AD01 |
Address change date: Mon, 5th Feb 2024. New Address: Hersham Farm House Hersham Farm Business Park Longcross Road, Longcross Chertsey Surrey KT16 0DN. Previous address: Unit 6 Hersham Farm Business Park Longcross Road Chertsey KT16 0DN England
filed on: 5th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 13th, September 2023
| accounts
|
Free Download
(9 pages)
|
TM01 |
Wed, 5th Oct 2022 - the day director's appointment was terminated
filed on: 21st, March 2023
| officers
|
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 10th, January 2023
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Sat, 15th Oct 2022 - 11.58 GBP
filed on: 30th, November 2022
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 30th, November 2022
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 076762000002, created on Mon, 26th Sep 2022
filed on: 28th, September 2022
| mortgage
|
Free Download
(9 pages)
|
SH02 |
Sub-division of shares on Fri, 29th Jul 2022
filed on: 9th, August 2022
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 1st, June 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(9 pages)
|
AA01 |
Extension of current accouting period to Wed, 30th Dec 2020
filed on: 27th, January 2020
| accounts
|
Free Download
(1 page)
|
CH01 |
On Tue, 17th Sep 2019 director's details were changed
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Apr 2019 new director was appointed.
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 8th Aug 2019. New Address: Unit 6 Hersham Farm Business Park Longcross Road Chertsey KT16 0DN. Previous address: Lynton House Tavistock Square London WC1H 9BQ England
filed on: 8th, August 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(9 pages)
|
TM01 |
Tue, 27th Nov 2018 - the day director's appointment was terminated
filed on: 26th, March 2019
| officers
|
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 4th, January 2019
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Tue, 27th Nov 2018 - 45.79 GBP
filed on: 4th, January 2019
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(9 pages)
|
TM01 |
Fri, 5th May 2017 - the day director's appointment was terminated
filed on: 2nd, October 2017
| officers
|
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on Fri, 5th May 2017 - 70.10 GBP
filed on: 17th, July 2017
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 22nd, June 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tue, 24th Jan 2017 director's details were changed
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Sun, 19th Jun 2016 - the day director's appointment was terminated
filed on: 19th, July 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 21st Jun 2016 with full list of members
filed on: 19th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 19th Jul 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 17th, March 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 1st Feb 2016. New Address: Lynton House Tavistock Square London WC1H 9BQ. Previous address: Unit 1 Hersham Farm Business Park Longcross Road Longcross Chertsey Surrey KT16 0DN
filed on: 1st, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 21st Jun 2015 with full list of members
filed on: 24th, June 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Fri, 20th Jun 2014
filed on: 30th, December 2014
| capital
|
Free Download
(5 pages)
|
TM01 |
Sun, 25th Mar 2012 - the day director's appointment was terminated
filed on: 17th, December 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 22nd Jun 2014 with full list of members
filed on: 17th, December 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 17th Dec 2014: 100.00 GBP
capital
|
|
CH01 |
On Sun, 22nd Jun 2014 director's details were changed
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 21st Jun 2014 with full list of members
filed on: 30th, June 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 15th, October 2013
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Mon, 25th Mar 2013 director's details were changed
filed on: 27th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 21st Jun 2013 with full list of members
filed on: 2nd, July 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 19th, February 2013
| accounts
|
Free Download
(6 pages)
|
TM01 |
Tue, 23rd Oct 2012 - the day director's appointment was terminated
filed on: 23rd, October 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 21st Aug 2012 new director was appointed.
filed on: 21st, August 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 11th Jul 2012. Old Address: 20 Wylam Great Hollands Bracknell Berkshire RG12 8XS
filed on: 11th, July 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 21st Jun 2012 with full list of members
filed on: 5th, July 2012
| annual return
|
Free Download
(6 pages)
|
AP01 |
On Thu, 19th Apr 2012 new director was appointed.
filed on: 19th, April 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 19th Apr 2012 new director was appointed.
filed on: 19th, April 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 19th Apr 2012 new director was appointed.
filed on: 19th, April 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 19th Apr 2012 new director was appointed.
filed on: 19th, April 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 17th Apr 2012. Old Address: 15 Abbots Drive Wentworth Surrey GU25 4SE United Kingdom
filed on: 17th, April 2012
| address
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 14th, October 2011
| mortgage
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, June 2011
| incorporation
|
Free Download
(20 pages)
|