AD01 |
Change of registered address from 5 Flat 2 5 Grove Road Surbiton KT6 4BS England on Fri, 19th Jan 2024 to 5 Grove Road Flat 2 Surbiton KT6 4BS
filed on: 19th, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 16th Jan 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 5 Grove Road Flat 2 Surbiton KT6 4BS England on Fri, 19th Jan 2024 to 5 Grove Road Flat 2 Surbiton KT6 4BS
filed on: 19th, January 2024
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Easter House Miles Lane Cobham Surrey KT11 2EF England on Tue, 26th Sep 2023 to 5 Flat 2 5 Grove Road Surbiton KT6 4BS
filed on: 26th, September 2023
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 29th Jun 2023
filed on: 7th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 29th Jun 2023
filed on: 7th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 29th Jun 2023
filed on: 7th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 29th Jun 2023
filed on: 7th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
On Mon, 7th Aug 2023, company appointed a new person to the position of a secretary
filed on: 7th, August 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 29th Jun 2023
filed on: 7th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 29th Jun 2023
filed on: 26th, July 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 29th Jun 2023
filed on: 26th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 29th Jun 2023
filed on: 26th, July 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Jan 2023
filed on: 25th, May 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 16th Jan 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Jan 2022
filed on: 15th, November 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 16th Jan 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Wed, 29th Dec 2021 new director was appointed.
filed on: 29th, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 29th Dec 2021 new director was appointed.
filed on: 29th, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 29th Dec 2021 new director was appointed.
filed on: 29th, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 29th Dec 2021 new director was appointed.
filed on: 29th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 23rd Mar 2021
filed on: 7th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 23rd Mar 2021
filed on: 7th, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Jan 2021
filed on: 20th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th Jan 2021
filed on: 20th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Jan 2020
filed on: 16th, September 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 16th Jan 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Jan 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 21st Oct 2019
filed on: 21st, October 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 21st Oct 2019
filed on: 21st, October 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 21st Oct 2019
filed on: 21st, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 21st Oct 2019
filed on: 21st, October 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 27th Apr 2018
filed on: 30th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Fri, 27th Apr 2018 new director was appointed.
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 16th Jan 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 27th Apr 2018
filed on: 30th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 27th Apr 2018
filed on: 30th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Jan 2018
filed on: 28th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 16th Jan 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 5th Jun 2017
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Dean Wilson Llp Ridgeland House 165 Dyke Road Brighton BN3 1TL on Fri, 29th Sep 2017 to Easter House Miles Lane Cobham Surrey KT11 2EF
filed on: 29th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 16th Jan 2017
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jan 2016
filed on: 5th, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 16th Jan 2016
filed on: 16th, February 2016
| annual return
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 96 Church Street Brighton BN1 1UJ United Kingdom on Tue, 15th Dec 2015 to Ridgeland House 165 Dyke Road Brighton BN3 1TL
filed on: 15th, December 2015
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, January 2015
| incorporation
|
Free Download
(41 pages)
|