(AP01) On Thu, 23rd Nov 2023 new director was appointed.
filed on: 27th, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 17th, August 2023
| accounts
|
Free Download
(8 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, May 2023
| mortgage
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Fri, 9th Nov 2018
filed on: 31st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th Mar 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on Thu, 31st Mar 2022
filed on: 8th, April 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 30th Mar 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Mon, 24th Jan 2022 new director was appointed.
filed on: 24th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 1st Dec 2021
filed on: 2nd, December 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on Wed, 19th May 2021
filed on: 19th, May 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 30th Mar 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Fri, 24th Apr 2020
filed on: 30th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 30th Mar 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 28th Nov 2019
filed on: 5th, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 2nd Apr 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Mon, 31st Dec 2018
filed on: 15th, February 2019
| accounts
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Fri, 9th Nov 2018
filed on: 15th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 061958800001, created on Thu, 20th Dec 2018
filed on: 7th, January 2019
| mortgage
|
Free Download
(57 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 23rd, November 2018
| resolution
|
Free Download
(49 pages)
|
(AP01) On Fri, 9th Nov 2018 new director was appointed.
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 9th Nov 2018 new director was appointed.
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 9th Nov 2018 new director was appointed.
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 9th Nov 2018 new director was appointed.
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Fri, 9th Nov 2018
filed on: 13th, November 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 9th Nov 2018
filed on: 13th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 26th Mar 2018
filed on: 13th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 9th Nov 2018
filed on: 13th, November 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 71 Seymour Road St. Albans Hertfordshire AL3 5HN on Mon, 12th Nov 2018 to 24 Bell Lane Blackwater Camberley GU17 0NW
filed on: 12th, November 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 12th Nov 2018
filed on: 12th, November 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 2nd Apr 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tue, 18th Jul 2017 director's details were changed
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 18th Jul 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 2nd Apr 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 2nd Apr 2016
filed on: 7th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 15th, September 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 2nd Apr 2015
filed on: 8th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 8th Apr 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 21st, November 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 2nd Apr 2014
filed on: 8th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 8th Apr 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 4th, October 2013
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 2nd Apr 2013
filed on: 5th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 7th, August 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 2nd Apr 2012
filed on: 10th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 19th, August 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 2nd Apr 2011
filed on: 5th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 6th, August 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 2nd Apr 2010
filed on: 19th, April 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 18th, June 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Tue, 7th Apr 2009 with complete member list
filed on: 7th, April 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2008
filed on: 24th, June 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to Wed, 9th Apr 2008 with complete member list
filed on: 9th, April 2008
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, April 2007
| incorporation
|
Free Download
(28 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, April 2007
| incorporation
|
Free Download
(28 pages)
|