MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, January 2024
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093371550001, created on November 24, 2023
filed on: 28th, November 2023
| mortgage
|
Free Download
(20 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 3, 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 3, 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On January 1, 2022 new director was appointed.
filed on: 20th, January 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 1, 2022 new director was appointed.
filed on: 20th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 10, 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on August 27, 2021
filed on: 30th, September 2021
| capital
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 30, 2021: 216.70 GBP
filed on: 29th, September 2021
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address 43 Coniston Road Woking GU22 9HU. Change occurred on July 3, 2021. Company's previous address: 56 Granville Road Woking GU22 9NE England.
filed on: 3rd, July 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 10, 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 56 Granville Road Woking GU22 9NE. Change occurred on February 16, 2020. Company's previous address: Export House, Cawsey Way Woking GU21 6QX England.
filed on: 16th, February 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 14, 2019
filed on: 10th, December 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control November 14, 2019
filed on: 10th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 10, 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on November 14, 2019
filed on: 10th, December 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 14, 2019
filed on: 10th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 18, 2019
filed on: 22nd, October 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 22, 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on May 25, 2019: 211.02 GBP
filed on: 26th, June 2019
| capital
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 22, 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Export House, Cawsey Way Woking GU21 6QX. Change occurred on November 7, 2018. Company's previous address: Seaton Kingfield Road Woking Surrey GU22 9AA.
filed on: 7th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 9th, May 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 15, 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 2, 2017
filed on: 2nd, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 2nd, May 2017
| accounts
|
Free Download
(18 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 16th, December 2016
| resolution
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 25, 2016: 206.18 GBP
filed on: 15th, December 2016
| capital
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on November 22, 2016
filed on: 12th, December 2016
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 2, 2016
filed on: 4th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On July 17, 2015 new director was appointed.
filed on: 16th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 2, 2015
filed on: 29th, December 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on December 29, 2015: 200.00 GBP
capital
|
|
SH01 |
Capital declared on November 3, 2015: 65.00 GBP
filed on: 17th, December 2015
| capital
|
Free Download
(4 pages)
|
AP01 |
On November 3, 2015 new director was appointed.
filed on: 15th, November 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On November 3, 2015 new director was appointed.
filed on: 15th, November 2015
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, December 2014
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on December 2, 2014: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|