TM01 |
Director's appointment was terminated on Monday 22nd April 2024
filed on: 22nd, April 2024
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 18th March 2024
filed on: 6th, April 2024
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 19th, September 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 16th May 2023
filed on: 16th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 1st, September 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 16th May 2022
filed on: 16th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 30th, July 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 16th May 2021
filed on: 17th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 21st, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 12th, June 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 16th May 2020
filed on: 18th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st May 2020 to Tuesday 31st December 2019
filed on: 15th, May 2020
|
accounts |
Free Download
(1 page)
|
CH01 |
On Wednesday 8th January 2020 director's details were changed
filed on: 18th, February 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 8th January 2020.
filed on: 8th, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2019
filed on: 28th, June 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 16th May 2019
filed on: 16th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Monday 29th April 2019 director's details were changed
filed on: 30th, April 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 29th April 2019 director's details were changed
filed on: 30th, April 2019
|
officers |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 11th July 2018
filed on: 11th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st May 2018
filed on: 14th, June 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 14th June 2018
filed on: 14th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 14th June 2018
filed on: 14th, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 14th June 2018.
filed on: 14th, June 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 14th June 2018.
filed on: 14th, June 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 16th May 2018
filed on: 6th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP04 |
Appointment (date: Wednesday 23rd May 2018) of a secretary
filed on: 4th, June 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH. Change occurred on Monday 4th June 2018. Company's previous address: 2nd Floor, 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB United Kingdom.
filed on: 4th, June 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st May 2017
filed on: 8th, August 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 16th May 2017
filed on: 13th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 2nd Floor, 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB. Change occurred on Friday 18th November 2016. Company's previous address: 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB England.
filed on: 18th, November 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2016
filed on: 2nd, June 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to Monday 16th May 2016
filed on: 19th, May 2016
|
annual return |
Free Download
(2 pages)
|
AD01 |
New registered office address 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB. Change occurred on Friday 6th November 2015. Company's previous address: Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA United Kingdom.
filed on: 6th, November 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, May 2015
|
incorporation |
Free Download
(16 pages)
|