(AD01) Change of registered address from 2nd Floor Kestrel House Primett Road Stevenage Herts SG1 3EE United Kingdom on Wed, 24th Jan 2024 to 3 Hedgecroft Dorking Road Walton on the Hill Surrey KT20 7NJ
filed on: 24th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 18th Sep 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sun, 18th Sep 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 19th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 18th Sep 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 21st Jun 2021
filed on: 28th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Mon, 21st Jun 2021 new director was appointed.
filed on: 24th, June 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 21st Jun 2021
filed on: 24th, June 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 18th Sep 2017
filed on: 4th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tue, 1st Jun 2021
filed on: 1st, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Mon, 24th May 2021
filed on: 24th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 24th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 28th Sep 2017
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 18th Sep 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 18th Sep 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 18th Sep 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control Mon, 18th Sep 2017
filed on: 27th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 18th Sep 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 27th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 15 Wheeler Dunn Mead London NW9 5RY on Mon, 18th Sep 2017 to 2nd Floor Kestrel House Primett Road Stevenage Herts SG1 3EE
filed on: 18th, September 2017
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 18th Sep 2017 new director was appointed.
filed on: 18th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 18th Sep 2017
filed on: 18th, September 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 4th Aug 2017 director's details were changed
filed on: 4th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 4th Aug 2017 director's details were changed
filed on: 4th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 24th Apr 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 24th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 24th Apr 2016
filed on: 28th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 28th Jun 2016: 100.00 GBP
capital
|
|
(AP01) On Sun, 1st May 2016 new director was appointed.
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sun, 1st May 2016
filed on: 28th, June 2016
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 29th Oct 2015: 100.00 GBP
filed on: 11th, November 2015
| capital
|
Free Download
(3 pages)
|
(CH01) On Wed, 30th Sep 2015 director's details were changed
filed on: 30th, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 8th Sep 2015 director's details were changed
filed on: 8th, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 7th, August 2015
| accounts
|
Free Download
(6 pages)
|
(TM02) Secretary's appointment terminated on Wed, 10th Jun 2015
filed on: 11th, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 24th Apr 2015
filed on: 12th, May 2015
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, April 2014
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on Thu, 24th Apr 2014: 100.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Thu, 24th Apr 2014
filed on: 24th, April 2014
| officers
|
Free Download
(1 page)
|