CS01 |
Confirmation statement with no updates Sunday 17th December 2023
filed on: 22nd, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Monday 18th October 2021 director's details were changed
filed on: 22nd, January 2024
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 17th, October 2023
|
accounts |
Free Download
(24 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 26th, September 2023
|
accounts |
Free Download
(93 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, August 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, March 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 17th December 2022
filed on: 27th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 20th, September 2022
|
accounts |
Free Download
(24 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, August 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 5th, January 2022
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Friday 17th December 2021
filed on: 4th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 18th December 2019
filed on: 11th, October 2021
|
officers |
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 2nd Floor 31 Chertsey Street Guildford GU1 4HD
filed on: 2nd, April 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 15th March 2021.
filed on: 1st, April 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 15th March 2021
filed on: 1st, April 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 17th December 2020
filed on: 11th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Tuesday 7th January 2020
filed on: 26th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 15th January 2020
filed on: 22nd, January 2020
|
officers |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 17th, January 2020
|
capital |
Free Download
(2 pages)
|
SH19 |
2875191163.00 GBP is the capital in company's statement on Friday 17th January 2020
filed on: 17th, January 2020
|
capital |
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 16/01/20
filed on: 17th, January 2020
|
insolvency |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 17th, January 2020
|
resolution |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 18th December 2019.
filed on: 15th, January 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 17th December 2019
filed on: 15th, January 2020
|
confirmation statement |
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control Saturday 11th May 2019
filed on: 8th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tuesday 7th January 2020
filed on: 7th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Bdo Llp 55 Baker Street London W1U 7EU. Change occurred on Tuesday 7th January 2020. Company's previous address: 110 Fetter Lane London EC4A 1AY United Kingdom.
filed on: 7th, January 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 18th December 2019
filed on: 2nd, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 18th December 2019.
filed on: 2nd, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 17th December 2019
filed on: 2nd, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 18th December 2019.
filed on: 2nd, January 2020
|
officers |
Free Download
(2 pages)
|
SH01 |
3017357845.00 GBP is the capital in company's statement on Saturday 11th May 2019
filed on: 6th, June 2019
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 3rd, June 2019
|
resolution |
Free Download
(37 pages)
|
AP01 |
New director appointment on Saturday 11th May 2019.
filed on: 15th, May 2019
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, December 2018
|
incorporation |
Free Download
(22 pages)
|