(CS01) Confirmation statement with no updates Mon, 19th Jun 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 19th Jun 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 19th Jun 2021
filed on: 25th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 19th Jun 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR England on Mon, 27th Apr 2020 to Langton House Crown Heights Guildford Surrey GU1 3TX
filed on: 27th, April 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 15th, April 2020
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 14th Jun 2019: 100.00 GBP
filed on: 8th, July 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 19th Jun 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Thu, 2nd May 2019
filed on: 19th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 2nd May 2019
filed on: 19th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Thu, 2nd May 2019 secretary's details were changed
filed on: 19th, June 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Langton House Crown Heights Guildford Surrey GU1 3TX England on Fri, 3rd May 2019 to Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR
filed on: 3rd, May 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 14th, March 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 19th Jun 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 19th Jun 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Mon, 26th Jun 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 26th Jun 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Jun 2016
filed on: 3rd, March 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 19th Jun 2016
filed on: 29th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AP03) On Fri, 29th Jul 2016, company appointed a new person to the position of a secretary
filed on: 29th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Fri, 1st Jul 2016
filed on: 29th, July 2016
| officers
|
Free Download
(1 page)
|
(AP03) On Fri, 1st Jul 2016, company appointed a new person to the position of a secretary
filed on: 27th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 22 Base Point Folkestone Kent CT19 4RH England on Wed, 27th Jul 2016 to Langton House Crown Heights Guildford Surrey GU1 3TX
filed on: 27th, July 2016
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Fri, 1st Jul 2016
filed on: 27th, July 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, June 2015
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on Fri, 19th Jun 2015: 100.00 GBP
capital
|
|