(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(8 pages)
|
(TM02) Termination of appointment as a secretary on May 26, 2022
filed on: 8th, June 2023
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: May 26, 2022) of a secretary
filed on: 8th, June 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 26, 2022
filed on: 8th, June 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 22, 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 22, 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates May 22, 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates May 22, 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates May 22, 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to December 31, 2017
filed on: 30th, January 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates May 22, 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 7th, December 2017
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from May 31, 2017 to December 31, 2016
filed on: 8th, September 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 22, 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 10th, February 2017
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on August 26, 2016: 10000.00 GBP
filed on: 2nd, September 2016
| capital
|
Free Download
(3 pages)
|
(CH01) On September 2, 2016 director's details were changed
filed on: 2nd, September 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 22, 2016
filed on: 10th, June 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on May 1, 2016: 3.00 GBP
filed on: 10th, June 2016
| capital
|
Free Download
(3 pages)
|
(AP01) On May 1, 2016 new director was appointed.
filed on: 10th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On September 22, 2015 director's details were changed
filed on: 2nd, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Old Gun Court North Street Dorking Surrey RH4 1DE. Change occurred on October 2, 2015. Company's previous address: 286a High Street Dorking Surrey RH4 1QT United Kingdom.
filed on: 2nd, October 2015
| address
|
Free Download
(1 page)
|
(CH03) On September 22, 2015 secretary's details were changed
filed on: 2nd, October 2015
| officers
|
Free Download
(1 page)
|
(CH01) On September 22, 2015 director's details were changed
filed on: 2nd, October 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, May 2015
| incorporation
|
Free Download
(31 pages)
|
(SH01) Capital declared on May 22, 2015: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares (amended provisions)
incorporation
|
|