(AA) Dormant company accounts made up to October 31, 2022
filed on: 3rd, July 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 3, 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on September 26, 2022
filed on: 6th, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 14, 2022
filed on: 14th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 8, 2021
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 49 Lambert Road Banstead SM7 2QU. Change occurred on April 5, 2022. Company's previous address: 4 Court Road Banstead SM7 2PH England.
filed on: 5th, April 2022
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: March 31, 2022) of a secretary
filed on: 5th, April 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On February 2, 2022 director's details were changed
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 2, 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates October 2, 2021
filed on: 16th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to October 31, 2020
filed on: 8th, July 2021
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 2, 2021
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on November 11, 2020
filed on: 11th, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) On November 11, 2020 new director was appointed.
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On November 11, 2020 new director was appointed.
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 2, 2020
filed on: 25th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2019
filed on: 4th, October 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 2, 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control December 4, 2018
filed on: 5th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On December 4, 2018 secretary's details were changed
filed on: 4th, December 2018
| officers
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement December 4, 2018
filed on: 4th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 2, 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to October 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) On November 6, 2017 new director was appointed.
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 6, 2017
filed on: 6th, November 2017
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: November 6, 2017) of a secretary
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 2, 2017
filed on: 14th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on August 29, 2017
filed on: 29th, August 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 29, 2017
filed on: 29th, August 2017
| officers
|
Free Download
(1 page)
|
(AP01) On August 29, 2017 new director was appointed.
filed on: 29th, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On June 11, 2017 new director was appointed.
filed on: 11th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 25, 2017
filed on: 8th, May 2017
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on November 5, 2016: 6.00 GBP
filed on: 19th, December 2016
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 2, 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP03) Appointment (date: October 11, 2016) of a secretary
filed on: 20th, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 4 Court Road Banstead SM7 2PH. Change occurred on October 20, 2016. Company's previous address: 12 Court Road Banstead Surrey SM7 2PH.
filed on: 20th, October 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 11, 2016
filed on: 20th, October 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 11, 2016
filed on: 20th, October 2016
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on October 11, 2016
filed on: 20th, October 2016
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2015
filed on: 26th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 2, 2015
filed on: 22nd, October 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on October 22, 2015: 5.00 GBP
capital
|
|
(SH01) Capital declared on July 9, 2015: 6.00 GBP
filed on: 9th, July 2015
| capital
|
Free Download
(3 pages)
|
(AP01) On July 1, 2015 new director was appointed.
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: July 1, 2015) of a secretary
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 1, 2015
filed on: 26th, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) On June 26, 2015 new director was appointed.
filed on: 26th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 12 Court Road Banstead Surrey SM7 2PH. Change occurred on June 26, 2015. Company's previous address: 2 Dartmouth Road London SE23 3XU United Kingdom.
filed on: 26th, June 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 20, 2015
filed on: 19th, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On October 8, 2014 new director was appointed.
filed on: 26th, January 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On October 8, 2014 new director was appointed.
filed on: 26th, January 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On October 8, 2014 new director was appointed.
filed on: 26th, January 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On October 8, 2014 new director was appointed.
filed on: 26th, January 2015
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, October 2014
| incorporation
|
Free Download
(20 pages)
|
(SH01) Capital declared on October 2, 2014: 1.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on October 2, 2014
filed on: 2nd, October 2014
| officers
|
Free Download
(1 page)
|