AP01 |
New director was appointed on 1st January 2024
filed on: 2nd, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on 29th September 2023
filed on: 2nd, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st January 2023
filed on: 31st, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 1st, December 2022
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director was appointed on 1st January 2022
filed on: 9th, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 13th November 2021
filed on: 23rd, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director was appointed on 1st July 2021
filed on: 1st, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 3rd, November 2020
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 7th October 2019 director's details were changed
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 4th, September 2019
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 13th, June 2019
| resolution
|
Free Download
(9 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, June 2019
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 31st May 2019
filed on: 12th, June 2019
| capital
|
Free Download
(6 pages)
|
CH01 |
On 10th January 2019 director's details were changed
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st December 2018
filed on: 27th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 17th, October 2018
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director's appointment terminated on 17th July 2018
filed on: 17th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th April 2018
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(16 pages)
|
CH01 |
On 9th September 2017 director's details were changed
filed on: 3rd, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Capital Tower 91 Waterloo Road London SE1 8RT on 11th January 2017 to Artillery House 71 -73 Woodbridge Road Guildford GU1 4QH
filed on: 11th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 1st November 2015
filed on: 11th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th December 2015
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 6th August 2015
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd August 2015
filed on: 3rd, August 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 30th January 2015
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, January 2015
| capital
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Astra House the Common Cranleigh Surrey GU6 8RZ on 23rd January 2015 to Capital Tower 91 Waterloo Road London SE1 8RT
filed on: 23rd, January 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd January 2015
filed on: 23rd, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd January 2015
filed on: 23rd, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 14th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th August 2014
filed on: 9th, September 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Longfield Bookhurst Road Cranleigh Surrey GU6 7DN England on 13th May 2014
filed on: 13th, May 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Artillery House 71-73 Woodbridge Road Guildford Surrey GU1 4QH England on 21st January 2014
filed on: 21st, January 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 11th December 2013
filed on: 11th, December 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4 Wey Court Mary Road Guildford Surrey GU1 4QU England on 18th November 2013
filed on: 18th, November 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 15th, November 2013
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 5th November 2013
filed on: 5th, November 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th November 2013
filed on: 5th, November 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd September 2013
filed on: 2nd, September 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th August 2013
filed on: 29th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th August 2013
filed on: 28th, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 28th August 2013: 85.00 GBP
capital
|
|
AP01 |
New director was appointed on 26th March 2013
filed on: 26th, March 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th March 2013
filed on: 26th, March 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th March 2013
filed on: 26th, March 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th February 2013
filed on: 20th, February 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 16th, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th August 2012
filed on: 5th, September 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 28th May 2012
filed on: 28th, May 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 5th, March 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th August 2011
filed on: 12th, September 2011
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 30th June 2011: 80.00 GBP
filed on: 31st, August 2011
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2010
filed on: 5th, April 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Longfield Bookhurst Road Cranleigh Surrey GU6 7DN Uk on 24th September 2010
filed on: 24th, September 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th August 2010
filed on: 7th, September 2010
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 10/09/2009 from 4 wey court mary road guildford GU1 4QU united kingdom
filed on: 10th, September 2009
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/08/2010 to 30/06/2010
filed on: 28th, August 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, August 2009
| incorporation
|
Free Download
(13 pages)
|
288a |
On 28th August 2009 Director appointed
filed on: 28th, August 2009
| officers
|
Free Download
(1 page)
|