(CS01) Confirmation statement with updates November 27, 2023
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control June 26, 2023
filed on: 4th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 26, 2023 director's details were changed
filed on: 4th, July 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 5 Quantum Business Park Beacon Hill Road Church Crookham Fleet Hampshire GU52 8EA. Change occurred on July 4, 2023. Company's previous address: Unit C3 Sandown Industrial Park Esher Surrey KT10 8BL.
filed on: 4th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 27, 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 27, 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On December 11, 2020 director's details were changed
filed on: 11th, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 11, 2020
filed on: 11th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 27, 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 27, 2019
filed on: 29th, November 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 28, 2019 director's details were changed
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 11th, February 2019
| resolution
|
Free Download
(43 pages)
|
(CS01) Confirmation statement with updates November 27, 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control June 23, 2018
filed on: 27th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 22, 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On February 7, 2016 director's details were changed
filed on: 12th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 12, 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates June 22, 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 22, 2016
filed on: 24th, June 2016
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 081155430005, created on March 15, 2016
filed on: 15th, March 2016
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 081155430004, created on February 29, 2016
filed on: 29th, February 2016
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 081155430003, created on February 8, 2016
filed on: 15th, February 2016
| mortgage
|
Free Download
(26 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, January 2016
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 22, 2015
filed on: 26th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 26, 2015: 100.00 GBP
capital
|
|
(CH01) On February 27, 2015 director's details were changed
filed on: 27th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit C3 Sandown Industrial Park Esher Surrey KT10 8BL. Change occurred on February 27, 2015. Company's previous address: Unit 8C Woodside Park, Catteshall Lane Godalming Surrey GU7 1LG.
filed on: 27th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 7th, November 2014
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 081155430002, created on September 25, 2014
filed on: 25th, September 2014
| mortgage
|
Free Download
(23 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 22, 2014
filed on: 27th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 27, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 14th, March 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 22, 2013
filed on: 28th, June 2013
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 19th, October 2012
| mortgage
|
Free Download
(9 pages)
|
(AA01) Extension of current accouting period to September 30, 2013
filed on: 5th, October 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, June 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|