CS01 |
Confirmation statement with updates 10th January 2024
filed on: 19th, January 2024
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 12th September 2023 director's details were changed
filed on: 18th, September 2023
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st January 2024 to 31st March 2024
filed on: 18th, September 2023
|
accounts |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 12th September 2023
filed on: 15th, September 2023
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th September 2023
filed on: 15th, September 2023
|
officers |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 12th September 2023
filed on: 15th, September 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 15th September 2023. New Address: 2 Occam Road Surrey Research Park Guildford GU2 7AH. Previous address: 3000a Parkway Whiteley Hampshire PO15 7FX United Kingdom
filed on: 15th, September 2023
|
address |
Free Download
(1 page)
|
TM01 |
12th September 2023 - the day director's appointment was terminated
filed on: 15th, September 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th September 2023
filed on: 15th, September 2023
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 12th September 2023
filed on: 15th, September 2023
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Address change date: 15th September 2023. New Address: 2 Chancellor Court Occam Road Surrey Research Park Guildford GU2 7AH. Previous address: 2 Occam Road Surrey Research Park Guildford GU2 7AH England
filed on: 15th, September 2023
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 29th August 2023
filed on: 29th, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st January 2023
filed on: 19th, July 2023
|
accounts |
Free Download
(12 pages)
|
CH01 |
On 15th November 2019 director's details were changed
filed on: 14th, February 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th November 2019
filed on: 14th, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 16th September 2016
filed on: 13th, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 10th, February 2023
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th January 2023
filed on: 23rd, January 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st January 2022
filed on: 24th, October 2022
|
accounts |
Free Download
(11 pages)
|
PSC01 |
Notification of a person with significant control 23rd June 2022
filed on: 28th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th January 2022
filed on: 11th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st January 2021
filed on: 1st, September 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 10th January 2021
filed on: 10th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st January 2020
filed on: 28th, October 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 11th January 2020
filed on: 15th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 15th November 2019 director's details were changed
filed on: 20th, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st January 2019
filed on: 22nd, October 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 11th January 2019
filed on: 15th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st January 2018
filed on: 15th, October 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 11th January 2018
filed on: 17th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 20th December 2017
filed on: 20th, December 2017
|
resolution |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st January 2017
filed on: 30th, October 2017
|
accounts |
Free Download
(9 pages)
|
AD01 |
Address change date: 18th September 2017. New Address: 3000a Parkway Whiteley Hampshire PO15 7FX. Previous address: Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ
filed on: 18th, September 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th January 2017
filed on: 11th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 16th September 2016: 100.00 GBP
filed on: 26th, October 2016
|
capital |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 21st, October 2016
|
resolution |
Free Download
(20 pages)
|
AA |
Small-sized company accounts made up to 31st January 2016
filed on: 2nd, September 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 11th January 2016 with full list of members
filed on: 1st, February 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st January 2015
filed on: 8th, October 2015
|
accounts |
Free Download
(6 pages)
|
TM01 |
1st June 2015 - the day director's appointment was terminated
filed on: 12th, June 2015
|
officers |
Free Download
(1 page)
|
TM01 |
1st June 2015 - the day director's appointment was terminated
filed on: 12th, June 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st March 2015
filed on: 19th, May 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 11th January 2015 with full list of members
filed on: 12th, January 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 12th January 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 7th, September 2014
|
accounts |
Free Download
(5 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 11th January 2014
filed on: 5th, February 2014
|
document replacement |
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 11th January 2014 with full list of members
filed on: 14th, January 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 14th January 2014: 1.00 GBP
|
capital |
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 7th, March 2013
|
mortgage |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 18th January 2013
filed on: 18th, January 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, January 2013
|
incorporation |
Free Download
(21 pages)
|