PSC07 |
Cessation of a person with significant control 2024/02/21
filed on: 22nd, February 2024
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2024/02/21
filed on: 21st, February 2024
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
2024/02/21 - the day director's appointment was terminated
filed on: 21st, February 2024
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2024/02/21
filed on: 21st, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2024/02/21 director's details were changed
filed on: 21st, February 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/04/26.
filed on: 21st, February 2024
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, September 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/06
filed on: 7th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 6th, April 2023
|
accounts |
Free Download
(11 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 23rd, March 2023
|
accounts |
Free Download
(11 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2015/03/31
filed on: 23rd, March 2023
|
accounts |
Free Download
(10 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2016/03/31
filed on: 23rd, March 2023
|
accounts |
Free Download
(10 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 23rd, March 2023
|
accounts |
Free Download
(11 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 23rd, March 2023
|
accounts |
Free Download
(11 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 23rd, March 2023
|
accounts |
Free Download
(11 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 15th, March 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022/06/06
filed on: 6th, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
MR04 |
Charge 089296050005 satisfaction in full.
filed on: 26th, April 2022
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/10
filed on: 24th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 17th, February 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/10
filed on: 10th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 16th, December 2020
|
accounts |
Free Download
(7 pages)
|
TM01 |
2020/10/01 - the day director's appointment was terminated
filed on: 12th, October 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2020/06/08. New Address: Unit 1a Stanhope Gate Stanhope Road Camberley Surrey GU15 3DW. Previous address: Suite Two Heath House 227-229 Frimley Green Road Frimley Green Surrey GU16 6LD
filed on: 8th, June 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/03/10
filed on: 18th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 6th, January 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019/03/10
filed on: 18th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2018/12/23
filed on: 22nd, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 9th, January 2019
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge 089296050005, created on 2018/05/09
filed on: 15th, May 2018
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/10
filed on: 27th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 8th, January 2018
|
accounts |
Free Download
(7 pages)
|
MR04 |
Charge 089296050004 satisfaction in full.
filed on: 18th, May 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 089296050003 satisfaction in full.
filed on: 18th, May 2017
|
mortgage |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/04/26.
filed on: 18th, May 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/03/10
filed on: 20th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/03/31
filed on: 23rd, December 2016
|
accounts |
Free Download
(8 pages)
|
MR04 |
Charge 089296050001 satisfaction in full.
filed on: 2nd, November 2016
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 089296050002 satisfaction in full.
filed on: 2nd, November 2016
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 089296050004, created on 2016/10/31
filed on: 31st, October 2016
|
mortgage |
Free Download
(29 pages)
|
MR01 |
Registration of charge 089296050003, created on 2016/10/31
filed on: 31st, October 2016
|
mortgage |
Free Download
(28 pages)
|
AR01 |
Annual return drawn up to 2016/03/10 with full list of members
filed on: 16th, March 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/03/16
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to 2015/03/31
filed on: 15th, December 2015
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge 089296050002, created on 2015/05/01
filed on: 9th, May 2015
|
mortgage |
Free Download
(38 pages)
|
MR01 |
Registration of charge 089296050001, created on 2015/04/24
filed on: 2nd, May 2015
|
mortgage |
Free Download
(42 pages)
|
AR01 |
Annual return drawn up to 2015/03/10 with full list of members
filed on: 12th, March 2015
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 10th, March 2014
|
incorporation |
Free Download
(7 pages)
|