(CS01) Confirmation statement with no updates April 18, 2024
filed on: 18th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1 Farnham Road Guildford GU2 4RG England to Suite 2, Ash House Shackleford Road Elstead Godalming GU8 6LB on March 13, 2024
filed on: 13th, March 2024
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite 2, Ash House Shackleford Road Elstead Godalming GU8 6LB England to Suite 2, Ash House Shackleford Road Elstead Godalming GU8 6LB on March 13, 2024
filed on: 13th, March 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 18, 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from The Square Basing View Basingstoke RG21 4EB England to 1 Farnham Road Guildford GU2 4RG on December 30, 2022
filed on: 30th, December 2022
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 19th, October 2022
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 19th, October 2022
| incorporation
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with updates April 18, 2022
filed on: 30th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates April 18, 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 25, 2021: 604.00 GBP
filed on: 31st, March 2021
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 13th, March 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 3 Hill Street London W1J 5LB United Kingdom to The Square Basing View Basingstoke RG21 4EB on August 16, 2020
filed on: 16th, August 2020
| address
|
Free Download
(1 page)
|
(AP01) On June 12, 2020 new director was appointed.
filed on: 15th, June 2020
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 12, 2020: 587.20 GBP
filed on: 15th, June 2020
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: June 12, 2020
filed on: 15th, June 2020
| officers
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement April 29, 2020
filed on: 29th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 18, 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control April 15, 2020
filed on: 29th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 22, 2019
filed on: 28th, May 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 18, 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 17, 2018: 57.00 GBP
filed on: 9th, November 2018
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 5, 2018
filed on: 5th, November 2018
| resolution
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from April 30, 2019 to March 31, 2019
filed on: 30th, October 2018
| accounts
|
Free Download
(1 page)
|
(AP01) On May 9, 2018 new director was appointed.
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on May 9, 2018: 1.00 GBP
filed on: 11th, May 2018
| capital
|
Free Download
(3 pages)
|
(AP01) On May 9, 2018 new director was appointed.
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On May 9, 2018 new director was appointed.
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On May 9, 2018 new director was appointed.
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On May 9, 2018 new director was appointed.
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, April 2018
| incorporation
|
Free Download
(8 pages)
|