(CS01) Confirmation statement with no updates November 28, 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 28, 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 28, 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: March 4, 2021
filed on: 16th, March 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 4, 2021
filed on: 16th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control March 4, 2021
filed on: 16th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 28, 2020
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG to 2 Esher Road Hersham Walton-on-Thames Surrey KT12 4JY on January 18, 2021
filed on: 18th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 28, 2019
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 28, 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 28, 2017
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 28, 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2015
filed on: 12th, September 2016
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return made up to November 28, 2015 with full list of members
filed on: 28th, November 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: November 23, 2015
filed on: 23rd, November 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 2, 2015 with full list of members
filed on: 21st, August 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Fantail House Coldharbour Road Woking Surrey GU22 8SN to Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG on July 29, 2015
filed on: 29th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 1st, May 2015
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed engage customer LIMITEDcertificate issued on 11/02/15
filed on: 11th, February 2015
| change of name
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to December 31, 2014
filed on: 2nd, October 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 2, 2014 with full list of members
filed on: 6th, August 2014
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, August 2013
| incorporation
|
|