AD01 |
Change of registered address from 2 Des Roches Square Witney Oxfordshire OX28 4LE United Kingdom on 2023/10/02 to One Creechurch Place London EC3A 5AF
filed on: 2nd, October 2023
| address
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/09/30
filed on: 11th, July 2023
| accounts
|
Free Download
(7 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
filed on: 11th, July 2023
| accounts
|
Free Download
(140 pages)
|
TM01 |
Director's appointment terminated on 2023/04/26
filed on: 9th, May 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/04/26
filed on: 27th, April 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 2022/07/11 director's details were changed
filed on: 11th, July 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Endsleigh House Shurdington Road Shurdington Cheltenham GL51 4UE England on 2022/07/11 to 2 Des Roches Square Witney Oxfordshire OX28 4LE
filed on: 11th, July 2022
| address
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
filed on: 23rd, June 2022
| accounts
|
Free Download
(127 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2021/09/30
filed on: 23rd, June 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Small company accounts made up to 2021/02/28
filed on: 26th, November 2021
| accounts
|
Free Download
(8 pages)
|
AA01 |
Current accounting period shortened to 2021/09/30, originally was 2022/02/28.
filed on: 9th, July 2021
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/09/04
filed on: 7th, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2020/02/29
filed on: 1st, September 2020
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on 2020/07/17.
filed on: 23rd, July 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 23rd, April 2020
| resolution
|
Free Download
(1 page)
|
SH01 |
186573.00 GBP is the capital in company's statement on 2020/03/10
filed on: 21st, April 2020
| capital
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2020/03/10
filed on: 1st, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/03/10.
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/03/10
filed on: 1st, April 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/03/10
filed on: 1st, April 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2020/03/10
filed on: 1st, April 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/03/10
filed on: 1st, April 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/03/10
filed on: 1st, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/03/10.
filed on: 27th, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/03/10.
filed on: 25th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 21 Dean House Farm Church Road Newdigate Dorking Surrey RH5 5DL England on 2020/03/25 to Endsleigh House Shurdington Road Shurdington Cheltenham GL51 4UE
filed on: 25th, March 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/11/25
filed on: 4th, December 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019/11/01 director's details were changed
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/11/01 director's details were changed
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2019/02/28
filed on: 21st, August 2019
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2019/05/16.
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/04/10
filed on: 15th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2018/02/28
filed on: 20th, November 2018
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2018/03/01.
filed on: 15th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2017/02/28
filed on: 15th, November 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Spring Court Station Road Dorking Surrey RH4 1EB on 2017/03/16 to Unit 21 Dean House Farm Church Road Newdigate Dorking Surrey RH5 5DL
filed on: 16th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2016/02/28
filed on: 9th, December 2016
| accounts
|
Free Download
(8 pages)
|
AA |
Small company accounts made up to 2015/02/28
filed on: 17th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/02
filed on: 12th, November 2015
| annual return
|
Free Download
(9 pages)
|
CH01 |
On 2014/07/14 director's details were changed
filed on: 19th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/02
filed on: 19th, November 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
186443.00 GBP is the capital in company's statement on 2014/11/19
capital
|
|
AA |
Full accounts for the period ending 2014/02/28
filed on: 4th, November 2014
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director appointment on 2014/07/31.
filed on: 13th, August 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 10th, January 2014
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/02
filed on: 4th, November 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
186443.00 GBP is the capital in company's statement on 2013/11/04
capital
|
|
AA |
Small company accounts made up to 2013/02/28
filed on: 6th, August 2013
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 2013/07/15
filed on: 15th, July 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/11/02
filed on: 5th, November 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 2012/02/29
filed on: 18th, September 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/11/02
filed on: 8th, November 2011
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2011/10/31 director's details were changed
filed on: 7th, November 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011/10/31 director's details were changed
filed on: 7th, November 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011/10/31 director's details were changed
filed on: 7th, November 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011/10/31 director's details were changed
filed on: 7th, November 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011/10/31 director's details were changed
filed on: 7th, November 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/11/07 from Crossways House 54-60 South Street Dorking Surrey RH4 2HQ
filed on: 7th, November 2011
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/11/07 from Spring Court Station Road Dorking Surrey RH4 1EB United Kingdom
filed on: 7th, November 2011
| address
|
Free Download
(1 page)
|
CH03 |
On 2011/10/31 secretary's details were changed
filed on: 7th, November 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/02/28
filed on: 20th, July 2011
| accounts
|
Free Download
(10 pages)
|
AA01 |
Current accounting period shortened to 2011/02/28, originally was 2012/02/28.
filed on: 10th, February 2011
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 31st, January 2011
| resolution
|
Free Download
(42 pages)
|
AA01 |
Accounting period extended to 2012/02/28. Originally it was 2011/11/30
filed on: 25th, January 2011
| accounts
|
Free Download
(3 pages)
|
SH01 |
186443.00 GBP is the capital in company's statement on 2011/01/14
filed on: 25th, January 2011
| capital
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 2nd, November 2010
| incorporation
|
Free Download
(21 pages)
|