INTERVIEWER QUALITY CONTROL SCHEME(THE)

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

24/07/2424 July 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/01/2410 January 2024 Appointment of Mr Henri Stephane Dubier as a director on 2024-01-01

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

05/09/235 September 2023 Appointment of Ms Louise Selena Gymer as a director on 2023-07-26

View Document

17/08/2317 August 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/01/231 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

01/01/231 January 2023 Termination of appointment of Louise Selena Crafts as a director on 2022-11-30

View Document

14/09/2214 September 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Appointment of Ms Louise Selena Crafts as a director on 2022-01-20

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

16/12/2116 December 2021 Appointment of Ms Melanie Anne Newall as a director on 2021-12-10

View Document

16/12/2116 December 2021 Termination of appointment of Clare Elizabeth Warren as a director on 2021-10-25

View Document

16/12/2116 December 2021 Appointment of Ms Kerrie-Jane Pamela Lisney as a director on 2021-10-25

View Document

16/12/2116 December 2021 Termination of appointment of Heena Langston as a director on 2021-10-25

View Document

03/11/213 November 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

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

View Accounts

01/01/191 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MS HEENA LANGSTON

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA WEBB

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MS RACHAEL MARY ANNE PENNY

View Document

22/10/1822 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SYKES

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR XAVIER ANDRÉ VICTOR GHISLAIN FONDER

View Document

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

View Accounts

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BURDON

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR JENNIFER LYONS

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR JACKIE MOLD

View Document

20/10/1720 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/12/1631 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/01/168 January 2016 21/12/15 NO MEMBER LIST

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED MR. DAVID BURDON

View Document

10/07/1510 July 2015 REGISTERED OFFICE CHANGED ON 10/07/2015 FROM NIGHTINGALE HOUSE 46-48 EAST STREET EPSOM SURREY KT17 1HQ

View Document

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

View Accounts

20/03/1520 March 2015 DIRECTOR APPOINTED MR ADAM WYLES

View Document

12/01/1512 January 2015 21/12/14 NO MEMBER LIST

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES SHELDRAKE

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR STACEY CHARLESWORTH

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MS CLARE ELIZABETH WARREN

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

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

View Accounts

14/02/1414 February 2014 SECRETARY APPOINTED MISS JACKIE MEGAHEY

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR JEREMY MAY

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED MRS SAMANTHA WEBB

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, SECRETARY JEREMY MAY

View Document

20/01/1420 January 2014 21/12/13 NO MEMBER LIST

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

13/03/1313 March 2013 DIRECTOR APPOINTED MR BRIAN BOGARD

View Document

08/01/138 January 2013 SECRETARY'S CHANGE OF PARTICULARS / JEREMY SIMON MAY / 01/01/2013

View Document

08/01/138 January 2013 21/12/12 NO MEMBER LIST

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS. JACKIE MOLD / 01/01/2013

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY SIMON MAY / 01/01/2013

View Document

02/08/122 August 2012 DIRECTOR APPOINTED MR CHARLES RICHARD JOHN SHELDRAKE

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/02/122 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS. STACEY MARGARET CHARLESWORTH / 01/01/2012

View Document

02/02/122 February 2012 21/12/11 NO MEMBER LIST

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR NATALIE EDWARDS

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/07/116 July 2011 SECRETARY'S CHANGE OF PARTICULARS / JEREMY SIMON MAY / 05/07/2011

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY SIMON MAY / 05/07/2011

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 12 GLENEAGLES COURT BRIGHTON ROAD CRAWLEY WEST SUSSEX RH10 6AD

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS. STACEY MARGARET CHARLESWORTH / 01/07/2011

View Document

17/01/1117 January 2011 21/12/10 NO MEMBER LIST

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE MOLD / 14/01/2011

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ELAINE LYONS / 14/01/2011

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR VOLKER BALK / 14/01/2011

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR MAE MCCOLL

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS. STACEY MARGARET CHARLESWORTH / 14/01/2011

View Document

04/10/104 October 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

01/10/101 October 2010 DIRECTOR APPOINTED MS. STACEY MARGARET CHARLESWORTH

View Document

08/02/108 February 2010 DIRECTOR APPOINTED MRS JACQUELINE MOLD

View Document

14/01/1014 January 2010 SECRETARY APPOINTED JEREMY SIMON MAY

View Document

14/01/1014 January 2010 21/12/09 NO MEMBER LIST

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY SIMON MAY / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL SMITH / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE PATRICIA EDWARDS / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAE FRANCES MCCOLL / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACKIE MEGAHEY / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ELAINE LYONS / 14/01/2010

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR GILLIAN WELCH

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, SECRETARY GILLIAN WELCH

View Document

07/01/107 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR LINDA DOUGLAS

View Document

11/02/0911 February 2009 ANNUAL RETURN MADE UP TO 21/12/08

View Document

14/10/0814 October 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED NATALIE PATRICIA EDWARDS

View Document

01/04/081 April 2008 DIRECTOR APPOINTED LINDA JANICE DOUGLAS

View Document

16/01/0816 January 2008 DIRECTOR RESIGNED

View Document

16/01/0816 January 2008 DIRECTOR RESIGNED

View Document

16/01/0816 January 2008 ANNUAL RETURN MADE UP TO 21/12/07

View Document

20/09/0720 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

22/01/0722 January 2007 ANNUAL RETURN MADE UP TO 21/12/06

View Document

06/01/076 January 2007 NEW DIRECTOR APPOINTED

View Document

30/06/0630 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 ANNUAL RETURN MADE UP TO 21/12/05

View Document

23/09/0523 September 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 ANNUAL RETURN MADE UP TO 21/12/04

View Document

30/06/0430 June 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

27/01/0427 January 2004 NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 ANNUAL RETURN MADE UP TO 21/12/03

View Document

19/01/0419 January 2004 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

04/06/034 June 2003 NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003 ANNUAL RETURN MADE UP TO 21/12/02

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 ANNUAL RETURN MADE UP TO 21/12/01

View Document

05/02/025 February 2002 NEW SECRETARY APPOINTED

View Document

04/10/014 October 2001 REGISTERED OFFICE CHANGED ON 04/10/01 FROM: 3RD FLOOR 4 LONDON WALL BUILDINGS BLOMFIELD STREET LONDON EC2M 5NT

View Document

26/06/0126 June 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

30/05/0130 May 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 ANNUAL RETURN MADE UP TO 21/12/00

View Document

27/12/0027 December 2000 NEW DIRECTOR APPOINTED

View Document

27/12/0027 December 2000 DIRECTOR RESIGNED

View Document

07/12/007 December 2000 NEW DIRECTOR APPOINTED

View Document

07/12/007 December 2000 NEW DIRECTOR APPOINTED

View Document

25/07/0025 July 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

19/01/0019 January 2000 ANNUAL RETURN MADE UP TO 21/12/99

View Document

09/08/999 August 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

08/04/998 April 1999 DIRECTOR RESIGNED

View Document

08/04/998 April 1999 NEW DIRECTOR APPOINTED

View Document

08/04/998 April 1999 NEW DIRECTOR APPOINTED

View Document

08/04/998 April 1999 DIRECTOR RESIGNED

View Document

19/01/9919 January 1999 ANNUAL RETURN MADE UP TO 21/12/98

View Document

10/08/9810 August 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

19/02/9819 February 1998 NEW DIRECTOR APPOINTED

View Document

19/02/9819 February 1998 NEW DIRECTOR APPOINTED

View Document

19/02/9819 February 1998 NEW SECRETARY APPOINTED

View Document

19/02/9819 February 1998 NEW DIRECTOR APPOINTED

View Document

19/02/9819 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/02/9819 February 1998 DIRECTOR RESIGNED

View Document

19/02/9819 February 1998 DIRECTOR RESIGNED

View Document

21/01/9821 January 1998 NEW DIRECTOR APPOINTED

View Document

21/01/9821 January 1998 ANNUAL RETURN MADE UP TO 21/12/97

View Document

04/11/974 November 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

27/01/9727 January 1997 ANNUAL RETURN MADE UP TO 21/12/96

View Document

17/01/9717 January 1997 NEW DIRECTOR APPOINTED

View Document

07/08/967 August 1996 NEW DIRECTOR APPOINTED

View Document

19/07/9619 July 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

26/01/9626 January 1996 NEW SECRETARY APPOINTED

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 ANNUAL RETURN MADE UP TO 21/12/95

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

19/12/9519 December 1995 ALTER MEM AND ARTS 29/11/95

View Document

04/09/954 September 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

05/02/955 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

13/01/9513 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9513 January 1995 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

13/01/9513 January 1995 ANNUAL RETURN MADE UP TO 21/12/94

View Document

13/01/9513 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/01/949 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/949 January 1994 ANNUAL RETURN MADE UP TO 21/12/93

View Document

09/01/949 January 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

05/09/935 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/935 September 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

10/02/9310 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/9310 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/9310 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/9310 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/9217 December 1992 ANNUAL RETURN MADE UP TO 21/12/92

View Document

17/12/9217 December 1992 REGISTERED OFFICE CHANGED ON 17/12/92

View Document

17/12/9217 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9217 December 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/12/9214 December 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/9214 December 1992 ALTER MEM AND ARTS 03/11/92

View Document

25/11/9225 November 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

17/07/9217 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/9217 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/9217 February 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

17/02/9217 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/9217 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/9223 January 1992 ANNUAL RETURN MADE UP TO 21/12/91

View Document

28/08/9128 August 1991 REGISTERED OFFICE CHANGED ON 28/08/91 FROM: 3RD FLOOR MANFIELD HOUSE 376/379 STRAND LONDON, WC2R 0LR

View Document

22/01/9122 January 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

22/01/9122 January 1991 ANNUAL RETURN MADE UP TO 18/12/90

View Document

22/01/9122 January 1991 NEW DIRECTOR APPOINTED

View Document

23/10/9023 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/9023 October 1990 NEW DIRECTOR APPOINTED

View Document

22/03/9022 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/9022 March 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

22/03/9022 March 1990 NEW DIRECTOR APPOINTED

View Document

22/03/9022 March 1990 ANNUAL RETURN MADE UP TO 21/12/89

View Document

04/01/904 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/09/894 September 1989 REGISTERED OFFICE CHANGED ON 04/09/89 FROM: 23 ESSEX STREET LONDON WC2R 3AA

View Document

07/03/897 March 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

09/02/899 February 1989 ANNUAL RETURN MADE UP TO 18/01/89

View Document

21/10/8821 October 1988 NEW DIRECTOR APPOINTED

View Document

03/05/883 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/8813 January 1988 ANNUAL RETURN MADE UP TO 18/12/87

View Document

13/01/8813 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

03/12/873 December 1987 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/04

View Document

16/01/8716 January 1987 COMPANY TYPE CHANGED FROM PRI TO PRI30

View Document

19/09/8619 September 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/07/865 July 1986 NEW DIRECTOR APPOINTED

View Document

03/07/863 July 1986 REGISTERED OFFICE CHANGED ON 03/07/86 FROM: 15 WIMPOLE STREET LONDON W1M 8AP

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