CS01 |
Confirmation statement with no updates Sunday 16th July 2023
filed on: 17th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 26th, June 2023
|
accounts |
Free Download
(5 pages)
|
AP04 |
On Friday 24th March 2023 - new secretary appointed
filed on: 5th, April 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 23rd March 2023
filed on: 5th, April 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX United Kingdom to C/O Ekor Group Block Management 17 Musard Road London W6 8NR on Wednesday 5th April 2023
filed on: 5th, April 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 16th July 2022
filed on: 25th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 29th, June 2022
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Tuesday 28th June 2022
filed on: 28th, June 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 27th, September 2021
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 1st September 2021.
filed on: 2nd, September 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 16th July 2021
filed on: 19th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH03 |
On Saturday 8th May 2021 secretary's details were changed
filed on: 8th, May 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on Wednesday 6th January 2021
filed on: 6th, January 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 16th July 2020
filed on: 16th, July 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 24th, June 2020
|
accounts |
Free Download
(5 pages)
|
CH03 |
On Thursday 7th November 2019 secretary's details were changed
filed on: 7th, November 2019
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 27th, September 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 16th July 2019
filed on: 16th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
On Thursday 4th July 2019 - new secretary appointed
filed on: 5th, July 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 4th July 2019
filed on: 5th, July 2019
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Thursday 4th July 2019
filed on: 5th, July 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham Surrey GU10 5BB England to 69 Victoria Road Surbiton Surrey KT6 4NX on Monday 17th June 2019
filed on: 17th, June 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 19th November 2018.
filed on: 22nd, November 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 31st October 2018.
filed on: 31st, October 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 31st October 2018.
filed on: 31st, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 21st, September 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 16th July 2018
filed on: 16th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 28th, September 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 16th July 2017
filed on: 17th, July 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Victoria House Albert Street Fleet Hampshire GU51 3RJ to Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham Surrey GU10 5BB on Tuesday 25th April 2017
filed on: 25th, April 2017
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Sunday 31st July 2016 to Thursday 31st December 2015
filed on: 7th, September 2016
|
accounts |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 7th, September 2016
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 16th July 2016
filed on: 26th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 20th, May 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 16th July 2015 with full list of members
filed on: 28th, August 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 28th August 2015
|
capital |
|
NEWINC |
Company registration
filed on: 16th, July 2014
|
incorporation |
Free Download
(8 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 16th July 2014
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|