AP01 |
On December 8, 2023 new director was appointed.
filed on: 15th, December 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 8, 2023
filed on: 15th, December 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 24, 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: September 5, 2022
filed on: 9th, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On September 5, 2022 new director was appointed.
filed on: 9th, September 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 5, 2022 new director was appointed.
filed on: 9th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 5, 2022
filed on: 9th, September 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 24, 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 10th, May 2022
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: June 28, 2021
filed on: 27th, July 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 24, 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Accounts for a small company made up to December 31, 2019
filed on: 11th, September 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates June 24, 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 4, 2020
filed on: 19th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On February 4, 2020 new director was appointed.
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2018
filed on: 21st, October 2019
| accounts
|
Free Download
(16 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2019 to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 24, 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control May 22, 2019
filed on: 1st, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to March 31, 2018
filed on: 11th, June 2019
| accounts
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from Unit 8 Peerglow Centre Marsh Lane Ware Herts SG12 9QL England to 24 Savile Row London W1S 2ES on May 23, 2019
filed on: 23rd, May 2019
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, March 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 24, 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Munro House Portsmouth Road Cobham KT11 1PP England to Unit 8 Peerglow Centre Marsh Lane Ware Herts SG12 9QL on March 9, 2018
filed on: 9th, March 2018
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, March 2018
| mortgage
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL England to Munro House Portsmouth Road Cobham KT11 1PP on February 9, 2018
filed on: 9th, February 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 26, 2018
filed on: 2nd, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 26, 2018
filed on: 2nd, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On January 26, 2018 new director was appointed.
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 26, 2018 new director was appointed.
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 26, 2018 new director was appointed.
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 26, 2018 new director was appointed.
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 26, 2018 new director was appointed.
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 091005030001, created on October 3, 2017
filed on: 9th, October 2017
| mortgage
|
Free Download
(40 pages)
|
TM01 |
Director appointment termination date: October 3, 2017
filed on: 5th, October 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 5, 2017
filed on: 5th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Sydeham Farm Rackenford Tiverton Devon EX16 8ER to Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL on October 5, 2017
filed on: 5th, October 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 3, 2017
filed on: 5th, October 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on October 3, 2017
filed on: 5th, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On October 3, 2017 new director was appointed.
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 3, 2017 new director was appointed.
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control October 5, 2017
filed on: 5th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 3, 2017
filed on: 5th, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 12th, September 2017
| accounts
|
Free Download
(7 pages)
|
PSC02 |
Notification of a person with significant control July 7, 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 24, 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 6th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 24, 2016 with full list of members
filed on: 24th, June 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 10th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 24, 2015 with full list of members
filed on: 2nd, July 2015
| annual return
|
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2015 to March 31, 2015
filed on: 3rd, July 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, June 2014
| incorporation
|
Free Download
(23 pages)
|
SH01 |
Capital declared on June 24, 2014: 100.00 GBP
capital
|
|