(AD01) Address change date: Tue, 19th Mar 2024. New Address: Upper Ground Floor 18 Farnham Road Guildford Surrey GU1 4XA. Previous address: Ynot House 3 Wey Court Mary Road Guildford Surrey GU1 4QU England
filed on: 19th, March 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 26th, February 2024
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Sun, 18th Feb 2024
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 18th Feb 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates Fri, 18th Feb 2022
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Wed, 2nd Feb 2022
filed on: 18th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 4th, February 2022
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 4th, February 2022
| incorporation
|
Free Download
(36 pages)
|
(PSC02) Notification of a person with significant control Sat, 1st Jun 2019
filed on: 28th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 9th May 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(21 pages)
|
(PSC04) Change to a person with significant control Sat, 1st Jun 2019
filed on: 22nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Sat, 1st Jun 2019: 201.00 GBP
filed on: 10th, July 2020
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 9th May 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 9th May 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 11th, June 2019
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from Sun, 31st Mar 2019 to Fri, 31st May 2019
filed on: 11th, June 2019
| accounts
|
Free Download
(1 page)
|
(AP01) On Tue, 1st Jan 2019 new director was appointed.
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, June 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 30th, May 2018
| resolution
|
Free Download
(2 pages)
|
(TM01) Tue, 8th May 2018 - the day director's appointment was terminated
filed on: 9th, May 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 9th May 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, March 2018
| incorporation
|
Free Download
(30 pages)
|