AA |
Full accounts data made up to 2022-12-31
filed on: 7th, December 2023
|
accounts |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates 2023-12-05
filed on: 5th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2023-08-23
filed on: 23rd, August 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-03-01
filed on: 9th, March 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-05
filed on: 7th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 30th, November 2022
|
accounts |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-05
filed on: 6th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 7th, October 2021
|
accounts |
Free Download
(27 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 27th, April 2021
|
accounts |
Free Download
(20 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, April 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-12-05
filed on: 7th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-06-29
filed on: 8th, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-06-29
filed on: 7th, July 2020
|
officers |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2020-04-01
filed on: 15th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2020-05-15
filed on: 15th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-04-30
filed on: 30th, April 2020
|
officers |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 30th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-03-30
filed on: 30th, March 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-12-05
filed on: 16th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2018-12-31
filed on: 5th, November 2019
|
accounts |
Free Download
(19 pages)
|
TM01 |
Director appointment termination date: 2019-08-27
filed on: 27th, August 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-08-27
filed on: 27th, August 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3000 Cathedral Square Cathedral Hill Guildford GU2 7YL United Kingdom to Surrey Technology Centre 40 Occam Road Surrey Research Park Guildford Surrey GU2 7YG on 2019-01-14
filed on: 14th, January 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Surrey Technology Centre 40 Occam Road Surrey Research Park Guildford Surrey GU2 7YG England to Surrey Technology Centre Surrey Research Park 40 Occam Road Guildford GU2 7YG on 2019-01-14
filed on: 14th, January 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-12-05
filed on: 7th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2017-12-31
filed on: 14th, September 2018
|
accounts |
Free Download
(15 pages)
|
CH01 |
On 2018-04-23 director's details were changed
filed on: 8th, May 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3000 Cathedral Hill Guildford Surrey GU2 7YB England to 3000 Cathedral Square Cathedral Hill Guildford GU2 7YL on 2018-05-02
filed on: 2nd, May 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit B10 100 Borough High Street London SE1 1LB United Kingdom to 3000 Cathedral Hill Guildford Surrey GU2 7YB on 2018-04-17
filed on: 17th, April 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-12-05
filed on: 12th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-12-01
filed on: 11th, December 2017
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2017-08-31
filed on: 5th, September 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On 2017-08-03 director's details were changed
filed on: 4th, August 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-08-01
filed on: 3rd, August 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 30 Crown Place London EC2A 4ES United Kingdom to Unit B10 100 Borough High Street London SE1 1BH on 2017-08-03
filed on: 3rd, August 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit B10 100 Borough High Street London SE1 1BH United Kingdom to Unit B10 100 Borough High Street London SE1 1LB on 2017-08-03
filed on: 3rd, August 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-08-01
filed on: 3rd, August 2017
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, December 2016
|
incorporation |
Free Download
(36 pages)
|