CS01 |
Confirmation statement with no updates Saturday 19th August 2023
filed on: 26th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 9th August 2023
filed on: 26th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 11th, May 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 19th August 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 10th August 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from Fairoaks Hardwick Close Oxshott Leatherhead KT22 0HZ England to Quintella 33 Grays Lane Ashtead Surrey KT21 1BZ at an unknown date
filed on: 16th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 18 Corkickle Whitehaven Cumbria CA28 8AA United Kingdom to Quintella 33 Grays Lane Ashtead Surrey KT21 1BZ on Tuesday 15th March 2022
filed on: 15th, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 10th August 2021
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Fairoaks Hardwick Close Oxshott Leatherhead Surrey KT22 0HZ England to 18 Corkickle Whitehaven Cumbria CA28 8AA on Wednesday 21st July 2021
filed on: 21st, July 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Second Floor 150-151 Fleet Street London EC4A 2DQ United Kingdom to Fairoaks Hardwick Close Oxshott Leatherhead Surrey KT22 0HZ on Wednesday 28th October 2020
filed on: 28th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 13th August 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 18th, February 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 13th August 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Second Floor, 4 - 5 Gough Square London EC4A 3DE United Kingdom to Second Floor 150-151 Fleet Street London EC4A 2DQ on Friday 9th August 2019
filed on: 9th, August 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Wednesday 8th May 2019.
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 13th August 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st August 2017
filed on: 6th, June 2018
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Monday 25th September 2017
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 22nd August 2017
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 13th August 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 22nd August 2017
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
200.00 GBP is the capital in company's statement on Friday 11th August 2017
filed on: 17th, August 2017
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 11th August 2017.
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 11th August 2017.
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Friday 21st July 2017
filed on: 8th, August 2017
| capital
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Thursday 20th July 2017.
filed on: 21st, July 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 3rd May 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 3rd May 2017 director's details were changed
filed on: 7th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st August 2016
filed on: 5th, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 13th August 2016
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(8 pages)
|
CH01 |
On Thursday 7th July 2016 director's details were changed
filed on: 25th, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 28th January 2016
filed on: 11th, May 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, August 2015
| incorporation
|
Free Download
(25 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 14th August 2015
capital
|
|