(CS01) Confirmation statement with updates 2023/12/24
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 2022/09/30
filed on: 26th, September 2023
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates 2022/12/24
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2021/12/24
filed on: 1st, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/12/21
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021/12/24
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 23rd, June 2022
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2021/01/04 director's details were changed
filed on: 10th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2022/01/06
filed on: 6th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2021/12/24
filed on: 6th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2021/12/24 - the day director's appointment was terminated
filed on: 6th, January 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/01/05. New Address: 98 Godstone Road Kenley CR8 5AB. Previous address: C/O External Services Central House, 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England
filed on: 5th, January 2022
| address
|
Free Download
(1 page)
|
(TM01) 2021/12/24 - the day director's appointment was terminated
filed on: 5th, January 2022
| officers
|
Free Download
(1 page)
|
(TM02) 2021/12/24 - the day secretary's appointment was terminated
filed on: 5th, January 2022
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 101135640001, created on 2021/12/24
filed on: 4th, January 2022
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 101135640002, created on 2021/12/24
filed on: 4th, January 2022
| mortgage
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates 2021/11/18
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/11/15
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2021/10/14.
filed on: 15th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 17th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/11/15
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019/12/03 director's details were changed
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/11/15
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 23rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017/11/21
filed on: 23rd, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(SH01) 526100.00 GBP is the capital in company's statement on 2018/05/24
filed on: 23rd, October 2019
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/09/30
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on 2019/02/20
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/02/06. New Address: C/O External Services Central House, 20 Central Avenue St Andrews Business Park Norwich NR7 0HR. Previous address: 60 Central Road Morden SM4 5RP England
filed on: 6th, February 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019/01/23
filed on: 23rd, January 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with updates 2018/11/15
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/09/30
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2017/11/21
filed on: 6th, December 2017
| capital
|
Free Download
(4 pages)
|
(SH01) 501000.00 GBP is the capital in company's statement on 2017/11/21
filed on: 6th, December 2017
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 5th, December 2017
| resolution
|
Free Download
(65 pages)
|
(AP01) New director appointment on 2017/11/21.
filed on: 29th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/11/15
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017/04/07
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Accounting period extended to 2017/09/30. Originally it was 2017/04/30
filed on: 26th, July 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, April 2016
| incorporation
|
Free Download
(36 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2016/04/08
capital
|
|