(PSC04) Change to a person with significant control August 2, 2023
filed on: 2nd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 2, 2023 director's details were changed
filed on: 2nd, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On August 2, 2023 director's details were changed
filed on: 2nd, August 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 5 Rapsley Lane Knaphill Woking GU21 2SN. Change occurred on June 7, 2023. Company's previous address: 28 Clement Gardens Hayes UB3 4AR England.
filed on: 7th, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 16, 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control May 16, 2023
filed on: 16th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 16, 2023
filed on: 16th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control May 23, 2022
filed on: 23rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 28 Clement Gardens Hayes UB3 4AR. Change occurred on May 23, 2022. Company's previous address: 35 Old Portsmouth Road Camberley GU15 1JJ England.
filed on: 23rd, May 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 4, 2021
filed on: 23rd, May 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 16, 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On May 23, 2022 director's details were changed
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On May 23, 2022 director's details were changed
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 30th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 16, 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On January 10, 2020 new director was appointed.
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 16, 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On February 21, 2020 new director was appointed.
filed on: 22nd, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 1, 2019
filed on: 1st, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 1, 2019
filed on: 1st, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 16, 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control October 24, 2018
filed on: 24th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 14, 2018
filed on: 17th, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) On September 4, 2018 new director was appointed.
filed on: 17th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 17, 2018
filed on: 17th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 16, 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 35 Old Portsmouth Road Camberley GU15 1JJ. Change occurred on September 11, 2017. Company's previous address: 19 Trident House Clare Road Stanwell Staines-upon-Thames TW19 7QU England.
filed on: 11th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 16, 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 19 Trident House Clare Road Stanwell Staines-upon-Thames TW19 7QU. Change occurred on May 25, 2017. Company's previous address: 28 Clement Gardens Hayes Middlesex UB3 4AR United Kingdom.
filed on: 25th, May 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, May 2016
| incorporation
|
Free Download
(7 pages)
|