AD03 |
Registered inspection location new location: 3rd Floor One London Square Cross Lanes Guildford Surrey GU1 1UN.
filed on: 27th, February 2025
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 26, 2025
filed on: 26th, February 2025
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to February 29, 2024
filed on: 7th, July 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 26, 2024
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 089130010001, created on June 15, 2023
filed on: 16th, June 2023
| mortgage
|
Free Download
(47 pages)
|
AA |
Full accounts data made up to February 28, 2023
filed on: 8th, June 2023
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates February 26, 2023
filed on: 26th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to February 28, 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(24 pages)
|
AP01 |
On June 30, 2022 new director was appointed.
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 26, 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to February 28, 2021
filed on: 3rd, December 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Small company accounts for the period up to February 29, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 26, 2021
filed on: 7th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On February 26, 2020 director's details were changed
filed on: 26th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 26, 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to February 28, 2019
filed on: 4th, July 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 26, 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to February 28, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 26, 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 5, 2018
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to February 28, 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(11 pages)
|
AP01 |
On January 13, 2017 new director was appointed.
filed on: 9th, April 2017
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 13, 2017
filed on: 7th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 26, 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to February 29, 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(12 pages)
|
AD01 |
New registered office address Unit 2 Transigo Gables Way Thatcham Berkshire RG19 4JZ. Change occurred on April 14, 2016. Company's previous address: 4 st. Paul's Churchyard London EC4M 8AY.
filed on: 14th, April 2016
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 4, 2016
filed on: 14th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 4, 2016 new director was appointed.
filed on: 14th, April 2016
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 26, 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 29, 2016: 1.00 GBP
capital
|
|
CH01 |
On March 1, 2015 director's details were changed
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to February 28, 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 26, 2015
filed on: 23rd, March 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
New registered office address 4 St. Paul's Churchyard London EC4M 8AY. Change occurred on February 23, 2015. Company's previous address: 3 Creed Court 5 Ludgate Hill London EC4M 7AA.
filed on: 23rd, February 2015
| address
|
Free Download
(1 page)
|
AP01 |
On May 7, 2014 new director was appointed.
filed on: 7th, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 7, 2014
filed on: 7th, May 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On April 25, 2014 new director was appointed.
filed on: 25th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 25, 2014 new director was appointed.
filed on: 25th, April 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, February 2014
| incorporation
|
Free Download
(37 pages)
|
SH01 |
Capital declared on February 26, 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|