AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director appointment on Saturday 31st December 2022.
filed on: 5th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 31st December 2022
filed on: 5th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: Friday 1st January 2021
filed on: 4th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st January 2021.
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Bdo Llp 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on Monday 27th July 2020
filed on: 27th, July 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 13th November 2019 director's details were changed
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Eighth Floor 6 New Street Square London EC4A 3AQ England to Bdo Llp 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD on Thursday 17th January 2019
filed on: 17th, January 2019
| address
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from Q3, the Square Randalls Way Leatherhead KT22 7TW England to 2nd Floor 31 Chertsey Street Guildford GU1 4HD at an unknown date
filed on: 4th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 31st, October 2018
| accounts
|
Free Download
(8 pages)
|
CONNOT |
Change of name notice
filed on: 17th, October 2018
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 17th October 2018
filed on: 17th, October 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 16th, October 2017
| accounts
|
Free Download
(7 pages)
|
AD02 |
Location of register of charges has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to Q3, the Square Randalls Way Leatherhead KT22 7TW at an unknown date
filed on: 1st, October 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Sixth Floor 5 Young Street London W8 5EH to Eighth Floor 6 New Street Square London EC4A 3AQ on Friday 30th September 2016
filed on: 30th, September 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 28th September 2016 director's details were changed
filed on: 30th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 28th September 2016 director's details were changed
filed on: 30th, September 2016
| officers
|
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
filed on: 30th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 8th, September 2016
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Monday 6th June 2016
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 6th June 2016.
filed on: 20th, June 2016
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 17th December 2015 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 17th December 2015
capital
|
|
AD02 |
Location of register of charges has been changed from 5 New Street Square London EC4A 3TW United Kingdom to 2 Temple Back East Temple Quay Bristol BS1 6EG at an unknown date
filed on: 30th, November 2015
| address
|
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 5 New Street Square London EC4A 3TW
filed on: 27th, November 2015
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 10th August 2015
filed on: 23rd, November 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 16th September 2015 director's details were changed
filed on: 16th, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 3rd, June 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Monday 19th January 2015 director's details were changed
filed on: 27th, February 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 19th January 2015 director's details were changed
filed on: 27th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 17th December 2014 with full list of members
filed on: 17th, December 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 5th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 17th December 2013 with full list of members
filed on: 20th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 20th December 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 23rd, September 2013
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thursday 3rd January 2013 director's details were changed
filed on: 3rd, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 17th December 2012 with full list of members
filed on: 20th, December 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 21st, June 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 17th December 2011 with full list of members
filed on: 20th, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 29th, June 2011
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Tuesday 19th April 2011
filed on: 19th, April 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 9th February 2011
filed on: 9th, February 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Wednesday 9th February 2011
filed on: 9th, February 2011
| officers
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 9th, February 2011
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 9th, February 2011
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 9th, February 2011
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 9th, February 2011
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 9th, February 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 17th December 2010 with full list of members
filed on: 9th, February 2011
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Tuesday 1st February 2011 from Nyland 4Th Floor, 192 Sloane Street London SW1X 9QX United Kingdom
filed on: 1st, February 2011
| address
|
Free Download
(2 pages)
|
AP04 |
On Friday 5th February 2010 - new secretary appointed
filed on: 5th, February 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 5th February 2010.
filed on: 5th, February 2010
| officers
|
Free Download
(2 pages)
|
AP04 |
On Thursday 4th February 2010 - new secretary appointed
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 4th February 2010.
filed on: 4th, February 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 28th January 2010.
filed on: 28th, January 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 28th January 2010.
filed on: 28th, January 2010
| officers
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 17th December 2009
filed on: 26th, January 2010
| capital
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 22nd December 2009
filed on: 22nd, December 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, December 2009
| incorporation
|
Free Download
(20 pages)
|