(SH19) 6.06 GBP is the capital in company's statement on Friday 10th November 2023
filed on: 10th, November 2023
| capital
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 25/10/23
filed on: 10th, November 2023
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 10th, November 2023
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 22nd September 2023
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On Friday 25th August 2023 secretary's details were changed
filed on: 25th, August 2023
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Wednesday 2nd August 2023
filed on: 15th, August 2023
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 25th July 2023
filed on: 15th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 25th July 2023
filed on: 15th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 4th April 2023
filed on: 15th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP03) On Wednesday 2nd August 2023 - new secretary appointed
filed on: 15th, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 25th, April 2023
| accounts
|
Free Download
(4 pages)
|
(SH01) 10.96 GBP is the capital in company's statement on Friday 25th March 2022
filed on: 24th, April 2023
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 22nd September 2022
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Quattro House Lyon Way Frimley Camberley GU16 7ER England to Thorncroft Manor Thorncroft Drive Leatherhead KT22 8JB on Thursday 30th June 2022
filed on: 30th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 20th, April 2022
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Thursday 3rd February 2022
filed on: 10th, February 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 22nd September 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Knightway House Park Street Bagshot GU19 5AQ England to Quattro House Lyon Way Frimley Camberley GU16 7ER on Thursday 3rd June 2021
filed on: 3rd, June 2021
| address
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 30th, April 2021
| incorporation
|
Free Download
(37 pages)
|
(SH02) Sub-division of shares on Tuesday 29th December 2020
filed on: 30th, April 2021
| capital
|
Free Download
(4 pages)
|
(SH01) 10.81 GBP is the capital in company's statement on Tuesday 29th December 2020
filed on: 30th, April 2021
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 30th, April 2021
| resolution
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Bisley Factory Caswell Way Reevesland Industrial Estate Newport NP19 4PW Wales to Knightway House Park Street Bagshot GU19 5AQ on Thursday 12th November 2020
filed on: 12th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 25th September 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Wednesday 15th July 2020
filed on: 29th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 12th June 2020.
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Saturday 29th February 2020
filed on: 4th, March 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Saturday 29th February 2020
filed on: 4th, March 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 10th February 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Saturday 1st February 2020
filed on: 4th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Saturday 1st February 2020
filed on: 4th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 1st March 2020.
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 6th December 2019.
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
(AP03) On Sunday 1st December 2019 - new secretary appointed
filed on: 13th, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 1st December 2019.
filed on: 13th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Sunday 1st December 2019
filed on: 13th, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 1st December 2019.
filed on: 13th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Friday 31st July 2020. Originally it was Friday 28th February 2020
filed on: 21st, August 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Wayside Coast Hill Westcott Dorking Surrey RH4 3LH United Kingdom to Bisley Factory Caswell Way Reevesland Industrial Estate Newport NP19 4PW on Wednesday 21st August 2019
filed on: 21st, August 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, February 2019
| incorporation
|
Free Download
(30 pages)
|