CS01 |
Confirmation statement with no updates November 21, 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 25, 2023
filed on: 27th, May 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 4th, April 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 21, 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 3rd, May 2022
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: April 30, 2021
filed on: 23rd, November 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 21, 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: May 4, 2021
filed on: 6th, May 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On August 9, 2020 new director was appointed.
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 21, 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 4th, March 2020
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: January 8, 2020
filed on: 28th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On January 8, 2020 new director was appointed.
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 6th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 21, 2019
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control July 16, 2019
filed on: 30th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 16, 2019
filed on: 30th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
AP04 |
On December 30, 2019 - new secretary appointed
filed on: 30th, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 1, 2019 new director was appointed.
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 1, 2019 new director was appointed.
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 1, 2019 new director was appointed.
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 16, 2019
filed on: 22nd, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On July 16, 2019 new director was appointed.
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 16, 2019
filed on: 22nd, July 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On April 29, 2019 director's details were changed
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 29, 2019
filed on: 30th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 29, 2019 director's details were changed
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 29, 2019
filed on: 30th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2018
filed on: 18th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 21, 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On June 14, 2018 new director was appointed.
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 14, 2018 new director was appointed.
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 14, 2018
filed on: 14th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 14, 2018
filed on: 14th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 14, 2018
filed on: 14th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 14, 2018
filed on: 14th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 14, 2018
filed on: 14th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 21, 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2nd Floor 3000 Cathedral Hill Guildford GU2 7YB United Kingdom to Saxon House 6a St. Andrew Street Hertford SG14 1JA on December 1, 2017
filed on: 1st, December 2017
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from November 30, 2017 to September 30, 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, November 2016
| incorporation
|
Free Download
(19 pages)
|