(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 29th, February 2024
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 29th, February 2024
| capital
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 29th, February 2024
| incorporation
|
Free Download
(21 pages)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 29th November 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 29th November 2022
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 29th November 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 24th November 2021 director's details were changed
filed on: 24th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 8th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 29th November 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 16th September 2020
filed on: 16th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 16th September 2020 director's details were changed
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 29th November 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 29th November 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 29th November 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 25th, August 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 23rd, August 2017
| resolution
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates 29th November 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 21st November 2016 to 26 Canford Drive Addlestone Surrey KT15 2HL
filed on: 21st, November 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX on 15th August 2016 to Munro House Portsmouth Road Cobham Surrey KT11 1PP
filed on: 15th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 12th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th November 2015
filed on: 12th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 8th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to 31st March 2015 from 30th November 2014
filed on: 5th, August 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 29th November 2014
filed on: 1st, December 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 1st July 2014
filed on: 14th, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 26 Canford Drive Addlestone KT15 2HL England on 1st July 2014
filed on: 1st, July 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, November 2013
| incorporation
|
Free Download
(24 pages)
|