AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 16th, November 2023
| accounts
|
Free Download
(24 pages)
|
AD01 |
New registered office address 6th Floor, 2 Kingdom Street London W2 6BD. Change occurred on Wednesday 9th August 2023. Company's previous address: 6th Floor, 2 Kingdom Street London W2 6BD England.
filed on: 9th, August 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 6th Floor, 2 Kingdom Street London W2 6BD. Change occurred on Tuesday 8th August 2023. Company's previous address: 2 Kingdom Street London W2 6BD England.
filed on: 8th, August 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 2 Kingdom Street London W2 6BD. Change occurred on Monday 7th August 2023. Company's previous address: 1 Burwood Place London W2 2UT England.
filed on: 7th, August 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 12th May 2023
filed on: 12th, May 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 9th, March 2023
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 16th, December 2021
| accounts
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 069551450002, created on Thursday 31st December 2020
filed on: 18th, January 2021
| mortgage
|
Free Download
(32 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 7th, December 2020
| accounts
|
Free Download
(23 pages)
|
AP01 |
New director appointment on Thursday 6th February 2020.
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 28th October 2019
filed on: 29th, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(20 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(17 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(18 pages)
|
AD01 |
New registered office address 1 Burwood Place London W2 2UT. Change occurred on Thursday 13th October 2016. Company's previous address: 268 Bath Road Slough Berkshire SL1 4DX.
filed on: 13th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 5th, October 2016
| accounts
|
Free Download
(22 pages)
|
CERTNM |
Company name changed regus (exeter business park) LIMITEDcertificate issued on 10/03/16
filed on: 10th, March 2016
| change of name
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 9th, October 2015
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 7th July 2015
filed on: 4th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(14 pages)
|
RP04 |
Second filing of TM01 previously delivered to Companies House
filed on: 29th, September 2014
| document replacement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 1st September 2014.
filed on: 12th, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 5th September 2014
filed on: 2nd, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 7th July 2014
filed on: 21st, August 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 31st March 2014
filed on: 31st, March 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 31st March 2014
filed on: 31st, March 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 31st March 2014.
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 31st March 2014.
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Monday 31st December 2012
filed on: 23rd, September 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 7th July 2013
filed on: 9th, August 2013
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 069551450001
filed on: 22nd, July 2013
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Friday 7th December 2012 from 3000 Hillswood Drive Chertsey Surrey KT16 0RS
filed on: 7th, December 2012
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2011
filed on: 25th, September 2012
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 7th July 2012
filed on: 9th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Friday 31st December 2010
filed on: 4th, October 2011
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 7th July 2011
filed on: 1st, August 2011
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Friday 31st December 2010. Originally it was Tuesday 30th November 2010
filed on: 2nd, September 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 7th July 2010
filed on: 3rd, August 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th November 2009
filed on: 29th, June 2010
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st December 2009 to Monday 30th November 2009
filed on: 31st, May 2010
| accounts
|
Free Download
(1 page)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 7th January 2010
filed on: 15th, January 2010
| capital
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 7th December 2009.
filed on: 7th, December 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 7th December 2009
filed on: 7th, December 2009
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/2010 to 31/12/2009
filed on: 2nd, August 2009
| accounts
|
Free Download
(1 page)
|
288a |
On Sunday 2nd August 2009 Director appointed
filed on: 2nd, August 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Sunday 2nd August 2009 Appointment terminated director
filed on: 2nd, August 2009
| officers
|
Free Download
(1 page)
|
288b |
On Sunday 2nd August 2009 Appointment terminated secretary
filed on: 2nd, August 2009
| officers
|
Free Download
(1 page)
|
288b |
On Sunday 2nd August 2009 Appointment terminated director
filed on: 2nd, August 2009
| officers
|
Free Download
(1 page)
|
288b |
On Sunday 2nd August 2009 Appointment terminated director
filed on: 2nd, August 2009
| officers
|
Free Download
(1 page)
|
288a |
On Sunday 2nd August 2009 Director appointed
filed on: 2nd, August 2009
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 7th, July 2009
| incorporation
|
Free Download
(29 pages)
|