CS01 |
Confirmation statement with updates September 18, 2023
filed on: 18th, September 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control September 18, 2023
filed on: 18th, September 2023
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 1, 2023
filed on: 7th, September 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 7, 2023
filed on: 7th, September 2023
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 3, Villiers Court Ground Floor 40 Upper Mulgrave Road Sutton SM2 7JA England to Unit 3, Villiers Court, Ground Floor 40 Upper Mulgrave Road Cheam Sutton SM2 7AJ on August 11, 2023
filed on: 11th, August 2023
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Archway Close London SW19 8UL England to Unit 3, Villiers Court Ground Floor 40 Upper Mulgrave Road Sutton SM2 7JA on July 5, 2023
filed on: 5th, July 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 22, 2022
filed on: 9th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On November 22, 2022 director's details were changed
filed on: 22nd, November 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 3rd, November 2022
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Suite 21 Chessington Business Centre Cox Lane Chessington KT9 1SD England to 1 Archway Close London SW19 8UL on August 26, 2022
filed on: 26th, August 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 7, 2022
filed on: 7th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 8th, December 2021
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 48 Cotswold Way Worcester Park KT4 8LL England to Suite 21 Chessington Business Centre Cox Lane Chessington KT9 1SD on September 16, 2021
filed on: 16th, September 2021
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 18, 2021
filed on: 18th, February 2021
|
resolution |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 119 Ridge Road Sutton SM3 9LL United Kingdom to 48 Cotswold Way Worcester Park KT4 8LL on February 17, 2021
filed on: 17th, February 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 7, 2021
filed on: 7th, January 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 19th, June 2020
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from December 31, 2019 to March 31, 2020
filed on: 5th, June 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 13, 2020
filed on: 13th, March 2020
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 30, 2019
filed on: 12th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 5, 2019
filed on: 18th, March 2019
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, December 2018
|
incorporation |
Free Download
(12 pages)
|
SH01 |
Capital declared on December 31, 2018: 4.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|