CS01 |
Confirmation statement with no updates December 22, 2024
filed on: 23rd, December 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 17th, December 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD02 |
Location of register of charges has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to Bdo Llp, First Floor North Bottle Works the Bars Guildford Surrey GU1 4LP at an unknown date
filed on: 16th, December 2024
| address
|
Free Download
(1 page)
|
AP01 |
On March 25, 2024 new director was appointed.
filed on: 6th, September 2024
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2023
filed on: 12th, June 2024
| accounts
|
Free Download
(25 pages)
|
TM01 |
Director appointment termination date: December 31, 2023
filed on: 5th, February 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 22, 2023
filed on: 27th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(21 pages)
|
PSC07 |
Cessation of a person with significant control April 6, 2016
filed on: 22nd, December 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 22, 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 19th, July 2022
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates December 22, 2021
filed on: 31st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates December 22, 2020
filed on: 24th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On December 1, 2020 director's details were changed
filed on: 9th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2019
filed on: 24th, June 2020
| accounts
|
Free Download
(20 pages)
|
PSC04 |
Change to a person with significant control September 12, 2019
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 12, 2019
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 22, 2019
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2018
filed on: 24th, July 2019
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director appointment termination date: April 12, 2019
filed on: 16th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On April 12, 2019 new director was appointed.
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 12, 2019 director's details were changed
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 22, 2018
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2017
filed on: 15th, May 2018
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates December 22, 2017
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 18th, May 2017
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates December 22, 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 13th, September 2016
| accounts
|
Free Download
(21 pages)
|
AD02 |
Location of register of charges has been changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD at an unknown date
filed on: 7th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 22, 2015 with full list of members
filed on: 7th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 7, 2016: 100000.00 GBP
capital
|
|
AP01 |
On September 11, 2015 new director was appointed.
filed on: 12th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 30, 2015
filed on: 2nd, October 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return made up to December 22, 2014 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 7, 2015: 100000.00 GBP
capital
|
|
AA |
Full accounts data made up to December 31, 2013
filed on: 6th, May 2014
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return made up to December 22, 2013 with full list of members
filed on: 14th, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2012
filed on: 19th, June 2013
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return made up to December 22, 2012 with full list of members
filed on: 11th, January 2013
| annual return
|
Free Download
(4 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
filed on: 11th, January 2013
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 13th, April 2012
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return made up to December 22, 2011 with full list of members
filed on: 6th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2010
filed on: 27th, September 2011
| accounts
|
Free Download
(16 pages)
|
AP01 |
On August 12, 2011 new director was appointed.
filed on: 12th, August 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 27, 2011
filed on: 27th, July 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On July 27, 2011 new director was appointed.
filed on: 27th, July 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 29, 2011: 100000.00 GBP
filed on: 11th, April 2011
| capital
|
Free Download
(3 pages)
|
AD02 |
Notification of SAIL
filed on: 11th, January 2011
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 11th, January 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 22, 2010 with full list of members
filed on: 11th, January 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
On January 7, 2010 new director was appointed.
filed on: 7th, January 2010
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 22, 2009: 1000.00 GBP
filed on: 7th, January 2010
| capital
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: January 7, 2010
filed on: 7th, January 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 7, 2010
filed on: 7th, January 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, December 2009
| incorporation
|
Free Download
(8 pages)
|