(CS01) Confirmation statement with no updates October 9, 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 16th, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates October 9, 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 9, 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates October 9, 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control May 1, 2020
filed on: 9th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 8, 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 28, 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On April 17, 2020 new director was appointed.
filed on: 17th, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On April 17, 2020 director's details were changed
filed on: 17th, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 17, 2020
filed on: 17th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 17, 2020
filed on: 17th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On March 18, 2020 new director was appointed.
filed on: 18th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 18, 2020
filed on: 18th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 18, 2020
filed on: 18th, March 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 18, 2020
filed on: 18th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address Unit F1-F2 Mayford Business Centre Mayford Green Woking GU22 0PP. Change occurred on February 17, 2020. Company's previous address: 128 Hermitage Woods Crescent Woking Surrey GU21 8UH England.
filed on: 17th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On October 11, 2019 director's details were changed
filed on: 11th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 28, 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control June 28, 2019
filed on: 28th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 27, 2019 director's details were changed
filed on: 27th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates January 21, 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control March 28, 2018
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 28, 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control March 28, 2018
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates April 5, 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on May 5, 2017
filed on: 5th, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 5, 2016
filed on: 3rd, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 3, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 4th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AP01) On September 4, 2015 new director was appointed.
filed on: 7th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 4, 2015
filed on: 7th, September 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 4, 2015
filed on: 7th, September 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 128 Hermitage Woods Crescent Woking Surrey GU21 8UH. Change occurred on September 7, 2015. Company's previous address: 6 Gardner Place Feltham Middlesex TW14 0BX.
filed on: 7th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 5, 2015
filed on: 1st, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 5, 2014
filed on: 16th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) On December 4, 2013 new director was appointed.
filed on: 4th, December 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On December 4, 2013 new director was appointed.
filed on: 4th, December 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, April 2013
| incorporation
|
Free Download
(18 pages)
|