(AD01) Registered office address changed from 40 Occam Road Surrey Research Park Guildford Surrey GU2 7YG England to The Views Bratton Clovelly Okehampton EX20 4JW on Tuesday 5th December 2023
filed on: 5th, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 19th November 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 23rd, August 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 19th November 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Friday 19th November 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH06) Shares cancellation. Statement of capital on Friday 4th June 202125000.00 GBP
filed on: 24th, October 2021
| capital
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 24th, October 2021
| incorporation
|
Free Download
(22 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 17th, June 2021
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 19th November 2020
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th November 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 19th November 2019
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th November 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Monday 19th November 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sunday 19th November 2017
filed on: 3rd, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Frank Mukahanana 11th Floor - Sinc One Croydon Addiscombe Road Croydon CR0 0XT England to 40 Occam Road Surrey Research Park Guildford Surrey GU2 7YG on Monday 30th January 2017
filed on: 30th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 19th November 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th November 2015
filed on: 7th, October 2016
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 6th April 2016
filed on: 6th, April 2016
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Weatherill House (Signia) 23 Whitestone Way Croydon CR0 4WF to C/O Frank Mukahanana 11th Floor - Sinc One Croydon Addiscombe Road Croydon CR0 0XT on Wednesday 6th April 2016
filed on: 6th, April 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Weatherill House 23 Whitestone Way Croydon CR0 4WF England to Weatherill House (Signia) 23 Whitestone Way Croydon CR0 4WF on Tuesday 12th January 2016
filed on: 12th, January 2016
| address
|
Free Download
(1 page)
|
(CH01) On Monday 11th January 2016 director's details were changed
filed on: 12th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 19th November 2015 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Tuesday 12th January 2016
capital
|
|
(AA) Dormant company accounts reported for the period up to Sunday 30th November 2014
filed on: 30th, August 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 36 88-90 Hatton Garden London EC1N 8PN to Weatherill House 23 Whitestone Way Croydon CR0 4WF on Tuesday 20th January 2015
filed on: 20th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 19th November 2014 with full list of members
filed on: 26th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Wednesday 26th November 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Saturday 30th November 2013
filed on: 18th, August 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 19th November 2013 with full list of members
filed on: 24th, February 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 19th, November 2012
| incorporation
|
Free Download
(7 pages)
|