(CS01) Confirmation statement with updates 7th December 2023
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 12th December 2023
filed on: 12th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 12th December 2023 director's details were changed
filed on: 12th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th December 2023 director's details were changed
filed on: 12th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th November 2023 director's details were changed
filed on: 30th, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 30th November 2023
filed on: 30th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 23rd November 2023. New Address: 29a High Street West Wickham Kent BR4 0LP. Previous address: Ferneberga House Alexandra Road Farnborough GU14 6DQ England
filed on: 23rd, November 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 7th December 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 1st November 2022
filed on: 30th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st November 2022
filed on: 30th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(6 pages)
|
(CH01) On 29th April 2022 director's details were changed
filed on: 11th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 29th April 2022
filed on: 11th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 11th May 2022 director's details were changed
filed on: 11th, May 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 11th May 2022. New Address: Ferneberga House Alexandra Road Farnborough GU14 6DQ. Previous address: Minster House, 126a High St Whitton Twickenham Middlesex TW2 7LL England
filed on: 11th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 26th November 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 23rd November 2021 director's details were changed
filed on: 23rd, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 12th November 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 21st, July 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 1st October 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 1st November 2018
filed on: 9th, November 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 6th November 2018
filed on: 6th, November 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st October 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 25th, July 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 1st October 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 1st October 2016
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: 1st December 2016. New Address: Minster House, 126a High St Whitton Twickenham Middlesex TW2 7LL. Previous address: 10 Regent Street South Barnsley S70 2HT England
filed on: 1st, December 2016
| address
|
Free Download
(1 page)
|
(CH01) On 1st December 2016 director's details were changed
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st December 2016 director's details were changed
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 2nd, October 2015
| incorporation
|
Free Download
(7 pages)
|