AA |
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 31st Mar 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 21st, September 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 31st Mar 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 9th, November 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 31st Mar 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 24th, November 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 31st Mar 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 7th, October 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Tue, 11th Jun 2019 - the day director's appointment was terminated
filed on: 11th, June 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 31st Mar 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on Tue, 14th Nov 2017
filed on: 2nd, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 19th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 31st Mar 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 2nd Nov 2017. New Address: Saxon House 6a St. Andrew Street Hertford Hertfordshire SG14 1JA. Previous address: Management Company Services Limited Netherfield Lane Stanstead Abbotts Nr Ware Hertfordshire SG12 8HE England
filed on: 2nd, November 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 29th, August 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 31st Mar 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Wed, 29th Mar 2017 - the day director's appointment was terminated
filed on: 10th, April 2017
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Wed, 29th Mar 2017
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 29th Mar 2017 - the day director's appointment was terminated
filed on: 10th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 29th Mar 2017 new director was appointed.
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 29th Mar 2017 new director was appointed.
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 29th Mar 2017 new director was appointed.
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 4th Apr 2017. New Address: Management Company Services Limited Netherfield Lane Stanstead Abbotts Nr Ware Hertfordshire SG12 8HE. Previous address: 2nd Floor, 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB United Kingdom
filed on: 4th, April 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 18th Nov 2016. New Address: 2nd Floor, 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB. Previous address: 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB England
filed on: 18th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 7th, April 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 31st Mar 2016, no shareholders list
filed on: 7th, April 2016
| annual return
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 6th Nov 2015. New Address: 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB. Previous address: Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA United Kingdom
filed on: 6th, November 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, March 2015
| incorporation
|
Free Download
(16 pages)
|