(PSC05) Change to a person with significant control September 14, 2023
filed on: 14th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP. Change occurred on September 14, 2023. Company's previous address: Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom.
filed on: 14th, September 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 3rd, July 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates March 3, 2023
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On February 17, 2023 director's details were changed
filed on: 17th, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control June 26, 2020
filed on: 9th, February 2023
| persons with significant control
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on March 31, 2022
filed on: 14th, April 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Centrum House 36 Station Road Egham Surrey TW20 9LF. Change occurred on April 14, 2022. Company's previous address: The Carriage House Mill Street Maidstone Kent ME15 6YE United Kingdom.
filed on: 14th, April 2022
| address
|
Free Download
(1 page)
|
(AP01) On March 31, 2022 new director was appointed.
filed on: 14th, April 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On March 31, 2022 new director was appointed.
filed on: 14th, April 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On March 31, 2022 new director was appointed.
filed on: 14th, April 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 31, 2022
filed on: 14th, April 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 31, 2022
filed on: 14th, April 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 3, 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 124982810001, created on August 10, 2021
filed on: 13th, August 2021
| mortgage
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from March 31, 2021 to December 31, 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 3, 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On August 13, 2020 director's details were changed
filed on: 13th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On August 13, 2020 director's details were changed
filed on: 13th, August 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On July 1, 2020 new director was appointed.
filed on: 3rd, August 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On July 1, 2020 new director was appointed.
filed on: 3rd, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 26, 2020
filed on: 1st, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control June 26, 2020
filed on: 1st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, March 2020
| incorporation
|
Free Download
(53 pages)
|