(AA) Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, September 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 9th Jun 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 9th Jun 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Fri, 20th Oct 2017
filed on: 20th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 20th Jul 2022 director's details were changed
filed on: 20th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wed, 9th Jun 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Fri, 30th Apr 2021 - the day director's appointment was terminated
filed on: 30th, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 9th Jun 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Sun, 9th Jun 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 31st May 2019
filed on: 31st, May 2019
| resolution
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Fri, 20th Oct 2017
filed on: 25th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Mon, 31st Dec 2018
filed on: 30th, July 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 9th Jun 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 21st, May 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Sat, 30th Sep 2017
filed on: 10th, May 2018
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 10th, May 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 16th Jan 2018. New Address: Unit C/D Argent Court Hook Rise South Surbiton KT6 7NL. Previous address: Basepoint Business Centre 377 - 399 London Road Camberley GU15 3HL England
filed on: 16th, January 2018
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 20th Oct 2017 new director was appointed.
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 20th Oct 2017 - the day director's appointment was terminated
filed on: 24th, October 2017
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 20th Oct 2017 - the day director's appointment was terminated
filed on: 24th, October 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 24th Oct 2017
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 9th Jun 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 22nd Feb 2017. New Address: Basepoint Business Centre 377 - 399 London Road Camberley GU15 3HL. Previous address: 41 Princes Avenue Princes Avenue Surbiton Surrey KT6 7JL United Kingdom
filed on: 22nd, February 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, June 2016
| incorporation
|
Free Download
(8 pages)
|