(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/12/19
filed on: 29th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2023/12/19
filed on: 29th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 21st, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2022/12/19
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2022/12/19
filed on: 19th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) 2022/04/30 - the day secretary's appointment was terminated
filed on: 4th, May 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/12/19
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/12/19
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 14th, December 2020
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 105337620001, created on 2020/11/05
filed on: 17th, November 2020
| mortgage
|
Free Download
(15 pages)
|
(CH04) Secretary's details were changed on 2020/09/11
filed on: 11th, September 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/02/01. New Address: Albany House Claremont Lane Esher Surrey KT10 9FQ. Previous address: Munro House Portsmouth Road Cobham KT11 1PP United Kingdom
filed on: 1st, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/12/19
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 2nd, April 2019
| accounts
|
Free Download
(7 pages)
|
(SH01) 7.00 GBP is the capital in company's statement on 2019/03/26
filed on: 28th, March 2019
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018/12/19
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 20th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017/12/19
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) 6.00 GBP is the capital in company's statement on 2017/01/12
filed on: 28th, November 2017
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 10th, March 2017
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 10th, March 2017
| capital
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on 2017/01/24
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 20th, December 2016
| incorporation
|
Free Download
(36 pages)
|