(AA) Micro company accounts made up to 2022-12-31
filed on: 23rd, September 2023
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2023-04-22
filed on: 22nd, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-01-01
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2023-01-01 director's details were changed
filed on: 2nd, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-12-21
filed on: 2nd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2023-01-01 director's details were changed
filed on: 2nd, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-01-01 director's details were changed
filed on: 2nd, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-01-01
filed on: 2nd, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-01-01
filed on: 2nd, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Sanford House 81 Skipper Way St. Neots PE19 6LT England to 45 Newsham Road Woking GU21 3LA on 2023-01-02
filed on: 2nd, January 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2021-12-31
filed on: 27th, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-12-21
filed on: 2nd, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 28th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-12-21
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 29th, September 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA England to Sanford House 81 Skipper Way St. Neots PE19 6LT on 2020-05-21
filed on: 21st, May 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020-05-21
filed on: 21st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-05-21
filed on: 21st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-12-21
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019-09-20
filed on: 25th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 25th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2019-09-20 director's details were changed
filed on: 25th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-09-20 director's details were changed
filed on: 25th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-09-20
filed on: 25th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-06-01
filed on: 8th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-06-01 director's details were changed
filed on: 8th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-06-01
filed on: 8th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 23B Station Road East Grinstead RH19 1DJ United Kingdom to Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA on 2019-06-08
filed on: 8th, June 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019-06-01 director's details were changed
filed on: 8th, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 23B Station Road East Grinstead RH19 1DJ United Kingdom to 23B Station Road East Grinstead RH19 1DJ on 2018-12-24
filed on: 24th, December 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 23B 23B Station Road East Grinstead West Sussex RH19 1DJ England to 23B Station Road East Grinstead RH19 1DJ on 2018-12-24
filed on: 24th, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-12-21
filed on: 22nd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018-12-22 director's details were changed
filed on: 22nd, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-12-22 director's details were changed
filed on: 22nd, December 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 23B 23B Station Road East Grinstead West Sussex RH19 1DJ on 2018-12-18
filed on: 18th, December 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018-10-06 director's details were changed
filed on: 19th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-06-16
filed on: 19th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-10-06 director's details were changed
filed on: 19th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-06-16
filed on: 19th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-10-06 director's details were changed
filed on: 19th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-07-16 director's details were changed
filed on: 30th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-07-16 director's details were changed
filed on: 30th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-07-16 director's details were changed
filed on: 30th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-07-16 director's details were changed
filed on: 29th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 13th, July 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2017-12-21
filed on: 31st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 12th, August 2017
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates 2016-12-21
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2016-06-01 director's details were changed
filed on: 29th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-04-01 director's details were changed
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-12-23 director's details were changed
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-12-23 director's details were changed
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-12-23 director's details were changed
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-12-23 director's details were changed
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 22nd, December 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) Statement of Capital on 2015-12-22: 100.00 GBP
capital
|
|