(AD01) Registered office address changed from 1 Farnham Road Guildford GU2 4RG England to Austen House Station View Guildford GU1 4AR on Thursday 30th November 2023
filed on: 30th, November 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 30th November 2023
filed on: 30th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 30th November 2023 director's details were changed
filed on: 30th, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 1st, November 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wednesday 7th June 2023
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wednesday 7th June 2023
filed on: 7th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 7th June 2023 director's details were changed
filed on: 7th, June 2023
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 16th, September 2022
| capital
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 16th, September 2022
| incorporation
|
Free Download
(23 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 16th, September 2022
| resolution
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 08/07/22
filed on: 12th, July 2022
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 12th, July 2022
| capital
|
Free Download
(1 page)
|
(SH19) 2.00 GBP is the capital in company's statement on Tuesday 12th July 2022
filed on: 12th, July 2022
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 12th, July 2022
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 7th June 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 16th, June 2022
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control Monday 6th June 2022
filed on: 7th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 6th June 2022 director's details were changed
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 6th June 2022
filed on: 6th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 6th June 2022 director's details were changed
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 6th June 2022
filed on: 6th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD02) Location of register of charges has been changed from 5 Phillipa Flowerday Plain Norwich Norfolk NR2 2TA England to 10 Snowdrop Avenue Cringleford Norwich NR4 7WS at an unknown date
filed on: 1st, June 2022
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 16th February 2022 director's details were changed
filed on: 16th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 16th February 2022
filed on: 16th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 7th, October 2021
| accounts
|
Free Download
(9 pages)
|
(AD02) Location of register of charges has been changed from 7 Tyrells Place Guildford Surrey GU1 2AQ England to 5 Phillipa Flowerday Plain Norwich Norfolk NR2 2TA at an unknown date
filed on: 18th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 7th June 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 8th April 2021 director's details were changed
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 8th April 2021
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 25th March 2021 director's details were changed
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 25th March 2021
filed on: 25th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(15 pages)
|
(AD02) Location of register of charges has been changed from 25 Daryngton Drive Merrow Guildford Surrey GU1 2QD England to 7 Tyrells Place Guildford Surrey GU1 2AQ at an unknown date
filed on: 18th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 7th June 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 1st June 2020
filed on: 1st, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 1st June 2020 director's details were changed
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 12th December 2019 director's details were changed
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 12th December 2019
filed on: 12th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Friday 7th June 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 26th, July 2018
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Thursday 7th June 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Crossweys 28-30 High Street Guildford Surrey GU1 3EL England to 1 Farnham Road Guildford GU2 4RG on Monday 14th May 2018
filed on: 14th, May 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 14th May 2018
filed on: 14th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 7th June 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from International House 776-778 Barking Road Barking London E13 9PJ England to Crossweys 28-30 High Street Guildford Surrey GU1 3EL on Tuesday 23rd May 2017
filed on: 23rd, May 2017
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 28th March 2017 director's details were changed
filed on: 28th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 9th February 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 25 Daryngton Drive Merrow Guildford Surrey GU1 2QD
filed on: 20th, February 2017
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 9th February 2017 director's details were changed
filed on: 10th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 25th January 2017 director's details were changed
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 9 Edgeborough Court Edgeborough Court Upper Edgeborough Road Guildford Surrey GU1 2BL United Kingdom to International House 776-778 Barking Road Barking London E13 9PJ on Tuesday 25th October 2016
filed on: 25th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 13th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 9th February 2016 with full list of members
filed on: 17th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 200000.00 GBP is the capital in company's statement on Wednesday 17th February 2016
capital
|
|
(CH01) On Thursday 30th April 2015 director's details were changed
filed on: 1st, May 2015
| officers
|
Free Download
|
(NEWINC) Company registration
filed on: 9th, February 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) 200000.00 GBP is the capital in company's statement on Monday 9th February 2015
capital
|
|