24th, February 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 9th October 2014 with full list of members
filed on: 15th, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 10th, January 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Fifth Floor Julco House 26-28 Great Portland Street London W1W 8AS on 10th October 2013
filed on: 10th, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th October 2013 with full list of members
filed on: 10th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 10th October 2013: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2012
filed on: 26th, February 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 9th October 2012 with full list of members
filed on: 5th, November 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 6 Hillgate Place 18-20 Balham Hill Balham London SW12 9ER United Kingdom on 8th August 2012
filed on: 8th, August 2012
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2011
filed on: 11th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 9th October 2011 with full list of members
filed on: 17th, October 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 6 Hillgate Placeb 18-20 Balham Hill Balham London SW12 9ER on 17th October 2011
filed on: 17th, October 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2010
filed on: 10th, May 2011
| accounts
|
Free Download
(4 pages)
|
TM01 |
22nd November 2010 - the day director's appointment was terminated
filed on: 22nd, November 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
22nd November 2010 - the day director's appointment was terminated
filed on: 22nd, November 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 9th October 2010 with full list of members
filed on: 1st, November 2010
| annual return
|
Free Download
(6 pages)
|
TM01 |
3rd September 2010 - the day director's appointment was terminated
filed on: 3rd, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2009
filed on: 30th, June 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 9th October 2009 director's details were changed
filed on: 19th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 9th October 2009 with full list of members
filed on: 19th, November 2009
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 9th October 2009 director's details were changed
filed on: 19th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th October 2009 director's details were changed
filed on: 19th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th October 2009 director's details were changed
filed on: 19th, November 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 15th January 2009 Director appointed
filed on: 15th, January 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2nd December 2008 Director appointed
filed on: 2nd, December 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 26th November 2008 Director appointed
filed on: 26th, November 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 26th November 2008 Secretary appointed
filed on: 26th, November 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 26/11/2008 from 3 jenner road guildford surrey GU1 3AQ
filed on: 26th, November 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, October 2008
| incorporation
|
Free Download
(18 pages)
|