AD01 |
Address change date: 2023/08/09. New Address: 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD. Previous address: The Firs Horsham Road Beare Green Dorking RH5 4PD England
filed on: 9th, August 2023
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/13
filed on: 18th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/18
filed on: 18th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 30th, September 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/13
filed on: 14th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 9th, October 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/13
filed on: 15th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/08/27. New Address: The Firs Horsham Road Beare Green Dorking RH5 4PD. Previous address: 26 Gassiot Way Sutton Surrey SM1 3BA England
filed on: 27th, August 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 20th, August 2020
|
accounts |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2019/11/13
filed on: 13th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/13
filed on: 13th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019/10/25
filed on: 29th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2019/10/25 director's details were changed
filed on: 25th, October 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/10/25
filed on: 25th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2019/10/25 director's details were changed
filed on: 25th, October 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/10/25
filed on: 25th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2020/03/31. Originally it was 2019/11/30
filed on: 1st, February 2019
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, November 2018
|
incorporation |
Free Download
(13 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2018/11/14
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|