CS01 |
Confirmation statement with no updates Wed, 29th Nov 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 29th Nov 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 29th Nov 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 25th, September 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Elder House St George Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on Tue, 1st Jun 2021 to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
filed on: 1st, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 29th Nov 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 29th Nov 2019
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 26th Nov 2019
filed on: 28th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 26th Nov 2019
filed on: 28th, November 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 15th Jul 2019 director's details were changed
filed on: 9th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 15th Jul 2019 director's details were changed
filed on: 9th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 15th Jul 2019 director's details were changed
filed on: 9th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 15th Jul 2019 director's details were changed
filed on: 9th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 2nd, August 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 29th Nov 2018
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(10 pages)
|
AA01 |
Extension of accounting period to Mon, 31st Dec 2018 from Fri, 30th Nov 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 5th Mar 2018: 480.00 GBP
filed on: 7th, February 2019
| capital
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on Fri, 11th Jan 2019 to Elder House St George Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
filed on: 11th, January 2019
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 1 Rippleside Barking IG11 0RJ United Kingdom on Thu, 10th Jan 2019 to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
filed on: 10th, January 2019
| address
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 5th Mar 2018
filed on: 27th, April 2018
| persons with significant control
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 27th, April 2018
| persons with significant control
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 5th Mar 2018
filed on: 27th, April 2018
| persons with significant control
|
Free Download
(3 pages)
|
SH19 |
Capital declared on Thu, 29th Mar 2018: 840.00 GBP
filed on: 29th, March 2018
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, March 2018
| resolution
|
Free Download
(40 pages)
|
CAP-SS |
Solvency Statement dated 05/03/18
filed on: 28th, March 2018
| insolvency
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 28th, March 2018
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 28th, March 2018
| resolution
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 8th Mar 2018: 840.00 GBP
filed on: 27th, March 2018
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, March 2018
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Mon, 5th Mar 2018
filed on: 27th, March 2018
| capital
|
Free Download
(4 pages)
|
AP01 |
On Mon, 5th Mar 2018 new director was appointed.
filed on: 26th, March 2018
| officers
|
Free Download
(3 pages)
|
AP01 |
On Mon, 5th Mar 2018 new director was appointed.
filed on: 26th, March 2018
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, November 2017
| incorporation
|
Free Download
(13 pages)
|