PSC01 |
Notification of a person with significant control 2024/01/10
filed on: 11th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2024/01/10
filed on: 11th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Office 5 Amherst House 22 London Road Sevenoaks Kent TN13 2BT England on 2023/12/07 to Lime Tree Work Shop 11 Lime Tree Walk Sevenoaks Kent TN13 1YH
filed on: 7th, December 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/10/30
filed on: 6th, December 2023
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2023/08/01
filed on: 11th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023/08/01
filed on: 11th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/08/01.
filed on: 5th, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/08/01
filed on: 4th, October 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/03/30
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2023/02/13.
filed on: 14th, February 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Second Floor Oceantech House Station Approach Cheam Surrey SM2 7AU England on 2023/02/14 to Office 5 Amherst House 22 London Road Sevenoaks Kent TN13 2BT
filed on: 14th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 25th, January 2023
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control 2022/07/29
filed on: 9th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022/07/29
filed on: 9th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/07/29
filed on: 29th, July 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/07/11
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 4th, April 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2021/07/11
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 26th, February 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2020/07/11
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2019/04/04
filed on: 1st, May 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 4th, December 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2019/09/19 director's details were changed
filed on: 19th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/09/19 director's details were changed
filed on: 19th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/09/19
filed on: 19th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/09/18 director's details were changed
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 the Parade St Johns Hill London London SW11 1TG England on 2019/08/27 to Second Floor Oceantech House Station Approach Cheam Surrey SM2 7AU
filed on: 27th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/07/11
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 11th, April 2019
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 2019/04/04
filed on: 4th, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/07/11
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2018/04/01
filed on: 21st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/04/01.
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 12th, January 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/07/11
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 2017/06/26 to 7 the Parade St Johns Hill London London SW11 1TG
filed on: 26th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 11th, April 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016/07/11
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(9 pages)
|
CH01 |
On 2016/07/13 director's details were changed
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/07/13 director's details were changed
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 30th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/11
filed on: 20th, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 14th, April 2015
| accounts
|
|
AD01 |
Change of registered address from 7 St John's Hill London London SW11 1TG England on 2014/11/12 to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ
filed on: 12th, November 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2014/11/12 director's details were changed
filed on: 12th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/11/12 director's details were changed
filed on: 12th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 19 Linkenholt Mansion S Stamford Brook Avenue London W6 0YA on 2014/09/16 to 7 St John's Hill London London SW11 1TG
filed on: 16th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/11
filed on: 19th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on 2014/08/19
capital
|
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 24th, April 2014
| resolution
|
Free Download
(17 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, April 2014
| capital
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/07/31
filed on: 26th, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/11
filed on: 5th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2013/08/05
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/07/31
filed on: 11th, April 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/07/11
filed on: 7th, August 2012
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2012/04/02
filed on: 6th, August 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/04/02.
filed on: 2nd, April 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, July 2011
| incorporation
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|