CS01 |
Confirmation statement with no updates 5th December 2023
filed on: 18th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 17th August 2015 director's details were changed
filed on: 18th, December 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th June 2023
filed on: 13th, November 2023
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates 5th December 2022
filed on: 9th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 27th May 2021 director's details were changed
filed on: 9th, January 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th June 2022
filed on: 4th, January 2023
|
accounts |
Free Download
(26 pages)
|
SH01 |
Statement of Capital on 9th August 2021: 1001.00 GBP
filed on: 22nd, November 2022
|
capital |
Free Download
(3 pages)
|
AUD |
Resignation of an auditor
filed on: 24th, August 2022
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th June 2021
filed on: 5th, April 2022
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 5th December 2021
filed on: 7th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 9th October 2018 director's details were changed
filed on: 6th, December 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th June 2020
filed on: 16th, December 2020
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 5th December 2020
filed on: 7th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 19th March 2020
filed on: 19th, March 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th December 2019
filed on: 16th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th June 2019
filed on: 1st, November 2019
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 5th December 2018
filed on: 17th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th June 2018
filed on: 10th, October 2018
|
accounts |
Free Download
(24 pages)
|
CH01 |
On 9th October 2018 director's details were changed
filed on: 10th, October 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 9th October 2018 director's details were changed
filed on: 9th, October 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th December 2017
filed on: 13th, December 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th December 2017
filed on: 13th, December 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th December 2017
filed on: 12th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th June 2017
filed on: 16th, November 2017
|
accounts |
Free Download
(24 pages)
|
AP01 |
New director was appointed on 22nd May 2017
filed on: 14th, June 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 11th, May 2017
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 11th, May 2017
|
incorporation |
Free Download
(43 pages)
|
TM01 |
Director's appointment terminated on 10th March 2017
filed on: 13th, March 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th December 2016
filed on: 14th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 30th June 2016
filed on: 6th, December 2016
|
accounts |
Free Download
(24 pages)
|
MR01 |
Registration of charge 088031250001, created on 26th September 2016
filed on: 4th, October 2016
|
mortgage |
Free Download
(79 pages)
|
AA01 |
Extension of accounting period to 30th June 2016 from 31st March 2016
filed on: 25th, August 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 5th December 2015
filed on: 11th, December 2015
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered address from Pannell House Park Street Guildford Surrey GU1 4HN on 4th December 2015 to 2nd Floor, 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA
filed on: 4th, December 2015
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2015
filed on: 15th, September 2015
|
accounts |
Free Download
(16 pages)
|
AP01 |
New director was appointed on 17th August 2015
filed on: 24th, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st May 2015
filed on: 5th, May 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st May 2015
filed on: 1st, May 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 5th December 2014
filed on: 19th, December 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 19th December 2014: 1.00 GBP
|
capital |
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 7th, July 2014
|
resolution |
Free Download
(38 pages)
|
CH01 |
On 5th December 2013 director's details were changed
filed on: 12th, February 2014
|
officers |
Free Download
(3 pages)
|
CH01 |
On 5th December 2013 director's details were changed
filed on: 12th, February 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 5th December 2013 director's details were changed
filed on: 12th, February 2014
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st December 2014 to 31st March 2015
filed on: 5th, December 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, December 2013
|
incorporation |
Free Download
(23 pages)
|