(CS01) Confirmation statement with no updates 2023-12-20
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020-03-31
filed on: 2nd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-12-20
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-12-20
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-12-20
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2020-03-31
filed on: 21st, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-05-31
filed on: 25th, August 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 2020-06-22 director's details were changed
filed on: 22nd, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-12-20
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) New sail address 14 Lutidine House Newark Lane Ripley Woking GU23 6BS. Change occurred at an unknown date. Company's previous address: 79a High Street Esher Surrey KT10 9QA England.
filed on: 22nd, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-12-20
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017-12-20
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-12-20
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 1st, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-12-20
filed on: 23rd, December 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 10th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-12-20
filed on: 16th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-02-16: 2.00 GBP
capital
|
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 79a High Street Esher Surrey KT10 9QA at an unknown date
filed on: 16th, February 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Yew Tree House Lewes Road Forest Row East Sussex RH18 5AA. Change occurred on 2015-02-13. Company's previous address: Grapes House 79a High Street Esher Surrey KT10 9QA.
filed on: 13th, February 2015
| address
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2014-12-31 to 2015-03-31
filed on: 21st, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-12-20
filed on: 23rd, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-12-23: 2.00 GBP
capital
|
|
(AP01) New director was appointed on 2013-12-22
filed on: 22nd, December 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 South View Road Ashstead Surrey KT21 2NB United Kingdom on 2013-12-22
filed on: 22nd, December 2013
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-12-22
filed on: 22nd, December 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 13th, December 2013
| incorporation
|
Free Download
(19 pages)
|
(TM01) Director's appointment was terminated on 2013-12-13
filed on: 13th, December 2013
| officers
|
Free Download
(1 page)
|