(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 26th November 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom on 14th September 2023 to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP
filed on: 14th, September 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 26th November 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 20th September 2022 director's details were changed
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 20th September 2022
filed on: 20th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 26th November 2021
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 110843120001, created on 10th March 2021
filed on: 12th, March 2021
| mortgage
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates 26th November 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 6th, October 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On 23rd September 2020 director's details were changed
filed on: 23rd, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 23rd September 2020
filed on: 23rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th November 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 27th, August 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On 6th August 2019 director's details were changed
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 6th August 2019
filed on: 6th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 6th August 2019 director's details were changed
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 6th August 2019
filed on: 6th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 6th August 2019
filed on: 6th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 6th August 2019 director's details were changed
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 6th August 2019 director's details were changed
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 6th August 2019
filed on: 6th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Oakwood House Beech Road Wroxham Norwich Norfolk NR12 8TP on 2nd August 2019 to Centrum House 36 Station Road Egham Surrey TW20 9LF
filed on: 2nd, August 2019
| address
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 31st March 2019 from 30th November 2018
filed on: 1st, August 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 26th November 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 28th April 2018: 1000.00 GBP
filed on: 26th, June 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 30th, May 2018
| resolution
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 27th, November 2017
| incorporation
|
Free Download
|