AA |
Accounts for a dormant company made up to 2024-03-31
filed on: 15th, April 2024
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2024-03-13
filed on: 27th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AP04 |
On 2024-03-18 - new secretary appointed
filed on: 26th, March 2024
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2024-03-18
filed on: 25th, March 2024
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2023-03-31
filed on: 20th, November 2023
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-07-25
filed on: 2nd, August 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-03-14
filed on: 14th, March 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-03-13
filed on: 13th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-03-31
filed on: 30th, October 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-13
filed on: 27th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-03-31
filed on: 3rd, December 2021
|
accounts |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2021-09-10
filed on: 30th, November 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Saxon House 6a St Andrew Street Hertford Hertfordshire SG14 1JA to 266 Kingsland Road Kingsland Road London E8 4DG on 2021-11-30
filed on: 30th, November 2021
|
address |
Free Download
(1 page)
|
AP04 |
On 2021-08-30 - new secretary appointed
filed on: 30th, November 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-13
filed on: 26th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-03-31
filed on: 16th, February 2021
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-09-07
filed on: 17th, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-07-24
filed on: 30th, July 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-03-13
filed on: 18th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 18th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-01-08
filed on: 17th, March 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-06-26
filed on: 16th, March 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-06-26
filed on: 16th, March 2020
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On 2020-01-08 director's details were changed
filed on: 18th, February 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-01-08
filed on: 8th, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-09-06
filed on: 24th, September 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-04-23
filed on: 28th, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-04-23
filed on: 28th, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-04-23
filed on: 9th, May 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-04-23
filed on: 9th, May 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2nd Floor, 3000 Cathedral Square Cathedral Hill Guildford Surrey GU2 7YL United Kingdom to Saxon House 6a St Andrew Street Hertford Hertfordshire SG14 1JA on 2019-05-08
filed on: 8th, May 2019
|
address |
Free Download
(3 pages)
|
AP04 |
On 2019-04-23 - new secretary appointed
filed on: 8th, May 2019
|
officers |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019-04-29
filed on: 30th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-04-29
filed on: 30th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2019-04-29 director's details were changed
filed on: 30th, April 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019-04-29 director's details were changed
filed on: 30th, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2019-03-31
filed on: 11th, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-13
filed on: 20th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2nd Floor 3000 Cathedral Hill Guildford Surrey GU2 7YB United Kingdom to 2nd Floor, 3000 Cathedral Square Cathedral Hill Guildford Surrey GU2 7YL on 2018-07-04
filed on: 4th, July 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2018-03-31
filed on: 4th, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-13
filed on: 4th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 14th, March 2017
|
incorporation |
Free Download
(21 pages)
|