CS01 |
Confirmation statement with no updates Sunday 1st October 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 22nd, September 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Spaces Woking One, Albion House High Street Woking GU21 6BG England to Third Floor, Goldvale House 27-41 Church Street West Woking GU21 6DH on Wednesday 26th July 2023
filed on: 26th, July 2023
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 10th October 2022
filed on: 10th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 1st October 2022
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 19th May 2022
filed on: 19th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 18th May 2022 secretary's details were changed
filed on: 19th, May 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 18th May 2022 director's details were changed
filed on: 19th, May 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Dragonfly Ltd 52 High Street Cottenham Cambridgeshire CB24 8SA England to Spaces Woking One, Albion House High Street Woking GU21 6BG on Friday 13th May 2022
filed on: 13th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 1st October 2021
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 15th March 2021
filed on: 16th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 15th March 2021 director's details were changed
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 1st October 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 14th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 17th April 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 17th April 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 6th April 2018
filed on: 18th, April 2018
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Office 7, 35- 37 Ludgate Hill London EC4M 7JN England to C/O Dragonfly Ltd 52 High Street Cottenham Cambridgeshire CB24 8SA on Tuesday 17th April 2018
filed on: 17th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 17th April 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 15th, January 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 26th July 2017.
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 28th May 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Sunday 7th May 2017
filed on: 7th, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 28th May 2016 with full list of members
filed on: 21st, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st March 2016, originally was Tuesday 31st May 2016.
filed on: 7th, December 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Elms the Green Ripley Woking Surrey GU23 6AJ to Office 7, 35- 37 Ludgate Hill London EC4M 7JN on Wednesday 11th November 2015
filed on: 11th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 28th May 2015 with full list of members
filed on: 26th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 26th June 2015
capital
|
|
AD01 |
Registered office address changed from 3rd Floor, 14 Hanover Street London W1S 1YH England to The Elms the Green Ripley Woking Surrey GU23 6AJ on Friday 22nd May 2015
filed on: 22nd, May 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st May 2014
filed on: 22nd, May 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3Rd Floor, 14 Hanover Street London W1S 1YH England to 3Rd Floor, 14 Hanover Street London W1S 1YH on Monday 1st December 2014
filed on: 1st, December 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Elms the Green Ripley Woking Surrey GU23 6AJ to 3Rd Floor, 14 Hanover Street London W1S 1YH on Monday 1st December 2014
filed on: 1st, December 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 23rd July 2014.
filed on: 23rd, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 23rd June 2014 director's details were changed
filed on: 24th, June 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On Monday 23rd June 2014 secretary's details were changed
filed on: 24th, June 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 24th June 2014 from the Elms the Green Ripley Woking Surrey GU23 6AJ England
filed on: 24th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 28th May 2014 with full list of members
filed on: 24th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 24th June 2014
capital
|
|
AD01 |
Change of registered office on Tuesday 24th June 2014 from Suite 6 Islington House, 313 Upper Street London N1 2XQ England
filed on: 24th, June 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, May 2013
| incorporation
|
Free Download
(21 pages)
|