(AA) Total exemption full accounts record for the accounting period up to 2024/02/29
filed on: 17th, April 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2024/01/28
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 19th, May 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023/01/28
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 22nd, November 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/01/28
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 5th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2021/01/28
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2021/01/05
filed on: 27th, January 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/01/05.
filed on: 27th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021/01/05
filed on: 27th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021/01/05
filed on: 27th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021/01/05
filed on: 22nd, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021/01/05
filed on: 22nd, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/01/05.
filed on: 22nd, January 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/01/05.
filed on: 22nd, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2021/01/05
filed on: 22nd, January 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021/01/05
filed on: 22nd, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021/01/05
filed on: 22nd, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 2021/01/22 director's details were changed
filed on: 22nd, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 14th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/02/03
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 21st, November 2019
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control 2018/12/07
filed on: 28th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2018/12/07
filed on: 28th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/12/07.
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/12/07
filed on: 28th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/02/03
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 19th, September 2018
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 7th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/02/03
filed on: 7th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/02/03
filed on: 7th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018/04/18
filed on: 18th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/12/15
filed on: 18th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/02/03
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2017/12/15.
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2017/12/15
filed on: 18th, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 29th, November 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017/02/03
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/02/29
filed on: 25th, October 2016
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from Brook House Mint Street Godalming Surrey GU7 1HE England on 2016/08/01 to 42 Heyford Avenue London SW8 1EE
filed on: 1st, August 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/07/11.
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/07/11.
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2016/07/11
filed on: 11th, July 2016
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2016/07/11
filed on: 11th, July 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/07/11.
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2016/07/11
filed on: 11th, July 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2016/04/27
filed on: 3rd, May 2016
| officers
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 7th, April 2016
| resolution
|
Free Download
|
(SH01) 0.03 GBP is the capital in company's statement on 2016/03/22
filed on: 7th, April 2016
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/03
filed on: 30th, March 2016
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 10th, April 2015
| resolution
|
Free Download
(31 pages)
|
(AD01) Change of registered address from Churchmill House Ockford Road Godalming GU7 1QY United Kingdom on 2015/03/12 to Brook House Mint Street Godalming Surrey GU7 1HE
filed on: 12th, March 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 3rd, February 2015
| incorporation
|
Free Download
(23 pages)
|