(CS01) Confirmation statement with no updates October 24, 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 15th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 24, 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 12th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 24, 2021
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 24, 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: October 27, 2020
filed on: 27th, October 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 21st, April 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 24, 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 15th, April 2019
| accounts
|
Free Download
(8 pages)
|
(AA01) Extension of current accouting period to December 31, 2018
filed on: 21st, November 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 24, 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control April 17, 2018
filed on: 30th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control March 2, 2018
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Munro House Portsmouth Road Cobham KT11 1TF United Kingdom to Thameside House Hurst Road East Molesey Surrey KT8 9AY on March 5, 2018
filed on: 5th, March 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, October 2017
| incorporation
|
Free Download
(12 pages)
|