AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 10th, January 2024
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2023-05-25
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 076472750002 in full
filed on: 28th, February 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 076472750001 in full
filed on: 28th, February 2023
| mortgage
|
Free Download
(1 page)
|
AD01 |
New registered office address 2nd Floor, Aquis House, 49 - 51 Blagrave Street Reading RG1 1PL. Change occurred on 2023-02-14. Company's previous address: Ibex House Baker Street Weybridge Surrey KT13 8AH England.
filed on: 14th, February 2023
| address
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 12th, December 2022
| incorporation
|
Free Download
(24 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 12th, December 2022
| resolution
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022-11-30
filed on: 9th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 8th, December 2022
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on 2022-11-30
filed on: 5th, December 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-11-30
filed on: 5th, December 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-05-25
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2022-05-16
filed on: 16th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 23rd, December 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-25
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 24th, March 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-25
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 28th, October 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-25
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 21st, December 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-25
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
New sail address Ibex House 61-65 Baker Street Weybridge Surrey KT13 8AH. Change occurred at an unknown date. Company's previous address: Crowe Clark Whitehall Llp 10 Salisbury Square London EC4Y 8EH England.
filed on: 30th, May 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Ibex House Baker Street Weybridge Surrey KT13 8AH. Change occurred on 2018-05-23. Company's previous address: Mgi Midgley Snelling Llp Ibex House Baker Street Weybridge KT13 8AH England.
filed on: 23rd, May 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Mgi Midgley Snelling Llp Ibex House Baker Street Weybridge KT13 8AH. Change occurred on 2018-05-18. Company's previous address: The Old Station Moor Lane Staines upon Thames Middlesex TW18 4BB.
filed on: 18th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 20th, December 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2017-05-25
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 8th, January 2017
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 076472750001, created on 2016-10-18
filed on: 19th, October 2016
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 076472750002, created on 2016-10-18
filed on: 19th, October 2016
| mortgage
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-25
filed on: 23rd, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-06-23: 1000.00 GBP
capital
|
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Crowe Clark Whitehall Llp 10 Salisbury Square London EC4Y 8EH at an unknown date
filed on: 23rd, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 10th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-25
filed on: 18th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-06-18: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 5th, January 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-05-25
filed on: 29th, May 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Lawford Business Services Ltd the Old Station Lower Ground Floor Moor Lane Staines-upon-Thames Middlesex TW18 4BB England on 2013-11-22
filed on: 22nd, November 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 26th, September 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-05-25
filed on: 15th, July 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2013-07-15 director's details were changed
filed on: 15th, July 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 19th, December 2012
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Lawford House Leacroft Staines Middlesex TW18 4NN on 2012-10-09
filed on: 9th, October 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 2012-07-12 director's details were changed
filed on: 13th, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-05-25
filed on: 13th, July 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from St. Brides House 10 Salisbury Square London EC4Y 8EH United Kingdom on 2012-02-14
filed on: 14th, February 2012
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 8th, November 2011
| resolution
|
Free Download
(20 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, November 2011
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-09-09
filed on: 9th, September 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-09-07
filed on: 7th, September 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-08-10
filed on: 10th, August 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2012-05-31 to 2012-03-31
filed on: 10th, August 2011
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2011-08-10
filed on: 10th, August 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2011-08-10
filed on: 10th, August 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, May 2011
| incorporation
|
Free Download
(8 pages)
|