(CS01) Confirmation statement with no updates Thursday 4th January 2024
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/09/22
filed on: 3rd, July 2023
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/09/22
filed on: 3rd, July 2023
| accounts
|
Free Download
(42 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/09/22
filed on: 3rd, July 2023
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to Friday 30th September 2022
filed on: 3rd, July 2023
| accounts
|
Free Download
(15 pages)
|
(CH01) On Tuesday 10th January 2023 director's details were changed
filed on: 11th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 10th January 2023 director's details were changed
filed on: 10th, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 4th January 2023
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 104805070003, created on Tuesday 20th September 2022
filed on: 26th, September 2022
| mortgage
|
Free Download
(22 pages)
|
(MR04) Charge 104805070002 satisfaction in full.
filed on: 25th, May 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 104805070001 satisfaction in full.
filed on: 25th, May 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Thursday 30th September 2021
filed on: 2nd, March 2022
| accounts
|
Free Download
(21 pages)
|
(TM01) Director appointment termination date: Monday 24th January 2022
filed on: 11th, February 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 4th January 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Friday 25th May 2018
filed on: 14th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Wednesday 30th September 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates Monday 4th January 2021
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 7th September 2020.
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 104805070002, created on Monday 2nd November 2020
filed on: 9th, November 2020
| mortgage
|
Free Download
(63 pages)
|
(CH01) On Wednesday 1st April 2020 director's details were changed
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st July 2020 director's details were changed
filed on: 21st, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Monday 30th September 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates Saturday 4th January 2020
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Sunday 30th June 2019
filed on: 1st, July 2019
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 1st, March 2019
| resolution
|
Free Download
(5 pages)
|
(SH01) 686.21 GBP is the capital in company's statement on Friday 25th May 2018
filed on: 25th, February 2019
| capital
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 25th, February 2019
| capital
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Sunday 30th September 2018
filed on: 15th, February 2019
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates Friday 4th January 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: Monday 31st December 2018
filed on: 3rd, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 1st October 2018.
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 6th, July 2018
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 4th, July 2018
| resolution
|
Free Download
(31 pages)
|
(MA) Memorandum and Articles of Association
filed on: 4th, July 2018
| incorporation
|
Free Download
(30 pages)
|
(AP01) New director appointment on Friday 25th May 2018.
filed on: 29th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 25th May 2018.
filed on: 29th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 25th May 2018.
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 25th May 2018
filed on: 7th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 25th May 2018.
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 25th May 2018
filed on: 7th, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 25th May 2018
filed on: 7th, June 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 25th May 2018
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Friday 25th May 2018
filed on: 7th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 104805070001, created on Friday 25th May 2018
filed on: 1st, June 2018
| mortgage
|
Free Download
(18 pages)
|
(TM01) Director appointment termination date: Saturday 31st March 2018
filed on: 22nd, May 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Saturday 31st March 2018
filed on: 22nd, May 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Saturday 30th September 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with updates Thursday 4th January 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Thursday 30th November 2017 to Saturday 30th September 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(1 page)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 3rd Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
filed on: 19th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 14th November 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) 1505.50 GBP is the capital in company's statement on Thursday 8th December 2016
filed on: 24th, January 2017
| capital
|
Free Download
(8 pages)
|
(SH20) Statement by Directors
filed on: 22nd, December 2016
| capital
|
Free Download
(4 pages)
|
(SH19) 657.16 GBP is the capital in company's statement on Thursday 22nd December 2016
filed on: 22nd, December 2016
| capital
|
Free Download
(5 pages)
|
(CAP-SS) Solvency Statement dated 08/12/16
filed on: 22nd, December 2016
| insolvency
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 22nd, December 2016
| resolution
|
Free Download
(8 pages)
|
(NEWINC) Company registration
filed on: 15th, November 2016
| incorporation
|
Free Download
(41 pages)
|