(CS01) Confirmation statement with no updates December 2, 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 23rd, January 2023
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 23rd, January 2023
| incorporation
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates December 2, 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates December 2, 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 63 Tormead Road Guildford Surrey GU1 2JB to 23 Elizabeth Ii Avenue Berkhamsted HP4 3BF on February 12, 2021
filed on: 12th, February 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control February 8, 2021
filed on: 12th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 8, 2021 director's details were changed
filed on: 12th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 2, 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 19th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 9, 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: December 4, 2019
filed on: 4th, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) On March 29, 2019 new director was appointed.
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 24th, March 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates December 15, 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates December 15, 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(8 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, July 2017
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 15, 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 31st, July 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On January 23, 2016 director's details were changed
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 15, 2015 with full list of members
filed on: 16th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 16, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 12th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to December 15, 2014 with full list of members
filed on: 11th, February 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On December 1, 2014 director's details were changed
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to December 15, 2013 with full list of members
filed on: 13th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 28th, September 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to December 15, 2012 with full list of members
filed on: 8th, January 2013
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 20th, December 2012
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to December 15, 2011 with full list of members
filed on: 29th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 15th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to December 15, 2010 with full list of members
filed on: 7th, January 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, December 2009
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|