(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 21, 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 21, 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 110990210003, created on February 10, 2022
filed on: 15th, February 2022
| mortgage
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 16th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 21, 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 18, 2020 director's details were changed
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 18, 2020
filed on: 24th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 High View Road Guildford Surrey GU2 7RS. Change occurred on November 23, 2020. Company's previous address: 82 Weyside Road Guildford GU1 1HZ England.
filed on: 23rd, November 2020
| address
|
Free Download
(1 page)
|
(CH01) On November 18, 2020 director's details were changed
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 18, 2020
filed on: 19th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 18, 2020 director's details were changed
filed on: 19th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 16th, September 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 21, 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 110990210002, created on February 24, 2020
filed on: 24th, February 2020
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 6th, September 2019
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 110990210001, created on June 14, 2019
filed on: 19th, June 2019
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates May 21, 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 82 Weyside Road Guildford GU1 1HZ. Change occurred on April 24, 2019. Company's previous address: 1a Ambleside Avenue Walton-on-Thames KT12 3LJ England.
filed on: 24th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 4, 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 1a Ambleside Avenue Walton-on-Thames KT12 3LJ. Change occurred on December 4, 2018. Company's previous address: 1a Ambleside Avenue Walton-on-Thames KT12 3LJ England.
filed on: 4th, December 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 1a Ambleside Avenue Walton-on-Thames KT12 3LJ. Change occurred on December 4, 2018. Company's previous address: 2nd Floor College House 17 King Edwards Road Ruislip HA4 7AE England.
filed on: 4th, December 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 2nd Floor College House 17 King Edwards Road Ruislip HA4 7AE. Change occurred on January 22, 2018. Company's previous address: 18 the Polygon Clapham Old Town London SW4 0JG United Kingdom.
filed on: 22nd, January 2018
| address
|
Free Download
(1 page)
|
(CH01) On January 22, 2018 director's details were changed
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 22, 2018
filed on: 22nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, December 2017
| incorporation
|
Free Download
(30 pages)
|