(AAMD) Amended total exemption full company accounts data drawn up to May 8, 2023
filed on: 23rd, January 2024
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 8, 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 11, 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 11, 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 104619770003, created on August 4, 2022
filed on: 11th, August 2022
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 8, 2022
filed on: 2nd, August 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates November 11, 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 8, 2021
filed on: 2nd, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 27, 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 8, 2020
filed on: 9th, September 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 27, 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to May 8, 2019
filed on: 9th, September 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 25 Epsom Lane South Tadworth KT20 5TA. Change occurred on August 12, 2019. Company's previous address: Progress House 404 Brighton Road Surrey, South Croydon CR2 6AN England.
filed on: 12th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 27, 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 104619770002, created on December 5, 2018
filed on: 11th, December 2018
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 104619770001, created on December 5, 2018
filed on: 8th, December 2018
| mortgage
|
Free Download
(20 pages)
|
(AA) Total exemption full company accounts data drawn up to May 8, 2018
filed on: 13th, August 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 27, 2018
filed on: 4th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On August 1, 2018 new director was appointed.
filed on: 4th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 8, 2017
filed on: 3rd, May 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from June 5, 2017 to May 8, 2017
filed on: 2nd, May 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from November 30, 2017 to June 5, 2017
filed on: 1st, May 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 27, 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control May 8, 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 27, 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on June 6, 2017
filed on: 6th, June 2017
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: June 6, 2017) of a secretary
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 12th, May 2017
| resolution
|
Free Download
(4 pages)
|
(SH19) Capital declared on May 12, 2017: 700000.00 GBP
filed on: 12th, May 2017
| capital
|
Free Download
(5 pages)
|
(CAP-SS) Solvency Statement dated 12/05/17
filed on: 12th, May 2017
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 12th, May 2017
| capital
|
Free Download
(1 page)
|
(SH01) Capital declared on May 8, 2017: 2201001.00 GBP
filed on: 10th, May 2017
| capital
|
Free Download
(3 pages)
|
(AP03) Appointment (date: May 10, 2017) of a secretary
filed on: 10th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on May 10, 2017
filed on: 10th, May 2017
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: May 10, 2017) of a secretary
filed on: 10th, May 2017
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: May 8, 2017) of a secretary
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, November 2016
| incorporation
|
Free Download
(22 pages)
|