TM01 |
Director's appointment was terminated on November 10, 2023
filed on: 13th, November 2023
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/07/22
filed on: 26th, April 2023
| accounts
|
Free Download
(175 pages)
|
AA |
Audit exemption subsidiary accounts made up to July 31, 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(23 pages)
|
AA |
Audit exemption subsidiary accounts made up to July 31, 2021
filed on: 19th, May 2022
| accounts
|
Free Download
(23 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/07/21
filed on: 19th, May 2022
| accounts
|
Free Download
(169 pages)
|
AA |
Full accounts data made up to July 31, 2020
filed on: 6th, May 2021
| accounts
|
Free Download
(23 pages)
|
CH01 |
On April 19, 2021 director's details were changed
filed on: 19th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to July 31, 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(20 pages)
|
CH01 |
On July 24, 2019 director's details were changed
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On May 22, 2018 director's details were changed
filed on: 10th, July 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to July 31, 2019
filed on: 6th, July 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
On May 22, 2018 new director was appointed.
filed on: 25th, May 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: May 22, 2018) of a secretary
filed on: 25th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 22, 2018 new director was appointed.
filed on: 25th, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 50 Featherstone Street London EC1Y 8RT. Change occurred on May 25, 2018. Company's previous address: 4th Floor Tuition House 27/37 st George's Road Wimbledon London SW19 4EU England.
filed on: 25th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 4th Floor Tuition House 27/37 st George's Road Wimbledon London SW19 4EU. Change occurred on January 4, 2018. Company's previous address: 1 Saxton Parklands Railton Road Guildford Surrey GU2 9JX England.
filed on: 4th, January 2018
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 31, 2017 to March 30, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 14, 2017
filed on: 14th, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On August 14, 2017 new director was appointed.
filed on: 23rd, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 2nd, September 2016
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address 1 Saxton Parklands Railton Road Guildford Surrey GU2 9JX. Change occurred on January 21, 2016. Company's previous address: 56 Church Street Weybridge Surrey KT13 8DP.
filed on: 21st, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 23, 2015
filed on: 27th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 14th, April 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 56 Church Street Weybridge Surrey KT13 8DP. Change occurred on January 20, 2015. Company's previous address: Beacon Hill Chambers Churt Road Hindhead Surrey GU26 6NW.
filed on: 20th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 23, 2014
filed on: 13th, January 2015
| annual return
|
Free Download
(4 pages)
|
AUD |
Auditor's resignation
filed on: 20th, August 2014
| auditors
|
Free Download
(1 page)
|
AD01 |
New registered office address Beacon Hill Chambers Churt Road Hindhead Surrey GU26 6NW. Change occurred on August 11, 2014. Company's previous address: C/O Digital Barriers Enterprise House Hatfields London SE1 9PG.
filed on: 11th, August 2014
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on August 7, 2014
filed on: 11th, August 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 7, 2014
filed on: 11th, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On August 7, 2014 new director was appointed.
filed on: 11th, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 7, 2014
filed on: 11th, August 2014
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2013
filed on: 20th, March 2014
| accounts
|
Free Download
(16 pages)
|
AD01 |
Company moved to new address on October 28, 2013. Old Address: Enterprise House 1-2 Hatfields London SE1 9PG
filed on: 28th, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 23, 2013
filed on: 28th, October 2013
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on July 10, 2013
filed on: 10th, July 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 26th, April 2013
| accounts
|
Free Download
(7 pages)
|
AP03 |
Appointment (date: January 29, 2013) of a secretary
filed on: 29th, January 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On January 29, 2013 new director was appointed.
filed on: 29th, January 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On January 29, 2013 new director was appointed.
filed on: 29th, January 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 29, 2013
filed on: 29th, January 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from July 31, 2013 to March 31, 2013
filed on: 29th, January 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
On January 29, 2013 new director was appointed.
filed on: 29th, January 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 29, 2013
filed on: 29th, January 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 29, 2013. Old Address: 20 Nugent Road Surrey Research Park Guildford Surrey GU2 7AF United Kingdom
filed on: 29th, January 2013
| address
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 14, 2013. Old Address: 1 High Street Knaphill Woking Surrey GU21 2PG United Kingdom
filed on: 14th, January 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 23, 2012
filed on: 14th, January 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
On June 1, 2012 new director was appointed.
filed on: 1st, June 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 1, 2012
filed on: 1st, June 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 23, 2011
filed on: 18th, November 2011
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on November 18, 2011
filed on: 18th, November 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 12th, October 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 23, 2010
filed on: 5th, January 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 22nd, November 2010
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2010 to July 31, 2010
filed on: 3rd, August 2010
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on November 30, 2009: 31.00 GBP
filed on: 15th, March 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
On February 23, 2010 new director was appointed.
filed on: 23rd, February 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On February 23, 2010 new director was appointed.
filed on: 23rd, February 2010
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 21st, December 2009
| resolution
|
Free Download
(29 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, October 2009
| incorporation
|
Free Download
(32 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|