CS01 |
Confirmation statement with no updates 2024-02-16
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2023-09-30
filed on: 6th, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-16
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-09-30
filed on: 10th, February 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2021-09-30
filed on: 25th, February 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-16
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2022-02-14
filed on: 24th, February 2022
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022-02-14
filed on: 24th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Avonlea Avonlea Bush Lane, Send Woking Surrey GU23 7HP United Kingdom to Avonlea Bush Lane Send Woking Surrey GU23 7HP on 2021-07-06
filed on: 6th, July 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 59 Union Street Dunstable LU6 1EX England to Avonlea Avonlea Bush Lane, Send Woking Surrey GU23 7HP on 2021-07-06
filed on: 6th, July 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-02-16
filed on: 29th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-02-16
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2021-02-16
filed on: 29th, March 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-02-16
filed on: 29th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-02-16
filed on: 29th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-02-16
filed on: 29th, March 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 2021-03-15 director's details were changed
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-02-22 director's details were changed
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-09-30
filed on: 3rd, November 2020
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2020-10-01
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-10-01
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2020-10-31 to 2020-09-30
filed on: 9th, September 2020
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019-10-05
filed on: 7th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019-10-05
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-10-03
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-10-05
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019-10-05
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-10-05
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-02-06
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2019-10-05
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-10-05
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Longcroft House, 25 Alders Rd Reigate 25 Alders Road Reigate RH2 0EA England to 59 Union Street Dunstable LU6 1EX on 2020-01-20
filed on: 20th, January 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2019-12-20 director's details were changed
filed on: 24th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-12-20 director's details were changed
filed on: 20th, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-10-05
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-10-05
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, October 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2019-10-03: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|