CS01 |
Confirmation statement with no updates 2023/09/25
filed on: 12th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/12/31
filed on: 26th, April 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/25
filed on: 10th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 13th, September 2022
|
accounts |
Free Download
(8 pages)
|
AA01 |
Accounting reference date changed from 2021/12/30 to 2021/12/31
filed on: 31st, August 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/09/25
filed on: 8th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/12/31
filed on: 30th, September 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 13th, January 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/25
filed on: 14th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 16th, January 2020
|
accounts |
Free Download
(8 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 31st, December 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/25
filed on: 9th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2018/12/30
filed on: 30th, September 2019
|
accounts |
Free Download
(1 page)
|
TM02 |
2019/03/26 - the day secretary's appointment was terminated
filed on: 26th, March 2019
|
officers |
Free Download
(1 page)
|
TM01 |
2019/03/26 - the day director's appointment was terminated
filed on: 26th, March 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 12th, November 2018
|
accounts |
Free Download
(8 pages)
|
AD01 |
Address change date: 2018/11/12. New Address: Steward House 2nd Floor Commercial Way Woking Surrey GU21 6EN. Previous address: 1 Crown Square Woking Surrey GU21 6HR
filed on: 12th, November 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/09/25
filed on: 28th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 2018/06/21
filed on: 22nd, June 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
2018/06/21 - the day secretary's appointment was terminated
filed on: 22nd, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
2018/06/21 - the day director's appointment was terminated
filed on: 22nd, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/06/21.
filed on: 22nd, June 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/25
filed on: 2nd, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/12
filed on: 26th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/07/18. New Address: 1 Crown Square Woking Surrey GU21 6HR. Previous address: 1st Floor West Lodge Station Approach West Byfleet Surrey KT14 6NG England
filed on: 18th, July 2017
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 20th, April 2017
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 096827760001, created on 2016/12/09
filed on: 13th, December 2016
|
mortgage |
Free Download
(5 pages)
|
TM02 |
2016/10/24 - the day secretary's appointment was terminated
filed on: 6th, November 2016
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2016/10/24
filed on: 6th, November 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/10/24.
filed on: 6th, November 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
2016/10/24 - the day director's appointment was terminated
filed on: 6th, November 2016
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/07/12
filed on: 28th, July 2016
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
New director appointment on 2016/02/05.
filed on: 5th, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
2016/02/05 - the day director's appointment was terminated
filed on: 5th, February 2016
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2016/02/05
filed on: 5th, February 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/02/05.
filed on: 5th, February 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2016/12/31. Originally it was 2016/07/31
filed on: 5th, February 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 2016/02/05. New Address: 1st Floor West Lodge Station Approach West Byfleet Surrey KT14 6NG. Previous address: Grand Union House 20 Kentish Town Road London NW1 9NX United Kingdom
filed on: 5th, February 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, July 2015
|
incorporation |
Free Download
(7 pages)
|