CS01 |
Confirmation statement with no updates Wed, 20th Sep 2023
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(33 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 19th, December 2022
| accounts
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Sep 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 7th, October 2021
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates Mon, 20th Sep 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 26th Mar 2021
filed on: 14th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 26th Mar 2021 director's details were changed
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 18th Dec 2020
filed on: 14th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 26th Mar 2021
filed on: 14th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 26th Mar 2021 director's details were changed
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 14th Apr 2021. New Address: 3 Waterfront Business Park Fleet Hampshire GU51 3TW. Previous address: Fleet 27 Rye Close Fleet Hampshire GU51 2UH United Kingdom
filed on: 14th, April 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 18th Dec 2020 director's details were changed
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 26th Mar 2021
filed on: 14th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 26th Mar 2021 director's details were changed
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 20th Sep 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 3rd, August 2020
| accounts
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with updates Fri, 20th Sep 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(32 pages)
|
CH01 |
On Fri, 7th Dec 2018 director's details were changed
filed on: 27th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 7th Dec 2018
filed on: 27th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 20th Sep 2018
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Fri, 1st Jun 2018 director's details were changed
filed on: 15th, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 19th Jun 2018
filed on: 15th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 19th Jun 2018 director's details were changed
filed on: 15th, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Jun 2018
filed on: 15th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 13th, June 2018
| accounts
|
Free Download
(31 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Haysmacintyre 10 Queen Street Place London EC4R 1AG. Previous address: 26 Red Lion Square London WC1R 4AG United Kingdom
filed on: 1st, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 20th Sep 2017
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 13th Sep 2017
filed on: 13th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 12th Sep 2017
filed on: 12th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 12th Sep 2017
filed on: 12th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 12th Sep 2017
filed on: 12th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 3rd, May 2017
| accounts
|
Free Download
(29 pages)
|
CH01 |
On Fri, 17th Jun 2016 director's details were changed
filed on: 3rd, October 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 20th Sep 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Fri, 17th Jun 2016 director's details were changed
filed on: 3rd, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 17th Jun 2016 director's details were changed
filed on: 3rd, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2015
filed on: 22nd, June 2016
| accounts
|
Free Download
(34 pages)
|
AD01 |
Address change date: Fri, 17th Jun 2016. New Address: Fleet 27 Rye Close Fleet Hampshire GU51 2UH. Previous address: Infineon House Minley Road Fleet Hampshire GU51 2rd
filed on: 17th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 20th Sep 2015 with full list of members
filed on: 23rd, September 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 23rd Sep 2015: 100.03 GBP
capital
|
|
AD03 |
Registered inspection location new location: 26 Red Lion Square London WC1R 4AG.
filed on: 1st, September 2015
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 31st Dec 2014
filed on: 12th, May 2015
| accounts
|
Free Download
(24 pages)
|
AR01 |
Annual return drawn up to Sat, 20th Sep 2014 with full list of members
filed on: 17th, November 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 24th, April 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Fri, 30th Aug 2013 director's details were changed
filed on: 24th, September 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 30th Aug 2013 director's details were changed
filed on: 24th, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 20th Sep 2013 with full list of members
filed on: 24th, September 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 24th Sep 2013: 100.03 GBP
capital
|
|
CH01 |
On Fri, 30th Aug 2013 director's details were changed
filed on: 24th, September 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 15th Jul 2013 director's details were changed
filed on: 22nd, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 15th Jul 2013 director's details were changed
filed on: 22nd, July 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 22nd Jul 2013. Old Address: Fairfax House 15 Fulwood Place London WC1V 6AY England
filed on: 22nd, July 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 15th Jul 2013 director's details were changed
filed on: 22nd, July 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 5th, July 2013
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 21st Sep 2012: 100.03 GBP
filed on: 23rd, January 2013
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 26th, November 2012
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 21st Sep 2012: 100.00 GBP
filed on: 26th, November 2012
| capital
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 30th Sep 2013 to Mon, 31st Dec 2012
filed on: 20th, November 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, September 2012
| incorporation
|
Free Download
(9 pages)
|