(AP02) New person appointed on 1st December 2023 to the position of a member
filed on: 10th, December 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th April 2023
filed on: 30th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st November 2022
filed on: 7th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 8th April 2022
filed on: 17th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th April 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control 8th April 2022
filed on: 17th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 8th April 2022
filed on: 17th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 102002070001, created on 19th February 2022
filed on: 1st, March 2022
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 25th May 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 1st June 2020
filed on: 20th, January 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st June 2020
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th May 2020
filed on: 25th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 25th May 2019
filed on: 26th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 29th May 2018
filed on: 29th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 29th May 2018
filed on: 29th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th May 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 11th January 2018 director's details were changed
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On 11th January 2018 secretary's details were changed
filed on: 12th, January 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 12B York Road Weybridge Surrey KT13 9DT United Kingdom on 11th January 2018 to 12 York Road Weybridge Surrey KT13 9DT
filed on: 11th, January 2018
| address
|
Free Download
(1 page)
|
(CH01) On 11th January 2018 director's details were changed
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th May 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH03) On 13th April 2017 secretary's details were changed
filed on: 18th, April 2017
| officers
|
Free Download
(1 page)
|
(CH01) Director's details were changed
filed on: 18th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th April 2017 director's details were changed
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th April 2017 director's details were changed
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 12B York Road Weybridge KT13 9DT United Kingdom on 13th April 2017 to 12B York Road Weybridge Surrey KT13 9DT
filed on: 13th, April 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, May 2016
| incorporation
|
Free Download
(24 pages)
|