(CS01) Confirmation statement with updates October 20, 2023
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control March 31, 2023
filed on: 29th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 31, 2023 director's details were changed
filed on: 27th, September 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On March 31, 2023 director's details were changed
filed on: 27th, September 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 19 Barossa Road Camberley GU15 4JE. Change occurred on September 27, 2023. Company's previous address: Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ United Kingdom.
filed on: 27th, September 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 31, 2023
filed on: 27th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates October 20, 2022
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 098350230001, created on June 30, 2022
filed on: 7th, July 2022
| mortgage
|
Free Download
(16 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 3rd, May 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates October 20, 2021
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control September 8, 2021
filed on: 8th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 8, 2021 director's details were changed
filed on: 8th, September 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On September 1, 2021 new director was appointed.
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 2, 2021
filed on: 2nd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 2, 2021
filed on: 2nd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on September 2, 2021: 100.00 GBP
filed on: 2nd, September 2021
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates October 20, 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates October 20, 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 16th, July 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On May 21, 2019 director's details were changed
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 21, 2019
filed on: 21st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, January 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 20, 2018
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, January 2019
| gazette
|
Free Download
(1 page)
|
(CH01) On November 1, 2018 director's details were changed
filed on: 1st, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 1, 2018
filed on: 1st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 11, 2018 director's details were changed
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 11, 2018
filed on: 11th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 26th, July 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates October 20, 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 20th, July 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On March 27, 2017 director's details were changed
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 20, 2016
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On March 8, 2016 director's details were changed
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, October 2015
| incorporation
|
Free Download
|
(SH01) Capital declared on October 21, 2015: 1.00 GBP
capital
|
|