CS01 |
Confirmation statement with no updates 18th September 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2023
filed on: 16th, August 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2022
filed on: 18th, November 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 18th September 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 18th September 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2021
filed on: 14th, July 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 18th September 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
filed on: 23rd, October 2019
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(8 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/19
filed on: 23rd, October 2019
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 23rd, October 2019
| accounts
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates 18th September 2019
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2018
filed on: 5th, January 2019
| accounts
|
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
filed on: 5th, January 2019
| accounts
|
Free Download
(34 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
filed on: 5th, January 2019
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/18
filed on: 5th, January 2019
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 18th September 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 19th July 2018
filed on: 20th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 4th May 2018 to 31st March 2018
filed on: 19th, February 2018
| accounts
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 04/05/17
filed on: 6th, February 2018
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 04/05/17
filed on: 6th, February 2018
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 04/05/17
filed on: 6th, February 2018
| accounts
|
Free Download
(31 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 4th May 2017
filed on: 6th, February 2018
| accounts
|
Free Download
(8 pages)
|
AA01 |
Accounting reference date changed from 31st March 2017 to 4th May 2017
filed on: 18th, October 2017
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 16th October 2017
filed on: 16th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th September 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
4th May 2017 - the day director's appointment was terminated
filed on: 2nd, June 2017
| officers
|
Free Download
(3 pages)
|
TM01 |
4th May 2017 - the day director's appointment was terminated
filed on: 2nd, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd May 2017
filed on: 1st, June 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 3rd May 2017
filed on: 1st, June 2017
| officers
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 092245660004 in full
filed on: 31st, May 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 092245660003 in full
filed on: 31st, May 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 18th September 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 17th, June 2016
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 092245660004, created on 6th June 2016
filed on: 17th, June 2016
| mortgage
|
Free Download
(10 pages)
|
AA01 |
Current accounting period shortened from 30th September 2015 to 31st March 2015
filed on: 15th, June 2016
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 092245660003, created on 25th May 2016
filed on: 14th, June 2016
| mortgage
|
Free Download
(9 pages)
|
MR04 |
Satisfaction of charge 092245660002 in full
filed on: 23rd, February 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 092245660001 in full
filed on: 23rd, February 2016
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 18th September 2015 with full list of members
filed on: 19th, November 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 19th August 2015. New Address: 238 Station Road Addlestone Surrey KT15 2PS. Previous address: 6 New Street Square London EC4A 3LX United Kingdom
filed on: 19th, August 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 092245660002, created on 1st April 2015
filed on: 2nd, April 2015
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 092245660001, created on 1st April 2015
filed on: 2nd, April 2015
| mortgage
|
Free Download
(25 pages)
|
NEWINC |
Incorporation
filed on: 18th, September 2014
| incorporation
|
Free Download
(23 pages)
|
SH01 |
Statement of Capital on 18th September 2014: 1.00 GBP
capital
|
|