(CS01) Confirmation statement with updates Friday 10th March 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Friday 6th January 2023
filed on: 6th, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 2nd, December 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 10 Hunters Chase Kirby Cross Frinton-on-Sea CO13 0JZ. Change occurred on Friday 20th May 2022. Company's previous address: 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ.
filed on: 20th, May 2022
| address
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 13th, May 2022
| incorporation
|
Free Download
(33 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 12th, May 2022
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 10th March 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, May 2022
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 28th, January 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 7th, April 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wednesday 10th March 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 9th, March 2021
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 9th, March 2021
| capital
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 30th September 2020
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Friday 5th March 2021
filed on: 5th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 6th October 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Tuesday 31st December 2019 to Monday 30th December 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 7th, February 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sunday 6th October 2019
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ. Change occurred on Tuesday 19th November 2019. Company's previous address: 16 Charles Ii Street London SW1Y 4NW.
filed on: 19th, November 2019
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 20th, November 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Saturday 6th October 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Wednesday 19th September 2018.
filed on: 25th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 31st, August 2018
| accounts
|
Free Download
(8 pages)
|
(AA01) Current accounting period shortened to Saturday 31st December 2016, originally was Tuesday 31st October 2017.
filed on: 1st, February 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 6th October 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thursday 27th July 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 14th June 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(8 pages)
|
(CH01) On Tuesday 15th November 2016 director's details were changed
filed on: 13th, December 2016
| officers
|
Free Download
(3 pages)
|
(AD01) New registered office address 16 Charles Ii Street London SW1Y 4NW. Change occurred on Tuesday 13th December 2016. Company's previous address: Calder & Co Chartered Accountants 16 Charles Ii Street London SW1Y 4NW United Kingdom.
filed on: 13th, December 2016
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 7th, October 2016
| incorporation
|
Free Download
(29 pages)
|