CH01 |
On Wed, 1st Nov 2023 director's details were changed
filed on: 15th, December 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Nov 2023 director's details were changed
filed on: 15th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 12th, October 2023
| accounts
|
Free Download
(14 pages)
|
AA |
Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 5th, January 2023
| accounts
|
Free Download
(13 pages)
|
CH01 |
On Wed, 30th Nov 2022 director's details were changed
filed on: 30th, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 14th Oct 2021. New Address: 3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ. Previous address: 166 High Street Odiham Hook RG29 1JU England
filed on: 14th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 5th, October 2021
| accounts
|
Free Download
(15 pages)
|
AA01 |
Accounting reference date changed from Mon, 30th Nov 2020 to Thu, 31st Dec 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Sat, 30th Nov 2019
filed on: 4th, December 2020
| accounts
|
Free Download
(15 pages)
|
AD01 |
Address change date: Wed, 18th Nov 2020. New Address: 166 High Street Odiham Hook RG29 1JU. Previous address: Tintagel House 7th Floor Tintagel House 92 Albert Embankment London SE1 7TY England
filed on: 18th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Fri, 30th Nov 2018
filed on: 3rd, September 2019
| accounts
|
Free Download
(14 pages)
|
CH01 |
On Mon, 17th Sep 2018 director's details were changed
filed on: 26th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 17th Sep 2018 director's details were changed
filed on: 26th, September 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 26th Sep 2018. New Address: Tintagel House 7th Floor Tintagel House 92 Albert Embankment London SE1 7TY. Previous address: Second Floor Dome Buildings, the Square Richmond TW9 1DT England
filed on: 26th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 5th, September 2018
| accounts
|
Free Download
(12 pages)
|
TM02 |
Mon, 4th Dec 2017 - the day secretary's appointment was terminated
filed on: 1st, March 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 27th Nov 2017 director's details were changed
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 15th Aug 2017. New Address: Second Floor Dome Buildings, the Square Richmond TW9 1DT. Previous address: Dome Buildings Second Floor Dome Buildings Richmond TW9 1BP England
filed on: 15th, August 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 22nd Dec 2016 director's details were changed
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 22nd Dec 2016 director's details were changed
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Fri, 21st Apr 2017
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Fri, 21st Apr 2017 - the day secretary's appointment was terminated
filed on: 5th, May 2017
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Tue, 17th Jan 2017
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 29th Dec 2016. New Address: Dome Buildings Second Floor Dome Buildings Richmond TW9 1BP. Previous address: Indigo House 2 Holbrooke Place Richmond Surrey TW10 6UD
filed on: 29th, December 2016
| address
|
Free Download
(1 page)
|
TM01 |
Wed, 13th Jul 2016 - the day director's appointment was terminated
filed on: 19th, September 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 19th, September 2016
| accounts
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 7th, September 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 13th Jul 2016: 83.00 GBP
filed on: 18th, August 2016
| capital
|
Free Download
(8 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Wed, 13th Jul 2016 - 83.00 GBP
filed on: 16th, August 2016
| capital
|
Free Download
(6 pages)
|
AP01 |
On Wed, 13th Jul 2016 new director was appointed.
filed on: 25th, July 2016
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 25th, July 2016
| resolution
|
Free Download
(21 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, July 2016
| resolution
|
Free Download
(19 pages)
|
AR01 |
Annual return drawn up to Mon, 30th Nov 2015 with full list of members
filed on: 2nd, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 6th, August 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Mon, 1st Sep 2014 director's details were changed
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Sep 2014 director's details were changed
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 24th Nov 2014 with full list of members
filed on: 24th, November 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
Thu, 1st Dec 2011 - the day director's appointment was terminated
filed on: 18th, November 2014
| officers
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Tue, 4th Nov 2014
filed on: 17th, November 2014
| capital
|
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 21st Oct 2014. New Address: Indigo House 2 Holbrooke Place Richmond Surrey TW10 6UD. Previous address: 1 Heatherdene Mansions Cambridge Road Twickenham Middlesex TW1 2HR
filed on: 21st, October 2014
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 2nd, October 2014
| accounts
|
Free Download
(3 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Thu, 28th Nov 2013
filed on: 3rd, March 2014
| document replacement
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 28th Nov 2013 with full list of members
filed on: 17th, January 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 3rd, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 26th Dec 2012 with full list of members
filed on: 27th, June 2013
| annual return
|
Free Download
(15 pages)
|
AD01 |
Company moved to new address on Tue, 20th Nov 2012. Old Address: , 17 Latham Road, Twickenham, Middlesex, TW1 1BN, England
filed on: 20th, November 2012
| address
|
Free Download
(2 pages)
|
AP01 |
On Tue, 20th Nov 2012 new director was appointed.
filed on: 20th, November 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On Tue, 20th Nov 2012 new director was appointed.
filed on: 20th, November 2012
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, November 2011
| incorporation
|
Free Download
(14 pages)
|