(AD01) Address change date: Mon, 12th Feb 2024. New Address: 27 Kingston Road London SW19 1JX. Previous address: 23 Kennet Road Petersfield GU31 4LS England
filed on: 12th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 1st, February 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 3rd Sep 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 22nd Aug 2023. New Address: 23 Kennet Road Petersfield GU31 4LS. Previous address: 31 Weirview Place Weyside Park Godalming Surrey GU7 1DE England
filed on: 22nd, August 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 21st, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 3rd Sep 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 4th Apr 2022. New Address: 31 Weirview Place Weyside Park Godalming Surrey GU7 1DE. Previous address: 2 Tanner House Flambard Way Godalming GU7 1FJ England
filed on: 4th, April 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 15th Sep 2021. New Address: 2 Tanner House Flambard Way Godalming GU7 1FJ. Previous address: 75D Downs Road 75D Downs Road Winchester SO21 3EW England
filed on: 15th, September 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 15th Sep 2021. New Address: 75D Downs Road 75D Downs Road Winchester SO21 3EW. Previous address: 57 Englefield Way Basingstoke RG24 9SF United Kingdom
filed on: 15th, September 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 31st Aug 2021
filed on: 9th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 31st Aug 2021 director's details were changed
filed on: 9th, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 31st Aug 2021
filed on: 6th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 31st Aug 2021
filed on: 3rd, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 31st Aug 2021
filed on: 3rd, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Tue, 31st Aug 2021 new director was appointed.
filed on: 3rd, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 31st Aug 2021 - the day director's appointment was terminated
filed on: 3rd, September 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 31st Aug 2021
filed on: 3rd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 3rd Sep 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 14th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 24th Feb 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tue, 23rd Feb 2021
filed on: 24th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 23rd Feb 2021
filed on: 24th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Tue, 23rd Feb 2021 - the day director's appointment was terminated
filed on: 24th, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 23rd Feb 2021 new director was appointed.
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 3rd Aug 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 19th, July 2020
| accounts
|
Free Download
(5 pages)
|
(AP01) On Fri, 28th Feb 2020 new director was appointed.
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 28th Feb 2020 - the day director's appointment was terminated
filed on: 28th, February 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 28th Feb 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 23rd Dec 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 14th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 25th Oct 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Tue, 30th Apr 2019
filed on: 10th, September 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 10th May 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Fri, 25th May 2018 new director was appointed.
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, May 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Fri, 11th May 2018: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|