SH08 |
Change of share class name or designation
filed on: 18th, September 2023
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 18th, September 2023
|
resolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-04-20
filed on: 3rd, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 5th, April 2023
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 2022-07-13 director's details were changed
filed on: 18th, July 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022-07-13 director's details were changed
filed on: 18th, July 2022
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, July 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-04-20
filed on: 13th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, July 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 8th, July 2022
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 14th, July 2021
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 17th, May 2021
|
resolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-04-20
filed on: 29th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-01
filed on: 29th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021-04-12
filed on: 29th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-01
filed on: 11th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 7th, April 2020
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address Third Floor ,One London Square Cross Lanes Guildford GU1 1UN. Change occurred on 2019-11-04. Company's previous address: The Manor House Huxley Close Godalming Surrey GU7 2AS.
filed on: 4th, November 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 2019-11-01 director's details were changed
filed on: 4th, November 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019-11-01
filed on: 4th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 3rd, April 2019
|
accounts |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2017-04-03
filed on: 11th, March 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-02-01
filed on: 11th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 3rd, April 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-01
filed on: 19th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2017-04-03
filed on: 12th, August 2017
|
officers |
Free Download
|
CS01 |
Confirmation statement with updates 2017-02-01
filed on: 7th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 2016-12-31 to 2017-06-30
filed on: 1st, February 2017
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 11th, October 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-01
filed on: 29th, February 2016
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 12th, October 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-01
filed on: 6th, March 2015
|
annual return |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2014-04-01
filed on: 6th, March 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-04-01
filed on: 5th, March 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-04-01
filed on: 5th, March 2015
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2013-12-31
filed on: 8th, October 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-01
filed on: 25th, February 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-03-14: 100.00 GBP
filed on: 24th, May 2013
|
capital |
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 2014-02-28 to 2013-12-31
filed on: 24th, May 2013
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 24th, May 2013
|
resolution |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 1st, February 2013
|
incorporation |
Free Download
(25 pages)
|