(AP01) New director was appointed on 2023-03-31
filed on: 1st, September 2023
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 18th, July 2023
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 18th, July 2023
| incorporation
|
Free Download
(16 pages)
|
(SH01) Statement of Capital on 2023-03-31: 101.00 GBP
filed on: 18th, July 2023
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023-02-02
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-02-02
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-02-02
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-02-02
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 2a Edolphs Farm Norwood Hill Road Charlwood Horley Surrey RH6 0EB England to Unit 1 Edolphs Farm Norwood Hill Road Charlwood Horley RH6 0EB on 2019-10-08
filed on: 8th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-02-02
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017-12-20
filed on: 23rd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017-12-20
filed on: 2nd, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-02-02
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 27th, October 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017-06-27
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Paul Donnelly 152 City Road London EC1V 2NX to Unit 2a Edolphs Farm Norwood Hill Road Charlwood Horley Surrey RH6 0EB on 2017-06-14
filed on: 14th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-02-21
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 14th, November 2016
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: 2016-07-29
filed on: 1st, August 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-02-21 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 13th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2015-02-21 with full list of members
filed on: 27th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2015-02-21
filed on: 27th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 34 Avondale Avenue Hinchley Wood Esher Surrey KT10 0DA United Kingdom to C/O Paul Donnelly 152 City Road London EC1V 2NX on 2015-03-27
filed on: 27th, March 2015
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2015-02-28 to 2015-03-31
filed on: 6th, August 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, February 2014
| incorporation
|
|