CS01 |
Confirmation statement with no updates 2024-02-09
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
| accounts
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, March 2023
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 27th, March 2023
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 27th, March 2023
| incorporation
|
Free Download
(41 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, March 2023
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-09
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-09
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 29th, September 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-09
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 21st, October 2020
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-09
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 28th, October 2019
| accounts
|
Free Download
(15 pages)
|
AA01 |
Previous accounting period shortened from 2019-03-31 to 2018-12-31
filed on: 9th, August 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-02-09
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 8th, January 2019
| accounts
|
Free Download
(15 pages)
|
MR04 |
Satisfaction of charge 071505690001 in full
filed on: 17th, October 2018
| mortgage
|
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 071505690002 in full
filed on: 17th, October 2018
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-09
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 5th, January 2018
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 2017-02-09
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 28th, July 2016
| accounts
|
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 4th, March 2016
| incorporation
|
Free Download
(16 pages)
|
AD02 |
New sail address 23 the Causeway Staines-upon-Thames Middlesex TW18 3AQ. Change occurred at an unknown date. Company's previous address: Knyvett House Watermans Business Park Kingsbury Crescent Staines-upon-Thames Middlesex TW18 3BA England.
filed on: 1st, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-09
filed on: 1st, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-03-01: 100.00 GBP
capital
|
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 19th, February 2016
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, February 2016
| capital
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O the Directors 23 the Causeway Staines-upon-Thames Middlesex TW18 3AQ. Change occurred on 2016-02-05. Company's previous address: C/O Matthew Brownfield 23 the Causeway Staines-upon-Thames Middlesex TW18 3AQ England.
filed on: 5th, February 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O the Directors 23 the Causeway Staines-upon-Thames Middlesex TW18 3AQ. Change occurred on 2016-02-05. Company's previous address: C/O Christine Dawson 23 the Causeway Staines-upon-Thames Middlesex TW18 3AQ England.
filed on: 5th, February 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O the Directors 23 the Causeway Staines-upon-Thames Middlesex TW18 3AQ. Change occurred on 2016-02-05. Company's previous address: Knyvett House Watermans Business Park the Causeway Staines Surrey Great Britain.
filed on: 5th, February 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 071505690002, created on 2016-01-07
filed on: 14th, January 2016
| mortgage
|
Free Download
|
MR01 |
Registration of charge 071505690001, created on 2016-01-07
filed on: 14th, January 2016
| mortgage
|
Free Download
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 13th, January 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2012-04-01 director's details were changed
filed on: 6th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Knyvett House Watermans Business Park the Causeway Staines Surrey. Change occurred on 2015-05-13. Company's previous address: Knyvett House Watermans Business Park Kingsbury Crescent Staines-upon-Thames Middlesex TW18 3BA England.
filed on: 13th, May 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Knyvett House Watermans Business Park Kingsbury Crescent Staines-upon-Thames Middlesex TW18 3BA. Change occurred on 2015-05-12. Company's previous address: 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN.
filed on: 12th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-09
filed on: 5th, March 2015
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 4th, February 2015
| resolution
|
|
SH02 |
Sub-division of shares on 2014-01-21
filed on: 4th, February 2015
| capital
|
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 4th, February 2015
| incorporation
|
Free Download
(15 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 30th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-09
filed on: 19th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 27th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-09
filed on: 25th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 24th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-02-09
filed on: 23rd, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 9th, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-02-09
filed on: 10th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 2011-02-28 to 2011-03-31
filed on: 13th, December 2010
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, February 2010
| incorporation
|
Free Download
(23 pages)
|