(CS01) Confirmation statement with updates May 25, 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/06/22
filed on: 30th, March 2023
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/06/22
filed on: 30th, March 2023
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 30th, March 2023
| accounts
|
Free Download
(36 pages)
|
(AA) Audit exemption subsidiary accounts made up to June 30, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control June 30, 2022
filed on: 30th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 30, 2022
filed on: 30th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 30, 2022
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 30, 2022
filed on: 30th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 25, 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/06/21
filed on: 23rd, February 2022
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to June 30, 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(10 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/06/21
filed on: 23rd, February 2022
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/21
filed on: 23rd, February 2022
| accounts
|
Free Download
(36 pages)
|
(AD01) New registered office address Unit 4, the Axis Centre Cleeve Road Leatherhead KT22 7rd. Change occurred on September 1, 2021. Company's previous address: Unit 3, the Axis Centre Cleeve Road Leatherhead KT22 7rd England.
filed on: 1st, September 2021
| address
|
Free Download
(1 page)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/06/20
filed on: 14th, June 2021
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/20
filed on: 14th, June 2021
| accounts
|
Free Download
(35 pages)
|
(AA) Audit exemption subsidiary accounts made up to June 30, 2020
filed on: 14th, June 2021
| accounts
|
Free Download
(11 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/06/20
filed on: 14th, June 2021
| other
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 25, 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 25, 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/06/19
filed on: 3rd, January 2020
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to June 30, 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(10 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/19
filed on: 3rd, January 2020
| accounts
|
Free Download
(35 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/06/19
filed on: 3rd, January 2020
| other
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 25, 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to June 30, 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(10 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/06/18
filed on: 25th, March 2019
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/18
filed on: 12th, March 2019
| accounts
|
Free Download
(35 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/06/18
filed on: 12th, March 2019
| other
|
Free Download
(1 page)
|
(CH01) On May 23, 2018 director's details were changed
filed on: 4th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 25, 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/06/17
filed on: 15th, February 2018
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/17
filed on: 15th, February 2018
| accounts
|
Free Download
(33 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/06/17
filed on: 15th, February 2018
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to June 30, 2017
filed on: 15th, February 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates May 25, 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On May 25, 2017 director's details were changed
filed on: 2nd, June 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 5th, September 2016
| resolution
|
Free Download
(10 pages)
|
(AD01) New registered office address Unit 3, the Axis Centre Cleeve Road Leatherhead KT22 7rd. Change occurred on August 26, 2016. Company's previous address: 5 Premus Coldharbour Way Aylesbury Buckinghamshire HP19 8AP United Kingdom.
filed on: 26th, August 2016
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to June 30, 2017
filed on: 22nd, July 2016
| accounts
|
Free Download
(1 page)
|
(AP01) On July 11, 2016 new director was appointed.
filed on: 22nd, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On July 11, 2016 new director was appointed.
filed on: 22nd, July 2016
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: July 11, 2016) of a secretary
filed on: 22nd, July 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on July 11, 2016: 100.00 GBP
filed on: 22nd, July 2016
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, May 2016
| incorporation
|
Free Download
(7 pages)
|