(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 4th, May 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 6, 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 6, 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Portland House Park Street Bagshot GU19 5AQ England to Knightway House Park Street Bagshot GU19 5AQ on February 22, 2022
filed on: 22nd, February 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(7 pages)
|
(AP01) On August 5, 2021 new director was appointed.
filed on: 24th, August 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On August 5, 2021 new director was appointed.
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 5, 2021
filed on: 18th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 5, 2021
filed on: 18th, August 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 5, 2021
filed on: 18th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to June 30, 2022
filed on: 18th, August 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Old Rectory Duncton Petworth West Sussex GU28 0JZ England to Portland House Park Street Bagshot GU19 5AQ on August 18, 2021
filed on: 18th, August 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 5, 2021
filed on: 18th, August 2021
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control August 5, 2021
filed on: 18th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 6, 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to February 28, 2020
filed on: 4th, June 2020
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 21st, May 2020
| resolution
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 21st, May 2020
| incorporation
|
Free Download
(20 pages)
|
(AA) Dormant company accounts made up to February 28, 2020
filed on: 3rd, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 6, 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2019
filed on: 12th, November 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control February 6, 2017
filed on: 16th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement April 16, 2019
filed on: 16th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control February 6, 2017
filed on: 16th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 6, 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2018
filed on: 21st, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 6, 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2017
filed on: 6th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 6, 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to February 29, 2016
filed on: 19th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 6, 2016 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 5th Floor 21 st James's Square London SW1Y 4JZ England to The Old Rectory Duncton Petworth West Sussex GU28 0JZ on August 20, 2015
filed on: 20th, August 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, February 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on February 6, 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|