AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 25th, March 2024
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates May 20, 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On March 24, 2023 secretary's details were changed
filed on: 24th, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 17th, January 2023
| accounts
|
Free Download
(11 pages)
|
AP03 |
Appointment (date: September 26, 2022) of a secretary
filed on: 26th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 26, 2022
filed on: 26th, September 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 10, 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control April 13, 2022
filed on: 19th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 13, 2022 director's details were changed
filed on: 13th, April 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 13, 2022
filed on: 13th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 13, 2022 director's details were changed
filed on: 13th, April 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 21, 2022
filed on: 13th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 21, 2022
filed on: 13th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 73 Cornhill London EC3V 3QQ. Change occurred on April 13, 2022. Company's previous address: Unit 4D, Lansbury Business Estate 102 Lower Guildford Road Knaphill Woking Surrey GU21 2EP England.
filed on: 13th, April 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 21, 2022
filed on: 13th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 28th, September 2021
| accounts
|
Free Download
(8 pages)
|
AP01 |
On August 19, 2021 new director was appointed.
filed on: 1st, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 3, 2021 director's details were changed
filed on: 3rd, August 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 21, 2021
filed on: 28th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 21, 2021
filed on: 23rd, June 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 21, 2021
filed on: 22nd, June 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control June 21, 2021
filed on: 21st, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 10, 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Unit 4D, Lansbury Business Estate 102 Lower Guildford Road Knaphill Woking Surrey GU21 2EP. Change occurred on November 4, 2020. Company's previous address: 39 Chobham Road Woking GU21 6JD England.
filed on: 4th, November 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control May 11, 2020
filed on: 13th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 10, 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2020
filed on: 11th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on April 6, 2020: 1200.00 GBP
filed on: 30th, April 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 28th, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 10, 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 5, 2019
filed on: 25th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 5, 2019
filed on: 25th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 5, 2019 director's details were changed
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 5, 2019 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 15th, August 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 10, 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On April 10, 2018 director's details were changed
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 10, 2018
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 24th, August 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates May 10, 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 39 Chobham Road Woking GU21 6JD. Change occurred on December 6, 2016. Company's previous address: 10 Dover Street London W1S 4LQ.
filed on: 6th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 21st, October 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2016
filed on: 21st, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2015
filed on: 7th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 6th, November 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2014
filed on: 22nd, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 22, 2014: 1151.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to June 30, 2014
filed on: 11th, March 2014
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on January 28, 2014: 1151.00 GBP
filed on: 30th, January 2014
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, May 2013
| incorporation
|
Free Download
(43 pages)
|