(CS01) Confirmation statement with no updates 30th June 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 096639540001 in full
filed on: 4th, April 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from Mill House 58 Guildford Street Chertsey Surrey KT16 9BE on 5th September 2022 to Aissela 46 High Street Esher Surrey KT10 9QY
filed on: 5th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th June 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 10th, January 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 30th June 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 8th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 30th June 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 30th June 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 21st, June 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 27th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 11th, July 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On 10th July 2018 director's details were changed
filed on: 10th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th July 2018 director's details were changed
filed on: 10th, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 10th July 2018
filed on: 10th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 10th July 2018
filed on: 10th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th June 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 28th June 2017
filed on: 15th, June 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 29th June 2017
filed on: 16th, March 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th June 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 096639540001, created on 5th April 2017
filed on: 18th, April 2017
| mortgage
|
Free Download
(18 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th June 2016
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Incorporation
filed on: 30th, June 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 30th June 2015: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|