AP01 |
New director was appointed on 24th June 2023
filed on: 4th, July 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th June 2023
filed on: 29th, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th June 2023
filed on: 29th, June 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 24th March 2023
filed on: 25th, May 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 153 Grosvenor Road Aldershot GU11 3EF England on 3rd May 2023 to Knoll House Knoll Road Camberley Surrey GU15 3SY
filed on: 3rd, May 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st November 2022
filed on: 4th, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 24th March 2022
filed on: 20th, July 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 24th March 2021
filed on: 23rd, August 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 27 Old Gloucester Street London WC1N 3AX on 17th August 2021 to 153 Grosvenor Road Aldershot GU11 3EF
filed on: 17th, August 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 21st November 2020 director's details were changed
filed on: 21st, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 24th March 2020
filed on: 21st, November 2020
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 31st March 2020
filed on: 31st, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st January 2020
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 24th March 2019
filed on: 22nd, October 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 24th March 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 24th March 2017
filed on: 7th, August 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 24th March 2016
filed on: 29th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th November 2015
filed on: 21st, January 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 21st December 2015 director's details were changed
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 136 Tolworth Broadway Surbiton Surrey KT6 7LA on 21st December 2015 to 27 Old Gloucester Street London WC1N 3AX
filed on: 21st, December 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 21st December 2015 director's details were changed
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th September 2015
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th September 2015
filed on: 10th, December 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 24th March 2015
filed on: 23rd, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th November 2014
filed on: 12th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 12th December 2014: 45.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 24th March 2014
filed on: 11th, July 2014
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2nd April 2014
filed on: 2nd, April 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th November 2013
filed on: 7th, January 2014
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Richard Gidlow, Leach & Co 136 Tolworth Broadway Surbiton Surrey KT6 7LA England on 2nd January 2014
filed on: 2nd, January 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 24th March 2013
filed on: 17th, June 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Green Shutters Crooksbury Road Farnham Surrey GU10 1QE United Kingdom on 17th May 2013
filed on: 17th, May 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th May 2013
filed on: 17th, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th May 2013
filed on: 16th, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 24th March 2012
filed on: 13th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th November 2012
filed on: 29th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 24th March 2011
filed on: 4th, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th October 2011
filed on: 27th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 24th March 2010
filed on: 22nd, February 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th October 2010
filed on: 23rd, November 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 22nd November 2010 director's details were changed
filed on: 22nd, November 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd June 2010
filed on: 22nd, June 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 9 Edenwood Heights 49 Ridgway Road Farnham Surrey GU9 8NR United Kingdom on 22nd June 2010
filed on: 22nd, June 2010
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 16th April 2010
filed on: 16th, April 2010
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 16th April 2010
filed on: 16th, April 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th March 2010
filed on: 17th, March 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th March 2010
filed on: 10th, March 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 11th February 2010
filed on: 11th, February 2010
| officers
|
Free Download
(1 page)
|
AP04 |
On 11th February 2010, company appointed a new person to the position of a secretary
filed on: 11th, February 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th November 2009
filed on: 5th, November 2009
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 20th October 2009
filed on: 23rd, October 2009
| annual return
|
Free Download
(7 pages)
|
TM02 |
Secretary's appointment terminated on 21st October 2009
filed on: 21st, October 2009
| officers
|
Free Download
(1 page)
|
AP04 |
On 21st October 2009, company appointed a new person to the position of a secretary
filed on: 21st, October 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 24th March 2009
filed on: 22nd, September 2009
| accounts
|
Free Download
(8 pages)
|
288b |
On 17th September 2009 Appointment terminated director
filed on: 17th, September 2009
| officers
|
Free Download
(1 page)
|
288b |
On 10th September 2009 Appointment terminated director
filed on: 10th, September 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 20th January 2009 with complete member list
filed on: 20th, January 2009
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 20/01/2009 from 18 grosvenor road aldershot hampshire GU11 1DP
filed on: 20th, January 2009
| address
|
Free Download
(1 page)
|
288a |
On 2nd December 2008 Director appointed
filed on: 2nd, December 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2nd December 2008 Appointment terminated director
filed on: 2nd, December 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2nd December 2008 Director appointed
filed on: 2nd, December 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 24th March 2008
filed on: 4th, September 2008
| accounts
|
Free Download
(8 pages)
|
225 |
Accounting reference date shortened from 31/10/2008 to 24/03/2008
filed on: 29th, August 2008
| accounts
|
Free Download
(1 page)
|
288a |
On 12th August 2008 Director appointed
filed on: 12th, August 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 28th March 2008 Appointment terminated director
filed on: 28th, March 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/03/2008 from christopher wren yard 117 high street croydon surrey CR0 1QG
filed on: 28th, March 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 21st November 2007 with complete member list
filed on: 21st, November 2007
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 21st November 2007 with complete member list
filed on: 21st, November 2007
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 21/11/07 from: christopher wren yard 117 high street croydon surrey CR0 1QG
filed on: 21st, November 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/11/07 from: christopher wren yard 117 high street croydon surrey CR0 1QG
filed on: 21st, November 2007
| address
|
Free Download
(1 page)
|
288b |
On 29th October 2007 Secretary resigned
filed on: 29th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On 29th October 2007 Secretary resigned
filed on: 29th, October 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/10/07 from: 3 & 5 jenner road guildford surrey GU1 3AQ
filed on: 26th, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/10/07 from: 3 & 5 jenner road guildford surrey GU1 3AQ
filed on: 26th, October 2007
| address
|
Free Download
(1 page)
|
288a |
On 26th October 2007 New secretary appointed
filed on: 26th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On 26th October 2007 New secretary appointed
filed on: 26th, October 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 13th, March 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 13th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On 20th November 2006 Secretary resigned
filed on: 20th, November 2006
| officers
|
Free Download
(1 page)
|
288a |
On 20th November 2006 New secretary appointed
filed on: 20th, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 20th November 2006 New director appointed
filed on: 20th, November 2006
| officers
|
Free Download
(3 pages)
|
288b |
On 20th November 2006 Director resigned
filed on: 20th, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On 20th November 2006 Secretary resigned
filed on: 20th, November 2006
| officers
|
Free Download
(1 page)
|
288a |
On 20th November 2006 New secretary appointed
filed on: 20th, November 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 20th November 2006 Director resigned
filed on: 20th, November 2006
| officers
|
Free Download
(1 page)
|
288a |
On 20th November 2006 New director appointed
filed on: 20th, November 2006
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 20th, October 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 20th, October 2006
| incorporation
|
Free Download
(16 pages)
|