(PSC04) Change to a person with significant control 25th August 2023
filed on: 21st, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 25th August 2023 director's details were changed
filed on: 21st, December 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 22nd May 2023
filed on: 15th, June 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th May 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(12 pages)
|
(PSC04) Change to a person with significant control 4th August 2022
filed on: 8th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 21st April 2020
filed on: 8th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 4th August 2022 director's details were changed
filed on: 8th, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 18th May 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 18th May 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 18th May 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 6th April 2016
filed on: 19th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 21st April 2020 director's details were changed
filed on: 21st, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 21st April 2020 director's details were changed
filed on: 21st, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 21st April 2020 director's details were changed
filed on: 21st, April 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Archway House 81-82 Portsmouth Road Surbiton Surrey KT6 5PT United Kingdom on 21st April 2020 to Midas House Goldsworth Road Woking GU21 6LQ
filed on: 21st, April 2020
| address
|
Free Download
(1 page)
|
(CH01) On 21st April 2020 director's details were changed
filed on: 21st, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 21st April 2020 director's details were changed
filed on: 21st, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(10 pages)
|
(CH01) On 10th January 2020 director's details were changed
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd September 2019
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 26th September 2019 director's details were changed
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 18th May 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 8th March 2019
filed on: 8th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 32 Daneland East Barnet Hertfordshire EN4 8PY England on 29th August 2018 to Archway House 81-82 Portsmouth Road Surbiton Surrey KT6 5PT
filed on: 29th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th May 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 5th May 2018 director's details were changed
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 5th May 2018
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 19th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 18th May 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 1st May 2017 director's details were changed
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Old Tiles Runwick Lane Farnham Surrey GU10 5EE on 27th April 2017 to 32 Daneland East Barnet Hertfordshire EN4 8PY
filed on: 27th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th May 2016
filed on: 29th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 1st February 2016
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th May 2015
filed on: 3rd, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th May 2014
filed on: 18th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 18th June 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 10th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th May 2013
filed on: 30th, May 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 18th, May 2012
| incorporation
|
Free Download
(21 pages)
|