CS01 |
Confirmation statement with no updates Fri, 5th Jan 2024
filed on: 10th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 5th Jan 2023: 103.00 GBP
filed on: 4th, January 2024
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 5th Jan 2023
filed on: 4th, January 2024
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Aspreys Accountants Ltd Dakota De Havilland Drive Weybridge Surrey KT13 0YP United Kingdom on Wed, 20th Dec 2023 to C/O Aspreys Accountants Ltd No. 5 the Heights Brooklands Weybridge Surrey KT13 0NY
filed on: 20th, December 2023
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Dakota De Havilland Drive Weybridge KT13 0YP England on Thu, 27th Apr 2023 to C/O Aspreys Accountants Ltd Dakota De Havilland Drive Weybridge Surrey KT13 0YP
filed on: 27th, April 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 20th, April 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 4th Jan 2023
filed on: 10th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 31st, December 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite 211 1607 Wellington Way Brooklands Business Park Weybridge KT13 0TT England on Fri, 4th Feb 2022 to Dakota De Havilland Drive Weybridge KT13 0YP
filed on: 4th, February 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 4th Jan 2022
filed on: 24th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 31st, December 2021
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Fri, 1st Jan 2021 director's details were changed
filed on: 29th, January 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Jan 2021
filed on: 5th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1607 Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT England on Thu, 3rd Sep 2020 to Suite 211 1607 Wellington Way Brooklands Business Park Weybridge KT13 0TT
filed on: 3rd, September 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 4th, June 2020
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from C/O Aspreys Accountants Ltd 1607 Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT United Kingdom on Wed, 3rd Jun 2020 to 1607 Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT
filed on: 3rd, June 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 4th Jan 2020
filed on: 6th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 51 Fairford Avenue Bexleyheath DA7 6QN England on Thu, 25th Jul 2019 to C/O Aspreys Accountants Ltd 1607 Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT
filed on: 25th, July 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 4th Jan 2019
filed on: 26th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sat, 5th Jan 2019
filed on: 5th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 4th, October 2018
|
accounts |
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to Sat, 31st Mar 2018 from Wed, 31st Jan 2018
filed on: 17th, September 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 4th Jan 2018
filed on: 21st, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Kemp House 160 City Road London London EC1V 2NX United Kingdom on Fri, 19th Jan 2018 to 51 Fairford Avenue Bexleyheath DA7 6QN
filed on: 19th, January 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, January 2017
|
incorporation |
Free Download
(30 pages)
|