(AA) Total exemption full company accounts data drawn up to June 30, 2023
filed on: 26th, March 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 25, 2023
filed on: 29th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 10th, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 25, 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 25, 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 15 Colliers Close Woking GU21 3AN. Change occurred on May 24, 2021. Company's previous address: 49 Norton Avenue Surbiton KT5 9DX.
filed on: 24th, May 2021
| address
|
Free Download
(1 page)
|
(CH01) On May 24, 2021 director's details were changed
filed on: 24th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 24, 2021
filed on: 24th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 49 Norton Avenue Surbiton KT5 9DX. Change occurred on September 22, 2020. Company's previous address: PO Box 4385 11431638: Companies House Default Address Cardiff CF14 8LH.
filed on: 22nd, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 28, 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On June 2, 2020 director's details were changed
filed on: 3rd, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 2, 2020
filed on: 3rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control May 24, 2019
filed on: 28th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 28, 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 12, 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 12, 2019: 100.00 GBP
filed on: 12th, March 2019
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control March 12, 2019
filed on: 12th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 12, 2019
filed on: 12th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) On March 7, 2019 new director was appointed.
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, June 2018
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on June 25, 2018: 1.00 GBP
capital
|
|