AA |
Full accounts for the period ending 2023/03/31
filed on: 22nd, February 2024
|
accounts |
Free Download
(21 pages)
|
MR01 |
Registration of charge 091566800001, created on 2024/02/16
filed on: 19th, February 2024
|
mortgage |
Free Download
(52 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/23
filed on: 12th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2022/03/31
filed on: 7th, January 2023
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/23
filed on: 30th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2021/12/17 director's details were changed
filed on: 10th, February 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2021/03/31
filed on: 8th, January 2022
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/23
filed on: 31st, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2020/03/31
filed on: 20th, November 2020
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates 2020/03/23
filed on: 3rd, April 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 5th, January 2020
|
accounts |
Free Download
(6 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 1st, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/03/27
filed on: 29th, March 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/03/23
filed on: 27th, March 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 17th, December 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018/03/23
filed on: 28th, March 2018
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/03/31
filed on: 30th, December 2017
|
accounts |
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on 2017/08/29
filed on: 24th, October 2017
|
capital |
Free Download
(4 pages)
|
SH01 |
900.00 GBP is the capital in company's statement on 2017/08/29
filed on: 24th, October 2017
|
capital |
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, September 2017
|
capital |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/08/29.
filed on: 15th, September 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/08/29.
filed on: 15th, September 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/08/29.
filed on: 15th, September 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/08/29.
filed on: 15th, September 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/08/29.
filed on: 15th, September 2017
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 13th, September 2017
|
resolution |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 2017/08/01
filed on: 2nd, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to 2017/03/31, originally was 2017/08/31.
filed on: 14th, February 2017
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/08/31
filed on: 23rd, December 2016
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/08/01
filed on: 10th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/08/31
filed on: 8th, May 2016
|
accounts |
Free Download
(4 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
filed on: 19th, August 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/08/01 with full list of members
filed on: 18th, August 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/08/18
|
capital |
|
AD01 |
Address change date: 2014/10/22. New Address: Unit 4 Thorpe Court Delta Way Egham Surrey TW20 8RX. Previous address: 120 Bridge Road Chertsey Surrey KT16 8LA United Kingdom
filed on: 22nd, October 2014
|
address |
Free Download
(2 pages)
|
CH01 |
On 2014/09/08 director's details were changed
filed on: 22nd, October 2014
|
officers |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 1st, August 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/08/01
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|