(CH01) On Thursday 22nd February 2024 director's details were changed
filed on: 22nd, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th January 2023
filed on: 16th, February 2024
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 1 Bell Court Leapale Lane Guildford GU1 4LY England to Saxon House 3 Onslow Street Guildford Surrey GU1 4SY on Wednesday 31st January 2024
filed on: 31st, January 2024
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 10th January 2024.
filed on: 10th, January 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 13th November 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on Wednesday 20th September 2023
filed on: 6th, October 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 20th September 2023
filed on: 6th, October 2023
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Wednesday 31st May 2023 to Monday 30th January 2023
filed on: 1st, March 2023
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 14th, February 2023
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 14th, February 2023
| incorporation
|
Free Download
(13 pages)
|
(AA01) Accounting period extended to Wednesday 31st May 2023. Originally it was Friday 31st March 2023
filed on: 14th, February 2023
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 105065230001, created on Tuesday 31st January 2023
filed on: 13th, February 2023
| mortgage
|
Free Download
(16 pages)
|
(AP01) New director appointment on Tuesday 31st January 2023.
filed on: 9th, February 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 1 Bell Court Leapale Lane Guildford GU1 4LY on Thursday 9th February 2023
filed on: 9th, February 2023
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 31st January 2023
filed on: 9th, February 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 31st January 2023.
filed on: 9th, February 2023
| officers
|
Free Download
(2 pages)
|
(AP03) On Tuesday 31st January 2023 - new secretary appointed
filed on: 9th, February 2023
| officers
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 16th, December 2022
| incorporation
|
Free Download
(19 pages)
|
(AA) Accounts for a small company made up to Thursday 31st March 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sunday 13th November 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 9th, November 2022
| resolution
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to Wednesday 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 13th November 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suites 6-8, the Sanctuary 23 Oak Hill Grove Surbiton KT6 6DU England to 85 Great Portland Street First Floor London W1W 7LT on Thursday 2nd December 2021
filed on: 2nd, December 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 8th, June 2021
| resolution
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to Tuesday 31st March 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Friday 13th November 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Tuesday 30th June 2020
filed on: 20th, July 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Sunday 31st March 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates Wednesday 13th November 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 10th October 2019 director's details were changed
filed on: 10th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 30th November 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Hill Place House,55a High Street Wimbledon London SW19 5BA England to Suites 6-8, the Sanctuary 23 Oak Hill Grove Surbiton KT6 6DU on Wednesday 5th December 2018
filed on: 5th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Saturday 31st March 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(16 pages)
|
(AA01) Accounting period extended to Saturday 31st March 2018. Originally it was Sunday 31st December 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 30th November 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Stourside Place 35-41 Station Road Ashford Kent TN23 1PP United Kingdom to Hill Place House,55a High Street Wimbledon London SW19 5BA on Friday 22nd September 2017
filed on: 22nd, September 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, December 2016
| incorporation
|
Free Download
(11 pages)
|