(AA) Micro company accounts made up to 31st March 2023
filed on: 22nd, August 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 19th April 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 18th April 2023 director's details were changed
filed on: 19th, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 18th April 2023
filed on: 18th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 1st, December 2022
| accounts
|
Free Download
(5 pages)
|
(MA) Articles and Memorandum of Association
filed on: 28th, September 2022
| incorporation
|
Free Download
(18 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 28th, September 2022
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 8th September 2022: 202.00 GBP
filed on: 28th, September 2022
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 4th May 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 1st April 2022
filed on: 20th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st April 2022
filed on: 20th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st April 2022
filed on: 20th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 27th July 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 19th July 2021 director's details were changed
filed on: 21st, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 19th July 2021
filed on: 19th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 13th August 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 1st September 2018
filed on: 13th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 13th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 13th August 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 26th August 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, March 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 26th August 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 12th July 2017. New Address: Hamilton House 87-89 Bell Street Reigate Surrey RH2 7AN. Previous address: Aissela 46 High Street Esher Surrey KT10 9QY
filed on: 12th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 26th August 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, November 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, November 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 26th August 2015 with full list of members
filed on: 9th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 9th September 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(7 pages)
|
(TM01) 15th October 2014 - the day director's appointment was terminated
filed on: 15th, October 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 26th August 2014 with full list of members
filed on: 8th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Aissela 42-50 High Street Esher Surrey KT10 9QY United Kingdom on 27th February 2014
filed on: 27th, February 2014
| address
|
Free Download
(1 page)
|
(CH01) On 12th February 2014 director's details were changed
filed on: 18th, February 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th February 2014 director's details were changed
filed on: 18th, February 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN United Kingdom on 8th February 2014
filed on: 8th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 26th August 2013 with full list of members
filed on: 2nd, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2nd September 2013: 2.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st March 2012
filed on: 8th, March 2013
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 31st March 2012
filed on: 1st, February 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 26th August 2012 with full list of members
filed on: 10th, September 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 26th, August 2011
| incorporation
|
Free Download
(32 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|