(PSC01) Notification of a person with significant control 2019/08/02
filed on: 29th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/08/02 director's details were changed
filed on: 29th, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/08/02
filed on: 29th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2023/10/18 - the day director's appointment was terminated
filed on: 29th, November 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 19th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023/07/02
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 29th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022/07/02
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/07/02
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 18th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2020/07/02
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 14th, July 2020
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on 2019/09/02.
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 4th, September 2019
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on 2019/08/02.
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/07/02
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 4th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018/07/02
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2016/07/04
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/07/02
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2016/07/04 director's details were changed
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 25th, April 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 2017/02/22. New Address: 39 High Street Redhill RH1 1RX. Previous address: Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ United Kingdom
filed on: 22nd, February 2017
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2016/12/31. Originally it was 2016/07/31
filed on: 3rd, October 2016
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/07/02
filed on: 13th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 096690840001, created on 2015/11/23
filed on: 25th, November 2015
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 3rd, July 2015
| incorporation
|
Free Download
(30 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/07/03
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|