AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 22nd, September 2023
|
accounts |
Free Download
(128 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th Aug 2023
filed on: 25th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 29th Jun 2023
filed on: 29th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Thu, 15th Jun 2023 - the day director's appointment was terminated
filed on: 16th, June 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 15th Feb 2023 new director was appointed.
filed on: 3rd, March 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 15th Feb 2023 new director was appointed.
filed on: 3rd, March 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 15th Feb 2023 - the day director's appointment was terminated
filed on: 3rd, March 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 13th, January 2023
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates Wed, 29th Jun 2022
filed on: 13th, July 2022
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Sat, 21st Mar 2020 director's details were changed
filed on: 24th, June 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sat, 21st Mar 2020 director's details were changed
filed on: 24th, June 2022
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 21st Jan 2022: 5.00 GBP
filed on: 22nd, April 2022
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 7th, October 2021
|
accounts |
Free Download
(25 pages)
|
SH01 |
Capital declared on Wed, 1st Sep 2021: 4.00 GBP
filed on: 30th, September 2021
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 29th Jun 2021
filed on: 1st, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 6th, January 2021
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates Mon, 29th Jun 2020
filed on: 10th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Thu, 31st Oct 2019 new director was appointed.
filed on: 29th, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 31st Oct 2019 - the day director's appointment was terminated
filed on: 28th, November 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 5th, November 2019
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates Sat, 29th Jun 2019
filed on: 19th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Wed, 19th Apr 2017
filed on: 8th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, June 2019
|
mortgage |
Free Download
(4 pages)
|
TM01 |
Sun, 31st Mar 2019 - the day director's appointment was terminated
filed on: 15th, May 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Sun, 31st Mar 2019 - the day director's appointment was terminated
filed on: 15th, May 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Sun, 31st Mar 2019 new director was appointed.
filed on: 14th, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Sun, 31st Mar 2019 new director was appointed.
filed on: 14th, May 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 18th, September 2018
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Fri, 29th Jun 2018
filed on: 13th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tue, 21st Nov 2017 director's details were changed
filed on: 29th, March 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 4th, October 2017
|
resolution |
Free Download
(33 pages)
|
AP01 |
On Wed, 2nd Aug 2017 new director was appointed.
filed on: 7th, September 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 28th, July 2017
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates Thu, 29th Jun 2017
filed on: 10th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Thu, 6th Jul 2017
filed on: 6th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, June 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, June 2017
|
gazette |
Free Download
|
AD01 |
Address change date: Wed, 19th Apr 2017. New Address: Unit 2 Genesis Business Park Albert Drive Sheerwater Woking Surrey GU21 5RW. Previous address: 198 Golden Hillock Road Birmingham B11 2PN United Kingdom
filed on: 19th, April 2017
|
address |
Free Download
(1 page)
|
AP01 |
On Fri, 7th Apr 2017 new director was appointed.
filed on: 13th, April 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 7th Apr 2017 - the day director's appointment was terminated
filed on: 12th, April 2017
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 29th Jun 2016 with full list of members
filed on: 14th, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 14th Jul 2016: 2.00 GBP
|
capital |
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2016
filed on: 13th, May 2016
|
accounts |
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 3rd Dec 2015: 2.00 GBP
filed on: 20th, January 2016
|
capital |
Free Download
(3 pages)
|
AP01 |
On Tue, 22nd Dec 2015 new director was appointed.
filed on: 24th, December 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 22nd Dec 2015 - the day director's appointment was terminated
filed on: 23rd, December 2015
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 096767450001, created on Thu, 3rd Dec 2015
filed on: 3rd, December 2015
|
mortgage |
Free Download
(53 pages)
|
TM01 |
Fri, 28th Aug 2015 - the day director's appointment was terminated
filed on: 11th, September 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 28th Aug 2015 - the day director's appointment was terminated
filed on: 11th, September 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, July 2015
|
incorporation |
Free Download
(39 pages)
|
SH01 |
Capital declared on Wed, 8th Jul 2015: 1.00 GBP
|
capital |
|