CS01 |
Confirmation statement with no updates February 20, 2024
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(14 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2023 to December 31, 2022
filed on: 10th, May 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates February 20, 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to December 31, 2021 (was June 30, 2022).
filed on: 2nd, December 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 20, 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 5th, August 2021
| accounts
|
Free Download
(10 pages)
|
CH01 |
On February 1, 2021 director's details were changed
filed on: 21st, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 20, 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On February 1, 2021 director's details were changed
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 1, 2021 director's details were changed
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 1, 2021 director's details were changed
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 079556220001, created on January 15, 2021
filed on: 19th, January 2021
| mortgage
|
Free Download
(19 pages)
|
AD01 |
New registered office address 1B Huxley Road Surrey Research Park Guildford Surrey GU2 7RE. Change occurred on December 9, 2020. Company's previous address: Unit 6, Stirling House Guildford Surrey GU2 7RF England.
filed on: 9th, December 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 27, 2018
filed on: 29th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates February 20, 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On November 27, 2019 director's details were changed
filed on: 27th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 27, 2019 director's details were changed
filed on: 27th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 27, 2019 director's details were changed
filed on: 27th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates February 20, 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 27, 2018: 13781.25 GBP
filed on: 13th, September 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, September 2018
| resolution
|
Free Download
(55 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 6th, September 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates February 20, 2018
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 19th, July 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates February 20, 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on September 28, 2016
filed on: 29th, September 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 6, Stirling House Guildford Surrey GU2 7RF. Change occurred on September 29, 2016. Company's previous address: 1 st Andrew's Hill London EC4V 5BY.
filed on: 29th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 5th, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 20, 2016
filed on: 2nd, March 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on March 2, 2016: 10825.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 3rd, September 2015
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on April 30, 2015
filed on: 30th, April 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 20, 2015
filed on: 26th, February 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on February 26, 2015: 10825.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 9th, April 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On March 10, 2014 director's details were changed
filed on: 10th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 20, 2014
filed on: 4th, March 2014
| annual return
|
Free Download
(7 pages)
|
CH01 |
On March 3, 2014 director's details were changed
filed on: 4th, March 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on May 8, 2012: 5350.00 GBP
filed on: 2nd, December 2013
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 24, 2012: 6762.50 GBP
filed on: 2nd, December 2013
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 25, 2012: 9125.00 GBP
filed on: 2nd, December 2013
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 25, 2012: 9125.00 GBP
filed on: 2nd, December 2013
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 25, 2012: 9125.00 GBP
filed on: 2nd, December 2013
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 28, 2012: 5903.09 GBP
filed on: 2nd, December 2013
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 13, 2012: 6315.59 GBP
filed on: 2nd, December 2013
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 19, 2012: 9699.60 GBP
filed on: 13th, August 2013
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 20, 2012: 10825.00 GBP
filed on: 13th, August 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 20, 2013
filed on: 30th, April 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 20th, March 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on March 1, 2013. Old Address: 14 Ringwood Road Farnborough Hampshire GU14 8BG
filed on: 1st, March 2013
| address
|
Free Download
(1 page)
|
CH01 |
On February 21, 2013 director's details were changed
filed on: 27th, February 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2013 to December 31, 2012
filed on: 11th, February 2013
| accounts
|
Free Download
(3 pages)
|
AP04 |
Appointment (date: January 31, 2013) of a secretary
filed on: 31st, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 28, 2012 new director was appointed.
filed on: 28th, November 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On June 25, 2012 new director was appointed.
filed on: 25th, June 2012
| officers
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on May 1, 2012
filed on: 7th, June 2012
| capital
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, February 2012
| incorporation
|
Free Download
(18 pages)
|