(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(5 pages)
|
(TM02) Secretary's appointment terminated on Mon, 1st May 2023
filed on: 9th, May 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 27th Jan 2023
filed on: 26th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Hsk Solicitors 474 Cheetham Hill Road Manchester M8 9JW England on Wed, 11th Jan 2023 to 10 st. John Street Manchester M3 4DY
filed on: 11th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 27th Jan 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sat, 1st Jan 2022
filed on: 3rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Sat, 1st Jan 2022 secretary's details were changed
filed on: 2nd, February 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Sat, 1st Jan 2022 director's details were changed
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 1st Jan 2022
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2 Grobars Avenue Woking Surrey GU21 4TP England on Mon, 15th Nov 2021 to 474 Cheetham Hill Road Hsk Solicitors Manchester M8 9JW
filed on: 15th, November 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 474 Cheetham Hill Road Hsk Solicitors Manchester M8 9JW England on Mon, 15th Nov 2021 to Hsk Solicitors 474 Cheetham Hill Road Manchester M8 9JW
filed on: 15th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Jan 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) On Wed, 1st Apr 2020, company appointed a new person to the position of a secretary
filed on: 14th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sat, 25th Jan 2020
filed on: 27th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 27th Jan 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Mon, 27th Jan 2020
filed on: 27th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 24th Jan 2020 new director was appointed.
filed on: 27th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 27th Jan 2020
filed on: 27th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 8 Caradon Close Woking Surrey GU21 3DU England on Mon, 27th Jan 2020 to 2 Grobars Avenue Woking Surrey GU21 4TP
filed on: 27th, January 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 11 Wyndham Road Wyndham Road Goldsworth Park Woking GU21 3DS England on Thu, 17th Oct 2019 to 8 Caradon Close Woking Surrey GU21 3DU
filed on: 17th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 19th Jul 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Tue, 16th Jul 2019
filed on: 16th, July 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 15th Jul 2019
filed on: 16th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Mon, 15th Jul 2019 new director was appointed.
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 1st Jun 2019
filed on: 1st, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Sun, 28th Apr 2019
filed on: 1st, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 21st May 2019
filed on: 21st, May 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 10 Farm Road Woking Surrey GU22 9HL England on Sat, 4th May 2019 to 11 Wyndham Road Wyndham Road Goldsworth Park Woking GU21 3DS
filed on: 4th, May 2019
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 3rd May 2019 new director was appointed.
filed on: 4th, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 29th Apr 2019
filed on: 29th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 28th Apr 2019 new director was appointed.
filed on: 28th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 58 Courtenay Road Woking Surrey GU21 5HQ England on Sun, 28th Apr 2019 to 10 Farm Road Woking Surrey GU22 9HL
filed on: 28th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 4th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 5th Mar 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, March 2018
| incorporation
|
Free Download
(10 pages)
|