(TM01) 22nd October 2023 - the day director's appointment was terminated
filed on: 11th, December 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th December 2023
filed on: 11th, December 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 13th May 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, April 2023
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 20th February 2023: 3693.46 GBP
filed on: 15th, April 2023
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 12th, April 2023
| accounts
|
Free Download
(13 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 20th February 2023: 3693.46 GBP
filed on: 11th, April 2023
| capital
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 13th May 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 6th, April 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 13th May 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(10 pages)
|
(PSC07) Cessation of a person with significant control 28th January 2021
filed on: 3rd, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 28th January 2021
filed on: 3rd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 23rd April 2021
filed on: 23rd, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 28th January 2021 - the day director's appointment was terminated
filed on: 23rd, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 22nd January 2021
filed on: 22nd, January 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd January 2021
filed on: 22nd, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th May 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 1st February 2020. New Address: Albany House Claremont Lane Esher Surrey KT10 9FQ. Previous address: Munro House Portsmouth Road Cobham Surrey KT11 1PP
filed on: 1st, February 2020
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 13th May 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(9 pages)
|
(AA) Small-sized company accounts made up to 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 13th May 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(9 pages)
|
(AA) Small-sized company accounts made up to 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(11 pages)
|
(SH01) Statement of Capital on 12th July 2017: 10509.50 GBP
filed on: 2nd, August 2017
| capital
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 27th July 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 13th May 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Small-sized company accounts made up to 31st March 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 13th May 2016 with full list of members
filed on: 10th, June 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending 31st March 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 13th May 2015 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 26th May 2015: 10500.00 GBP
capital
|
|
(AA) Full accounts for the period ending 31st March 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(18 pages)
|
(AP01) New director was appointed on 9th October 2014
filed on: 10th, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 13th May 2014 with full list of members
filed on: 2nd, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2nd June 2014: 10500.00 GBP
capital
|
|
(AA01) Previous accounting period shortened to 31st March 2014
filed on: 23rd, May 2014
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 085266390001
filed on: 3rd, December 2013
| mortgage
|
Free Download
(24 pages)
|
(AD01) Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP on 2nd December 2013
filed on: 2nd, December 2013
| address
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 8th, October 2013
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution, Resolution of varying share rights or name
filed on: 8th, October 2013
| resolution
|
Free Download
(21 pages)
|
(SH01) Statement of Capital on 30th September 2013: 10500.00 GBP
filed on: 8th, October 2013
| capital
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 8th, October 2013
| resolution
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, May 2013
| incorporation
|
Free Download
(7 pages)
|