AA |
Total exemption full accounts data made up to 31st October 2022
filed on: 3rd, August 2023
| accounts
|
Free Download
(34 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 3rd, August 2022
| accounts
|
Free Download
(36 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 18th, January 2022
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 18th, January 2022
| incorporation
|
Free Download
(34 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 8th, January 2022
| resolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th November 2021
filed on: 4th, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 3rd, November 2021
| accounts
|
Free Download
(35 pages)
|
AP01 |
New director was appointed on 4th October 2021
filed on: 22nd, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 27th August 2021
filed on: 2nd, September 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th July 2021
filed on: 25th, August 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 8th April 2021
filed on: 12th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th November 2020
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 12th, October 2020
| accounts
|
Free Download
(38 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 7th, August 2019
| accounts
|
Free Download
(31 pages)
|
AP01 |
New director was appointed on 17th May 2019
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th April 2019 director's details were changed
filed on: 5th, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st January 2019
filed on: 1st, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th January 2019
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th January 2019
filed on: 19th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th January 2019
filed on: 19th, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 21 South Close Green Merstham Redhill Surrey RH1 3DU on 2nd January 2019 to 70 Prince Street Bristol BS1 4QD
filed on: 2nd, January 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st December 2018
filed on: 1st, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st October 2017
filed on: 3rd, August 2018
| accounts
|
Free Download
(36 pages)
|
TM01 |
Director's appointment terminated on 15th May 2018
filed on: 15th, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th November 2017
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th November 2017
filed on: 24th, November 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 6th November 2017
filed on: 11th, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st October 2016
filed on: 9th, October 2017
| accounts
|
Free Download
(28 pages)
|
TM01 |
Director's appointment terminated on 29th September 2017
filed on: 4th, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th March 2017
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd January 2017
filed on: 29th, January 2017
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 4th June 2016
filed on: 23rd, June 2016
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 30th June 2016 to 31st October 2016
filed on: 23rd, April 2016
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th April 2016
filed on: 11th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director's appointment terminated on 4th January 2016
filed on: 8th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th August 2015
filed on: 9th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st August 2015
filed on: 3rd, August 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 4th June 2015
filed on: 6th, June 2015
| annual return
|
Free Download
(6 pages)
|
MA |
Articles and Memorandum of Association
filed on: 25th, March 2015
| incorporation
|
Free Download
(25 pages)
|
AP01 |
New director was appointed on 5th March 2015
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 24th, February 2015
| resolution
|
|
AP01 |
New director was appointed on 26th January 2015
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 23rd December 2014
filed on: 29th, December 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2014
filed on: 6th, November 2014
| accounts
|
Free Download
(17 pages)
|
AD01 |
Change of registered address from Carleton House 266-268 Stratford Road Shirley Solihull West Midlands B90 3AD on 11th October 2014 to 21 South Close Green Merstham Redhill Surrey RH1 3DU
filed on: 11th, October 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th September 2014
filed on: 18th, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th September 2014
filed on: 16th, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th September 2014
filed on: 15th, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th September 2014
filed on: 15th, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th September 2014
filed on: 14th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 4th June 2014
filed on: 22nd, June 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2nd March 2014 director's details were changed
filed on: 22nd, June 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 15th, January 2014
| resolution
|
Free Download
(28 pages)
|
TM01 |
Director's appointment terminated on 11th December 2013
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 18th November 2013
filed on: 18th, November 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st October 2013
filed on: 31st, October 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 31st October 2013
filed on: 31st, October 2013
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 4th, June 2013
| incorporation
|
Free Download
(42 pages)
|