(CS01) Confirmation statement with no updates 2024-01-26
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2022-12-31
filed on: 1st, June 2023
| accounts
|
Free Download
(26 pages)
|
(CH01) On 2020-08-01 director's details were changed
filed on: 14th, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-01-26
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2021-01-01
filed on: 14th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 14th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-12-01
filed on: 13th, December 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2021-12-31
filed on: 4th, July 2022
| accounts
|
Free Download
(25 pages)
|
(CH01) On 2022-04-25 director's details were changed
filed on: 26th, April 2022
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2022-04-25) of a secretary
filed on: 26th, April 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 5 Railway Court Doncaster South Yorkshire DN4 5FB. Change occurred on 2022-04-26. Company's previous address: Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE.
filed on: 26th, April 2022
| address
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE at an unknown date
filed on: 26th, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-01-26
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2020-12-31
filed on: 4th, October 2021
| accounts
|
Free Download
(25 pages)
|
(TM01) Director's appointment was terminated on 2021-05-31
filed on: 2nd, August 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-01-26
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to 2019-12-31
filed on: 21st, December 2020
| accounts
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2020-10-21: 2100100.00 GBP
filed on: 5th, November 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-01-26
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 099718380001, created on 2019-10-21
filed on: 25th, October 2019
| mortgage
|
Free Download
(59 pages)
|
(AA) Small company accounts for the period up to 2018-12-31
filed on: 27th, August 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019-01-26
filed on: 2nd, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to 2017-12-31
filed on: 18th, May 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018-01-26
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2016-12-31
filed on: 14th, September 2017
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from 2017-01-31 to 2016-12-31
filed on: 5th, September 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On 2017-05-14 director's details were changed
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-05-09
filed on: 26th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-01-26
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE. Change occurred on 2017-01-25. Company's previous address: Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom.
filed on: 25th, January 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE. Change occurred on 2017-01-17. Company's previous address: Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom.
filed on: 17th, January 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE. Change occurred on 2017-01-05. Company's previous address: Hillbrow House Hillbrow Road Esher Surrey KT10 9NW United Kingdom.
filed on: 5th, January 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-07-11
filed on: 20th, July 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 27th, January 2016
| incorporation
|
Free Download
(23 pages)
|