(SH01) Statement of Capital on 10th January 2024: 81.32 GBP
filed on: 10th, January 2024
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 15th September 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st October 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(34 pages)
|
(AD01) Address change date: 28th June 2023. New Address: 500 Dashwood Lang Road Bourne Business Park Addlestone KT15 2HJ. Previous address: Rivermead House Hamm Moor Lane Weybridge Surrey KT15 2SF England
filed on: 28th, June 2023
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 19th June 2023
filed on: 28th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 17th, January 2023
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 17th, January 2023
| resolution
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 8th, January 2023
| incorporation
|
Free Download
(21 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, January 2023
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, January 2023
| capital
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 8th, January 2023
| incorporation
|
Free Download
(23 pages)
|
(SH01) Statement of Capital on 22nd December 2022: 78.95 GBP
filed on: 23rd, December 2022
| capital
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 22nd December 2022
filed on: 23rd, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 22nd December 2022
filed on: 23rd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd December 2022
filed on: 23rd, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd December 2022
filed on: 23rd, December 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th September 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 15th September 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 20th, June 2021
| incorporation
|
Free Download
(31 pages)
|
(SH01) Statement of Capital on 13th May 2021: 67.10 GBP
filed on: 20th, June 2021
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 20th, June 2021
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 15th September 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 15th September 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 13th, May 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 19th September 2018. New Address: Rivermead House Hamm Moor Lane Weybridge Surrey KT15 2SF. Previous address: Rivermead House Hamm Moor Lane Addlestone KT15 2SF England
filed on: 19th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th September 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 14th, June 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting reference date changed from 30th September 2017 to 31st October 2017
filed on: 1st, June 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 28th February 2018. New Address: Rivermead House Hamm Moor Lane Addlestone KT15 2SF. Previous address: Herd House Roy Richmond Way Epsom KT19 9BA United Kingdom
filed on: 28th, February 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, January 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th September 2017
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, December 2017
| gazette
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 20th, April 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 10th, April 2017
| resolution
|
Free Download
(32 pages)
|
(SH01) Statement of Capital on 31st October 2016: 63.75 GBP
filed on: 8th, December 2016
| capital
|
Free Download
(8 pages)
|
(SH02) Sub-division of shares on 31st October 2016
filed on: 23rd, November 2016
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution
filed on: 17th, November 2016
| resolution
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 16th, September 2016
| incorporation
|
Free Download
(10 pages)
|