(CS01) Confirmation statement with no updates 2023-11-11
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-11-30
filed on: 22nd, August 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 61 High Street Knaphill Woking Surrey GU21 2PX England to 12 Alder Grove Chilworth Guildford Surrey GU4 8FA on 2023-06-21
filed on: 21st, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-11-11
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-11-30
filed on: 25th, August 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021-11-11
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-11-30
filed on: 16th, August 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-11-11
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1005 Harrington Place Heathside Crescent Woking Surrey GU22 7ZW England to 61 High Street Knaphill Woking Surrey GU21 2PX on 2020-12-09
filed on: 9th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-11-30
filed on: 28th, August 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Rickstones Cedar Road Woking Surrey GU22 0JH United Kingdom to 1005 Harrington Place Heathside Crescent Woking Surrey GU22 7ZW on 2020-05-03
filed on: 3rd, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-11-11
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-11-30
filed on: 30th, August 2019
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control 2019-04-03
filed on: 6th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2019-04-02
filed on: 6th, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-11-11
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 3rd, October 2018
| resolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-11-30
filed on: 8th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2017-11-11
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-11-30
filed on: 2nd, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-11-11
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AP03) On 2016-06-23 - new secretary appointed
filed on: 28th, June 2016
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-06-24: 5.00 GBP
filed on: 27th, June 2016
| capital
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 12th, November 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-11-12: 5.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|