AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 7th, September 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Wed, 21st Apr 2021 director's details were changed
filed on: 21st, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 24th, November 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Mon, 14th Sep 2020. New Address: 15 Riverside Court Beaufort Park Way Chepstow Monmouthshire NP16 5UH. Previous address: Unit 3 Marvan House 1, Waldergrave Road Teddington Middlesex TW11 8LZ England
filed on: 14th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 3rd, September 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Fri, 12th Jul 2019. New Address: Unit 3 Marvan House 1, Waldergrave Road Teddington Middlesex TW11 8LZ. Previous address: Unit B Argent Court, Hook Rise South Chessington KT6 7NL England
filed on: 12th, July 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 15th Feb 2019 director's details were changed
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 11th, May 2018
| accounts
|
Free Download
(9 pages)
|
AP03 |
New secretary appointment on Tue, 1st May 2018
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Tue, 1st May 2018 - the day secretary's appointment was terminated
filed on: 2nd, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 19th Mar 2018 - the day director's appointment was terminated
filed on: 20th, March 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 23rd Oct 2017 director's details were changed
filed on: 23rd, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 8th Jun 2017. New Address: Unit B Argent Court, Hook Rise South Chessington KT6 7NL. Previous address: Trident Court 1 Oakcroft Road Chessington KT9 1BD England
filed on: 8th, June 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 8th Jun 2017. New Address: Unit B Argent Court, Hook Rise South Chessington KT6 7NL. Previous address: Unit B Argent Court, Hook Rise South Chessington KT6 7NL England
filed on: 8th, June 2017
| address
|
Free Download
|
TM01 |
Sun, 30th Apr 2017 - the day director's appointment was terminated
filed on: 2nd, May 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Sun, 1st Jan 2017 director's details were changed
filed on: 10th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 7th Feb 2017 director's details were changed
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 7th Feb 2017 director's details were changed
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 7th Feb 2017 secretary's details were changed
filed on: 7th, February 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 7th Feb 2017. New Address: Trident Court 1 Oakcroft Road Chessington KT9 1BD. Previous address: Aissela 46 High Street Esher Surrey KT10 9QY
filed on: 7th, February 2017
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Sun, 1st Jan 2017
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sun, 1st Jan 2017 new director was appointed.
filed on: 3rd, January 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Sun, 1st Jan 2017 - the day secretary's appointment was terminated
filed on: 3rd, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 1st Jan 2017 new director was appointed.
filed on: 3rd, January 2017
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 23rd Feb 2016 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 14th Mar 2016: 100000.00 GBP
capital
|
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2015
filed on: 4th, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 23rd Feb 2015 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to Wed, 31st Dec 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(7 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2013
filed on: 17th, September 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Wed, 5th Mar 2014. Old Address: , Aissela 42-50 High Street, Esher, Surrey, KT10 9QY, England
filed on: 5th, March 2014
| address
|
Free Download
(1 page)
|
CH03 |
On Mon, 25th Nov 2013 secretary's details were changed
filed on: 5th, March 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 25th Nov 2013 director's details were changed
filed on: 5th, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 25th Nov 2013 director's details were changed
filed on: 5th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 23rd Feb 2014 with full list of members
filed on: 5th, March 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Sat, 8th Feb 2014. Old Address: , Argyll House 23 Brook Street, Kingston upon Thames, Surrey, KT1 2BN, England
filed on: 8th, February 2014
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Mon, 31st Dec 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sat, 23rd Feb 2013 with full list of members
filed on: 26th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2011
filed on: 21st, May 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Thu, 23rd Feb 2012 with full list of members
filed on: 28th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to Fri, 31st Dec 2010
filed on: 2nd, June 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 23rd Feb 2011 with full list of members
filed on: 28th, February 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Fri, 25th Feb 2011. Old Address: , Argyll House 23 Brook Street, Kingston upon Thames, Surrey, KT1 2BN, England
filed on: 25th, February 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 25th Feb 2011. Old Address: , Argyll House 2nd Floor, 23 Brook Street, Kingston upon Thames, Surrey, KT1 2BN
filed on: 25th, February 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 6th Dec 2010 director's details were changed
filed on: 7th, December 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 6th Dec 2010 director's details were changed
filed on: 7th, December 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 16th Jun 2010 director's details were changed
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2009
filed on: 19th, May 2010
| accounts
|
Free Download
(7 pages)
|
TM02 |
Wed, 5th May 2010 - the day secretary's appointment was terminated
filed on: 5th, May 2010
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Tue, 4th May 2010
filed on: 4th, May 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 23rd Feb 2010 with full list of members
filed on: 11th, April 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 23rd, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 4th, May 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return up to Mon, 23rd Mar 2009 with shareholders record
filed on: 23rd, March 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Secretary's change of particulars
filed on: 11th, March 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/02/2009 from, arygll house 2ND floor, 23 brook street, kingston upon thames, surrey, KT1 2BN
filed on: 5th, February 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/01/2009 from, 76 cambridge road, kingston upon thames, surrey, KT1 3NA
filed on: 7th, January 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Tue, 14th Oct 2008 with shareholders record
filed on: 14th, October 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 15th, February 2008
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 15th, February 2008
| accounts
|
Free Download
(6 pages)
|
88(2)R |
Alloted 14998 shares on Wed, 9th May 2007. Value of each share 1 £, total number of shares: 100000.
filed on: 6th, July 2007
| capital
|
Free Download
(3 pages)
|
88(2)R |
Alloted 14998 shares on Wed, 9th May 2007. Value of each share 1 £, total number of shares: 100000.
filed on: 6th, July 2007
| capital
|
Free Download
(3 pages)
|
88(2)R |
Alloted 85000 shares on Thu, 10th May 2007. Value of each share 1 £, total number of shares: 85002.
filed on: 3rd, June 2007
| capital
|
Free Download
(3 pages)
|
88(2)R |
Alloted 85000 shares on Thu, 10th May 2007. Value of each share 1 £, total number of shares: 85002.
filed on: 3rd, June 2007
| capital
|
Free Download
(3 pages)
|
288a |
On Wed, 23rd May 2007 New director appointed
filed on: 23rd, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 23rd May 2007 New director appointed
filed on: 23rd, May 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 26th Apr 2007 Secretary resigned
filed on: 26th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 26th Apr 2007 New secretary appointed
filed on: 26th, April 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 26th Apr 2007 Secretary resigned
filed on: 26th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 26th Apr 2007 New secretary appointed
filed on: 26th, April 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 26/04/07 from: unit 1, cobden mews, 90 the, broadway, wimbledon, london, SW19 1RH
filed on: 26th, April 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/04/07 from: unit 1, cobden mews, 90 the, broadway, wimbledon, london, SW19 1RH
filed on: 26th, April 2007
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 26th, April 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 26th, April 2007
| resolution
|
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 26th, April 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 26th, April 2007
| resolution
|
Free Download
|
225 |
Accounting reference date shortened from 29/02/08 to 31/12/07
filed on: 25th, April 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 29/02/08 to 31/12/07
filed on: 25th, April 2007
| accounts
|
Free Download
(1 page)
|
288b |
On Tue, 17th Apr 2007 Secretary resigned
filed on: 17th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 17th Apr 2007 Secretary resigned
filed on: 17th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 14th Mar 2007 New secretary appointed
filed on: 14th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 14th Mar 2007 New secretary appointed
filed on: 14th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 14th Mar 2007 New director appointed
filed on: 14th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 14th Mar 2007 New director appointed
filed on: 14th, March 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, February 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, February 2007
| incorporation
|
Free Download
(13 pages)
|
288b |
On Fri, 23rd Feb 2007 Secretary resigned
filed on: 23rd, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 23rd Feb 2007 Director resigned
filed on: 23rd, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 23rd Feb 2007 Secretary resigned
filed on: 23rd, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 23rd Feb 2007 Director resigned
filed on: 23rd, February 2007
| officers
|
Free Download
(1 page)
|