(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom on Fri, 15th Sep 2023 to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP
filed on: 15th, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 19th Jun 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed visual support LIMITEDcertificate issued on 15/05/23
filed on: 15th, May 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(6 pages)
|
(AP01) On Thu, 30th Jun 2022 new director was appointed.
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 19th Jun 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 29th Jun 2022 director's details were changed
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
(CH01) On Sun, 12th Sep 2021 director's details were changed
filed on: 13th, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 18th Jun 2021
filed on: 13th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 19th Jun 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 13th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sun, 28th Feb 2021
filed on: 6th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 29th Jan 2019
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 337 Bath Road Slough Berkshire SL1 5PR United Kingdom on Fri, 19th Mar 2021 to Centrum House 36 Station Road Egham Surrey TW20 9LF
filed on: 19th, March 2021
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 19th Mar 2021 director's details were changed
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 19th Mar 2021 director's details were changed
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 22nd, September 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 19th Jun 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thu, 20th Feb 2020
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 20th Feb 2020 director's details were changed
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 2nd, October 2019
| accounts
|
Free Download
(6 pages)
|
(CH03) On Fri, 19th Jul 2019 secretary's details were changed
filed on: 18th, September 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 19th Jul 2019
filed on: 17th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 19th Jul 2019 director's details were changed
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 West Court Enterprise Road Maidstone Kent ME15 6JD United Kingdom on Tue, 17th Sep 2019 to 337 Bath Road Slough Berkshire SL1 5PR
filed on: 17th, September 2019
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 19th Jul 2019 director's details were changed
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 19th Jun 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP03) On Tue, 29th Jan 2019, company appointed a new person to the position of a secretary
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 29th Jan 2019
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Tue, 29th Jan 2019 new director was appointed.
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 29th Jan 2019
filed on: 29th, January 2019
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Tue, 29th Jan 2019
filed on: 29th, January 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 29th Jan 2019
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Tue, 29th Jan 2019 new director was appointed.
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 19th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 19th Jun 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, June 2017
| incorporation
|
Free Download
(26 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on Tue, 20th Jun 2017: 1.00 GBP
capital
|
|