BREAKING CONVENTION EVENTS

Company Documents

DateDescription
31/05/2531 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

25/04/2425 April 2024 Appointment of Dr Peter Howard Hughes as a director on 2024-04-19

View Document

22/04/2422 April 2024 Termination of appointment of Cameron Littleton Adams as a secretary on 2024-04-19

View Document

22/04/2422 April 2024 Termination of appointment of Cameron Littleton Adams as a director on 2024-04-19

View Document

22/04/2422 April 2024 Cessation of Cameron Littleton Adams as a person with significant control on 2024-04-19

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

09/01/239 January 2023 Registered office address changed from 111 Wolsey Drive Kingston upon Thames KT2 5DR England to 27 Old Gloucester Street London WC1N 3AX on 2023-01-09

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

07/04/227 April 2022 Registered office address changed from Mitchell & Bearcroft Ltd 111 Wolsey Drive Kingston upon Thames KT2 5DR England to 111 Wolsey Drive Kingston upon Thames KT2 5DR on 2022-04-07

View Document

15/10/2115 October 2021 Previous accounting period extended from 2021-04-30 to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/02/2126 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

19/08/2019 August 2020 DIRECTOR APPOINTED MR ALEXANDER JAKOB BEINER

View Document

19/08/2019 August 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID KING

View Document

19/08/2019 August 2020 CESSATION OF DAVID COLIN BRUCE KING AS A PSC

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRIET WELLS

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

11/04/1811 April 2018 CESSATION OF BENJAMIN ST JOHN SESSA AS A PSC

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MS HARRIET WELLS

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

21/01/1821 January 2018 SECRETARY APPOINTED DR CAMERON LITTLETON ADAMS

View Document

21/01/1821 January 2018 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SESSA

View Document

21/01/1821 January 2018 APPOINTMENT TERMINATED, SECRETARY BENJAMIN SESSA

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

25/02/1725 February 2017 REGISTERED OFFICE CHANGED ON 25/02/2017 FROM C/O LINDA BEARCROFT LTD FIRST FLOOR 2 CENTRAL PARADE 101 VICTORIA ROAD HORLEY SURREY RH6 7PH

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MISS AIMÉE TOLLAN

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR AIMÉE TOLLAN

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MISS NIKKI ROSE WYRD

View Document

09/01/179 January 2017 DIRECTOR APPOINTED MR. DAVID COLIN BRUCE KING

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/04/1619 April 2016 10/04/16 NO MEMBER LIST

View Document

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/04/1513 April 2015 10/04/15 NO MEMBER LIST

View Document

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM 4 HILLSIDE ROAD CLEVEDON NORTH SOMERSET BS21 7XJ

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/11/1413 November 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

11/11/1411 November 2014 ARTICLES OF ASSOCIATION

View Document

11/11/1411 November 2014 ALTER ARTICLES 18/10/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/04/1422 April 2014 DIRECTOR APPOINTED AIMÉE TOLLAN

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANNA WALDSTEIN

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED DR CAMERON LITTLETON ADAMS

View Document

17/04/1417 April 2014 10/04/14 NO MEMBER LIST

View Document

10/04/1310 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company