(CS01) Confirmation statement with no updates June 6, 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 13th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 6, 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 19th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 6, 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 6, 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 6, 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: April 30, 2018
filed on: 9th, July 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 6, 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: April 30, 2018
filed on: 9th, July 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 30, 2018
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 3rd, August 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 6, 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On April 1, 2017 new director was appointed.
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on March 9, 2017
filed on: 31st, May 2017
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 19th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 6, 2016 with full list of members
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 9th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 6, 2015 with full list of members
filed on: 30th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 30, 2015: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 2 the Quadrant Epsom Surrey KT17 4RH England to 2a the Quadrant Epsom Surrey KT17 4RH on June 12, 2015
filed on: 12th, June 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 12-14 Bridge St Leatherhead Surrey KT22 8BZ United Kingdom to 2 the Quadrant Epsom Surrey KT17 4RH on May 21, 2015
filed on: 21st, May 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, June 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on June 6, 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|