(CS01) Confirmation statement with no updates January 21, 2024
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 25th, September 2023
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control January 26, 2023
filed on: 30th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 26, 2023 director's details were changed
filed on: 30th, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 26, 2023
filed on: 30th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 26, 2023 director's details were changed
filed on: 30th, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 21, 2023
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On August 5, 2022 director's details were changed
filed on: 24th, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 24, 2023
filed on: 24th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3rd Floor, Chancery House St Nicholas Way Sutton Surrey SM1 1JB United Kingdom to Sandy Farm Business Centre Sands Road the Sands Farnham Surrey GU10 1PX on January 24, 2023
filed on: 24th, January 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control January 24, 2023
filed on: 24th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 5, 2022 director's details were changed
filed on: 24th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On January 24, 2023 director's details were changed
filed on: 24th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 21, 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 10th, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates May 29, 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 126223720001, created on April 1, 2021
filed on: 27th, April 2021
| mortgage
|
Free Download
(16 pages)
|
(AA01) Previous accounting period shortened from May 31, 2021 to February 28, 2021
filed on: 12th, April 2021
| accounts
|
Free Download
(1 page)
|
(CH01) On July 3, 2020 director's details were changed
filed on: 27th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 3, 2020
filed on: 27th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 3, 2020
filed on: 27th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 3, 2020 director's details were changed
filed on: 27th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 10, 2020
filed on: 14th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 10, 2020 director's details were changed
filed on: 14th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 26, 2020
filed on: 29th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) On May 26, 2020 new director was appointed.
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On May 26, 2020 new director was appointed.
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement May 29, 2020
filed on: 29th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control May 26, 2020
filed on: 29th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control May 26, 2020
filed on: 29th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 29, 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, May 2020
| incorporation
|
Free Download
(39 pages)
|
(SH01) Capital declared on May 26, 2020: 100.00 GBP
capital
|
|