(CS01) Confirmation statement with no updates October 1, 2023
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 17th, July 2023
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from September 30, 2022 to October 31, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 226-7 Wellington Way Brooklands Business Park Weybridge KT13 0TT England to 5 De Lara Way Woking Surrey GU21 6NY on November 22, 2022
filed on: 22nd, November 2022
| address
|
Free Download
(1 page)
|
(CH01) On November 22, 2022 director's details were changed
filed on: 22nd, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 22, 2022
filed on: 22nd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 1, 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 1, 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 5 De Lara Way Woking GU21 6NY England to 226-7 Wellington Way Brooklands Business Park Weybridge KT13 0TT on May 31, 2021
filed on: 31st, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 1, 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 26th, August 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 7 Tenby Court 5 Morland Road Croydon Surrey CR0 6HA to 5 De Lara Way Woking GU21 6NY on June 16, 2020
filed on: 16th, June 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control October 18, 2019
filed on: 18th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 1, 2019
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on December 13, 2018
filed on: 13th, December 2018
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 27th, November 2018
| change of name
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 1, 2018
filed on: 13th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 1, 2017
filed on: 25th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control April 6, 2017
filed on: 25th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On December 6, 2016 director's details were changed
filed on: 6th, December 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 1, 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 7 Tenby Court 5 Morland Road Croydon CR0 6HA England to 7 Tenby Court 5 Morland Road Croydon Surrey CR0 6HA on November 4, 2016
filed on: 4th, November 2016
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Tenby Court 5 Morland Road Croydon CR0 6HA England to 7 Tenby Court 5 Morland Road Croydon CR0 6HA on October 31, 2016
filed on: 31st, October 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Vantage House 6-7 Claydons Lane Rayleigh Essex SS6 7UP to 7 Tenby Court 5 Morland Road Croydon CR0 6HA on October 28, 2016
filed on: 28th, October 2016
| address
|
Free Download
(1 page)
|
(CH01) On October 15, 2016 director's details were changed
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On March 4, 2016 director's details were changed
filed on: 4th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On October 7, 2015 director's details were changed
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 1, 2015 with full list of members
filed on: 1st, October 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On September 29, 2015 director's details were changed
filed on: 29th, September 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, September 2015
| incorporation
|
Free Download
|