AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 16th, January 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 3rd Apr 2023
filed on: 3rd, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 6th, January 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 2nd Nov 2022
filed on: 2nd, November 2022
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Fri, 17th Dec 2021 director's details were changed
filed on: 18th, December 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 17th Dec 2021 director's details were changed
filed on: 18th, December 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 17th Nov 2021
filed on: 18th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 45 Wellington Close Walton-on-Thames KT12 1BA England on Tue, 7th Dec 2021 to 90 Condor Way Basingstoke RG24 9QX
filed on: 7th, December 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 7th Dec 2021
filed on: 7th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 23rd, July 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 8th Jul 2021
filed on: 8th, July 2021
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 28th Jun 2021
filed on: 6th, July 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 10th, March 2021
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Thu, 31st Dec 2020 director's details were changed
filed on: 8th, January 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 5th Jan 2021
filed on: 5th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 5th Jan 2021 director's details were changed
filed on: 5th, January 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 5th Jan 2021 new director was appointed.
filed on: 5th, January 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 48 Rodwell Court Hersham Road Walton-on-Thames Surrey KT12 1RG England on Tue, 5th Jan 2021 to 45 Wellington Close Walton-on-Thames KT12 1BA
filed on: 5th, January 2021
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 17th Sep 2020
filed on: 17th, September 2020
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 28th Jun 2020
filed on: 13th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on Thu, 9th Jul 2020 to 48 Rodwell Court Hersham Road Walton-on-Thames Surrey KT12 1RG
filed on: 9th, July 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 3rd Dec 2019 director's details were changed
filed on: 3rd, December 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 3rd Dec 2019
filed on: 3rd, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 2nd Dec 2019
filed on: 2nd, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 11 Oaklands Hartley Wintney Hook RG27 8TX England on Sat, 30th Nov 2019 to 20-22 Wenlock Road London N1 7GU
filed on: 30th, November 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 13th Nov 2019
filed on: 13th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on Wed, 13th Nov 2019 to 11 Oaklands Hartley Wintney Hook RG27 8TX
filed on: 13th, November 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 13th Nov 2019 director's details were changed
filed on: 13th, November 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 13th Nov 2019 director's details were changed
filed on: 13th, November 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 28th Jun 2019
filed on: 28th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, June 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on Tue, 18th Jun 2019: 100.00 GBP
|
capital |
|