AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 6th February 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 9th February 2023. New Address: 25 Chertsey Road Chobham Woking Surrey GU24 8PD. Previous address: 27 Riversdell Close Chertsey KT16 9JW England
filed on: 9th, February 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, December 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 13th, December 2022
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th February 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 9th, December 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 21st June 2021. New Address: 27 Riversdell Close Chertsey KT16 9JW. Previous address: 68 Crockford Park Road Addlestone KT15 2LU England
filed on: 21st, June 2021
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts data made up to 31st December 2019
filed on: 19th, May 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 6th February 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 6th February 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 18th September 2019. New Address: 68 Crockford Park Road Addlestone KT15 2LU. Previous address: 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL England
filed on: 18th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 7th, June 2019
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control 1st February 2019
filed on: 7th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th February 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 3rd, July 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 6th February 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 28th November 2017. New Address: 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL. Previous address: 235 Old Marylebone Road London NW1 5QT
filed on: 28th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 18th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 6th February 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, February 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2015
filed on: 13th, February 2017
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 1st November 2016. New Address: 235 Old Marylebone Road London NW1 5QT. Previous address: Fourth Floor 20 Margaret Street London W1W 8RS England
filed on: 1st, November 2016
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 6th February 2016 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 28th February 2016 to 31st December 2015
filed on: 9th, October 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, February 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 6th February 2015: 10000.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|