(CS01) Confirmation statement with updates 22nd November 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 1st April 2023
filed on: 6th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st April 2023
filed on: 6th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th November 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 22nd November 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 18th October 2022
filed on: 19th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 18th October 2022
filed on: 19th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 18th October 2022 director's details were changed
filed on: 18th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 18th October 2022
filed on: 18th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 18th October 2022 director's details were changed
filed on: 18th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th October 2022 director's details were changed
filed on: 18th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 18th October 2022
filed on: 18th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Little Metchley House Portesbery Road Camberley Surrey GU15 3TF England on 18th October 2022 to Metchley House Portesbery Road Camberley Surrey GU15 3TF
filed on: 18th, October 2022
| address
|
Free Download
(1 page)
|
(CH01) On 18th October 2022 director's details were changed
filed on: 18th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On 18th October 2022 secretary's details were changed
filed on: 18th, October 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Copthorne Business Suite Copthorne Way Copthorne West Sussex RH10 3PG United Kingdom on 17th October 2022 to Little Metchley House Portesbery Road Camberley Surrey GU15 3TF
filed on: 17th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2021
filed on: 26th, August 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 22nd November 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 22nd November 2020
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 22nd, May 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 22nd November 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 1st December 2018 director's details were changed
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On 1st December 2018 secretary's details were changed
filed on: 5th, December 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 1st December 2018
filed on: 5th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st December 2018 director's details were changed
filed on: 4th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On 4th December 2019 secretary's details were changed
filed on: 4th, December 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 4th December 2019 director's details were changed
filed on: 4th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st December 2018
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 8th April 2019 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th April 2019 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 8th April 2019
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 8th April 2019
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Copthorne Business Suite Copthorne Hotel London Gatwick Copthorne Way West Sussex RH10 3PG England on 27th March 2019 to Copthorne Business Suite Copthorne Way Copthorne West Sussex RH10 3PG
filed on: 27th, March 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Copthorne Business Centre Copthorne Way Crawley RH10 3PG United Kingdom on 12th December 2018 to Copthorne Business Suite Copthorne Hotel London Gatwick Copthorne Way West Sussex RH10 3PG
filed on: 12th, December 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 7th December 2018
filed on: 7th, December 2018
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 23rd, November 2018
| incorporation
|
Free Download
(32 pages)
|