(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 4, 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 4, 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: February 14, 2022
filed on: 4th, March 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 14, 2022
filed on: 4th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to C/O Kadel Solutions Limited 5 Castle Mount Offices Victoria Place Axminster EX13 5NH on September 27, 2021
filed on: 27th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 29, 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to June 30, 2020
filed on: 16th, June 2021
| accounts
|
Free Download
(6 pages)
|
(CH01) On July 17, 2020 director's details were changed
filed on: 6th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 17, 2020
filed on: 6th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 17, 2020
filed on: 6th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 17, 2020 director's details were changed
filed on: 6th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 17 Hazel Way Fetcham Leatherhead Surrey KT22 9QF England to Aissela 46 High Street Esher Surrey KT10 9QY on August 6, 2020
filed on: 6th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 13, 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 29, 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control June 29, 2020
filed on: 3rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 29, 2020
filed on: 3rd, July 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 29, 2020
filed on: 3rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 29, 2020
filed on: 3rd, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On June 29, 2020 new director was appointed.
filed on: 3rd, July 2020
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, June 2019
| incorporation
|
Free Download
(33 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|