(AA) Dormant company accounts made up to Fri, 30th Jun 2023
filed on: 6th, February 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 21st Jul 2023
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 10th, February 2023
| accounts
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Mon, 22nd Aug 2022
filed on: 22nd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 22nd Aug 2022 director's details were changed
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 21st Jul 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Mon, 18th Jul 2022. New Address: Downsview House 141 - 143 Station Road East Oxted Surrey RH8 0QE. Previous address: Moorgate House 7B Station Road West Oxted Surrey RH8 9EE United Kingdom
filed on: 18th, July 2022
| address
|
Free Download
(1 page)
|
(TM01) Mon, 11th Apr 2022 - the day director's appointment was terminated
filed on: 12th, April 2022
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 30th Jun 2021
filed on: 15th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 21st Jul 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Fri, 23rd Jul 2021 director's details were changed
filed on: 23rd, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 23rd Jul 2021 director's details were changed
filed on: 23rd, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Fri, 23rd Jul 2021
filed on: 23rd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Jun 2020
filed on: 18th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 21st Jul 2020
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Jun 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 23rd Jun 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control Fri, 31st May 2019
filed on: 31st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 31st May 2019 director's details were changed
filed on: 31st, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 31st May 2019 director's details were changed
filed on: 31st, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Jun 2018
filed on: 6th, February 2019
| accounts
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 19th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 23rd Jun 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Jun 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 23rd Jun 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Jun 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 23rd Jun 2016 with full list of members
filed on: 22nd, July 2016
| annual return
|
Free Download
(6 pages)
|
(TM01) Wed, 13th Apr 2016 - the day director's appointment was terminated
filed on: 6th, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 13th Apr 2016 new director was appointed.
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, June 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on Tue, 23rd Jun 2015: 100.00 GBP
capital
|
|