(CS01) Confirmation statement with no updates 6th February 2024
filed on: 6th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th February 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 10th September 2022
filed on: 14th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 10th September 2022 director's details were changed
filed on: 14th, September 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 10th September 2022
filed on: 14th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 3 105 st. Johns Road Tunbridge Wells TN4 9TU England on 14th September 2022 to 2 Rymers Close Tunbridge Wells TN2 3AQ
filed on: 14th, September 2022
| address
|
Free Download
(1 page)
|
(CH01) On 10th September 2022 director's details were changed
filed on: 14th, September 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 23rd February 2021
filed on: 24th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 23rd February 2021
filed on: 24th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 23rd February 2021 director's details were changed
filed on: 24th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 21st February 2022 director's details were changed
filed on: 24th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 7th February 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 21 Shrubland Grove Worcester Park KT4 8TB England on 23rd February 2021 to Flat 3 105 st. Johns Road Tunbridge Wells TN4 9TU
filed on: 23rd, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th February 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 29th February 2020
filed on: 20th, November 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 7th February 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 7th February 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 14th September 2018
filed on: 14th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 14th September 2018
filed on: 14th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 14th September 2018 director's details were changed
filed on: 14th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th September 2018 director's details were changed
filed on: 14th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1, Russells Mews Loop Road Woking Surrey GU22 9FD on 14th September 2018 to 21 Shrubland Grove Worcester Park KT4 8TB
filed on: 14th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th February 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 11th February 2018 director's details were changed
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th February 2018 director's details were changed
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 28th February 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 7th February 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On 1st February 2017 director's details were changed
filed on: 14th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st February 2017 director's details were changed
filed on: 13th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th February 2016
filed on: 11th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 11th February 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 6th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th February 2015
filed on: 9th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 9th February 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 29th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 1, Russells Mews Loop Road Woking Surrey GU22 9BQ England on 21st August 2014 to 1, Russells Mews Loop Road Woking Surrey GU22 9FD
filed on: 21st, August 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 8 Shortwood Mount Hermon Road Woking Surrey GU22 7UN on 19th August 2014 to 1, Russells Mews Loop Road Woking Surrey GU22 9BQ
filed on: 19th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 7th February 2014
filed on: 10th, February 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st March 2013 director's details were changed
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st January 2013 director's details were changed
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on 2nd October 2013
filed on: 2nd, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 7th February 2013
filed on: 5th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2012
filed on: 26th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 4th April 2012
filed on: 4th, April 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th February 2012
filed on: 15th, March 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 31st May 2011 director's details were changed
filed on: 1st, June 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 145-157 St John Street London EC1V 4PW England on 11th April 2011
filed on: 11th, April 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 7th, February 2011
| incorporation
|
Free Download
(7 pages)
|