(CS01) Confirmation statement with updates 2023-09-12
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2023-03-05
filed on: 8th, March 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-09-12
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-09-30
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 103719010002, created on 2022-01-21
filed on: 27th, January 2022
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 103719010001, created on 2022-01-21
filed on: 27th, January 2022
| mortgage
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 2021-10-17
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-10-17
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-09-12
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2021-07-01
filed on: 18th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021-07-01
filed on: 18th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021-07-01
filed on: 18th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-09-30
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-09-12
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2020-10-27 director's details were changed
filed on: 13th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-10-27
filed on: 13th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-09-12
filed on: 30th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-09-30
filed on: 26th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-09-12
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-09-30
filed on: 25th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-11-06
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018-09-12
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-09-30
filed on: 13th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-09-12
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017-01-01
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016-09-13
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2016-09-13
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2017-10-24
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-01-01
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Oakwood House Guildford Road Bucks Green Horsham West Sussex RH12 3JJ. Change occurred on 2017-02-23. Company's previous address: 16 Victoria Road Fleet GU51 4DN England.
filed on: 23rd, February 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2016-11-17
filed on: 23rd, February 2017
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2016-09-13: 100.00 GBP
filed on: 9th, February 2017
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2016-11-14
filed on: 17th, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-11-17
filed on: 17th, November 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 13th, September 2016
| incorporation
|
Free Download
(29 pages)
|