CS01 |
Confirmation statement with no updates 2023-09-17
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2022-12-31
filed on: 27th, June 2023
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates 2022-09-17
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 12th, July 2022
| accounts
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with updates 2021-09-17
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 16th, July 2021
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates 2020-09-17
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 27th, March 2020
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates 2019-09-17
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019-09-01
filed on: 3rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-09-01
filed on: 2nd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-09-01 director's details were changed
filed on: 2nd, October 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-09-01
filed on: 2nd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 8th, February 2019
| accounts
|
Free Download
(26 pages)
|
CH01 |
On 2019-01-28 director's details were changed
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-01-28 director's details were changed
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2019-01-28 secretary's details were changed
filed on: 1st, February 2019
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2018-11-29) of a secretary
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-12-06 director's details were changed
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2018-11-29
filed on: 6th, December 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-09-17
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to 2017-12-31
filed on: 16th, May 2018
| accounts
|
Free Download
(13 pages)
|
CH04 |
Secretary's details changed on 2017-05-08
filed on: 5th, October 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-09-17
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2017-04-13 director's details were changed
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-04-13 director's details were changed
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 11th, April 2017
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 2016-09-17
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 21st, September 2016
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on 2015-11-12
filed on: 13th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-11-12
filed on: 13th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-01-29
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-03-23
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-17
filed on: 19th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-10-19: 100.00 GBP
capital
|
|
AA |
Small company accounts for the period up to 2014-12-31
filed on: 30th, September 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB. Change occurred on 2014-11-18. Company's previous address: Global House High Street Crawley West Sussex RH10 1DL England.
filed on: 18th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-09-17
filed on: 18th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-11-18: 100.00 GBP
capital
|
|
AP04 |
Appointment (date: 2014-11-10) of a secretary
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2013-12-31
filed on: 19th, September 2014
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2012-12-31
filed on: 16th, June 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2013-12-31 to 2012-12-31
filed on: 16th, June 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to 2013-09-30 (was 2013-12-31).
filed on: 5th, June 2014
| accounts
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2014-01-29
filed on: 29th, January 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Standard House Weyside Park, Catteshall Lane Godalming Surrey GU7 1XE on 2014-01-21
filed on: 21st, January 2014
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2014-01-02
filed on: 2nd, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-09-17
filed on: 16th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-10-16: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 17th, September 2012
| incorporation
|
Free Download
(34 pages)
|