AA |
Total exemption full accounts record for the accounting period up to 2023/12/31
filed on: 5th, March 2024
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2024/02/20 director's details were changed
filed on: 20th, February 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2024/02/20 director's details were changed
filed on: 20th, February 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/09/30 director's details were changed
filed on: 9th, October 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/09/02
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 27th, June 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/02
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 1st, June 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2021/09/02
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 14th, June 2021
| accounts
|
Free Download
(10 pages)
|
PSC02 |
Notification of a person with significant control 2020/10/28
filed on: 4th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/10/28.
filed on: 4th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/10/28
filed on: 4th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/09/02
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2020/09/02
filed on: 13th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Lynton House 7-12 Tavistock Square London WC1H 9LT on 2020/11/12 to 3 the Mount Trumpsgreen Road Virginia Water GU25 4EJ
filed on: 12th, November 2020
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2020/12/31. Originally it was 2020/09/30
filed on: 14th, September 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 4th, March 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/02
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2017/09/02
filed on: 29th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2016/09/02 director's details were changed
filed on: 29th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 28th, June 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/02
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 26th, April 2018
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control 2017/09/02
filed on: 27th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2017/10/27
filed on: 27th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/09/02
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2016/11/29 director's details were changed
filed on: 13th, September 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 7th, December 2016
| resolution
|
Free Download
(1 page)
|
AD01 |
Change of registered address from B1 Business Centre Suite 206, Davyfield Road Blackburn Lancashire BB1 2QY England on 2016/11/28 to Lynton House 7-12 Tavistock Square London WC1H 9LT
filed on: 28th, November 2016
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/09/05
filed on: 5th, September 2016
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 2nd, September 2016
| incorporation
|
Free Download
(28 pages)
|