AA |
Total exemption full accounts data made up to 30th September 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 14th August 2023. New Address: Library Chambers 63 High Street Bagshot GU19 5AH. Previous address: Heath House 44 High Street Bagshot Surrey GU19 5AZ United Kingdom
filed on: 14th, August 2023
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 31st October 2022
filed on: 14th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th June 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(10 pages)
|
TM01 |
10th November 2022 - the day director's appointment was terminated
filed on: 10th, November 2022
| officers
|
Free Download
(1 page)
|
TM02 |
10th November 2022 - the day secretary's appointment was terminated
filed on: 10th, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st October 2022
filed on: 31st, October 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st October 2022
filed on: 31st, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 10th June 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 10th June 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 16th June 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 10th, January 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 16th June 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: 28th August 2018. New Address: Heath House 44 High Street Bagshot Surrey GU19 5AZ. Previous address: 10 Duchess Court Weybridge Surrey KT13 9HN United Kingdom
filed on: 28th, August 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 16th June 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 18th June 2018 director's details were changed
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 28th June 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 28th June 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 28th June 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 28th June 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 28th June 2017 director's details were changed
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th June 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 28th June 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 15th June 2017 director's details were changed
filed on: 20th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 9th, March 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 16th June 2016 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st October 2015: 30000.00 GBP
filed on: 23rd, November 2015
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 30th June 2016 to 30th September 2016
filed on: 5th, October 2015
| accounts
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 1st October 2015
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
7th September 2015 - the day director's appointment was terminated
filed on: 8th, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th September 2015
filed on: 7th, September 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, June 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 16th June 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|