(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 16th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 25th April 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 25th April 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 6th March 2019
filed on: 2nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 25th April 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 15th July 2020
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 15th July 2020 director's details were changed
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from The Lodge Portsmouth Road Cobham Surrey KT11 1TA England on 6th November 2020 to Warwick House Claremont Lane Esher KT10 9DP
filed on: 6th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th April 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 25th April 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 6th March 2019
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 6th March 2019 director's details were changed
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 6th March 2019
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 6th March 2019
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 27th February 2019
filed on: 27th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 25th April 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 31st March 2018
filed on: 17th, May 2018
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 5th June 2017
filed on: 17th, May 2018
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 5th June 2017: 99.00 GBP
filed on: 16th, May 2018
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 5th June 2017
filed on: 4th, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th June 2017
filed on: 4th, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th June 2017
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 26th, April 2017
| incorporation
|
Free Download
(10 pages)
|