CS01 |
Confirmation statement with no updates 2nd July 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2nd July 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 113847800003, created on 6th July 2022
filed on: 20th, July 2022
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control 23rd June 2020
filed on: 16th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 3rd November 2021. New Address: Dometo House Molesey Road Walton-on-Thames Surrey KT12 3PW. Previous address: Dometo House Molesey Road Walton-on-Thames KT12 3PW England
filed on: 3rd, November 2021
| address
|
Free Download
(1 page)
|
TM01 |
29th October 2021 - the day director's appointment was terminated
filed on: 29th, October 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 28th October 2021. New Address: Dometo House Molesey Road Walton-on-Thames KT12 3PW. Previous address: Forest Lodge Minley Road Blackwater Camberley Surrey GU17 9LA United Kingdom
filed on: 28th, October 2021
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 21st September 2021
filed on: 28th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
21st September 2021 - the day director's appointment was terminated
filed on: 12th, October 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 21st September 2021
filed on: 12th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st September 2021
filed on: 12th, October 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st September 2021
filed on: 12th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 21st September 2021
filed on: 12th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
21st September 2021 - the day director's appointment was terminated
filed on: 12th, October 2021
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 113847800002, created on 23rd September 2021
filed on: 24th, September 2021
| mortgage
|
Free Download
(22 pages)
|
MR04 |
Satisfaction of charge 113847800001 in full
filed on: 16th, September 2021
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2nd July 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2nd October 2020
filed on: 2nd, October 2020
| resolution
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 29th September 2020
filed on: 30th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 29th September 2020 director's details were changed
filed on: 30th, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th September 2020
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd July 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 31st December 9999
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 23rd June 2020
filed on: 26th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 23rd June 2020
filed on: 26th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
23rd June 2020 - the day director's appointment was terminated
filed on: 26th, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 25th May 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 15th May 2020
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(7 pages)
|
TM01 |
4th November 2019 - the day director's appointment was terminated
filed on: 4th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
10th October 2019 - the day director's appointment was terminated
filed on: 11th, October 2019
| officers
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 30th, September 2019
| incorporation
|
Free Download
(23 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 30th, September 2019
| resolution
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, August 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, August 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 25th May 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on 4th December 2018
filed on: 17th, April 2019
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 2nd, April 2019
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 1st, April 2019
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st August 2018
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st August 2018
filed on: 10th, August 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 113847800001, created on 25th July 2018
filed on: 10th, August 2018
| mortgage
|
Free Download
(17 pages)
|
AD01 |
Address change date: 24th July 2018. New Address: Forest Lodge Minley Road Blackwater Camberley Surrey GU17 9LA. Previous address: Cambridge House 32 Padwell Road Southampton SO14 6QZ United Kingdom
filed on: 24th, July 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, May 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 26th May 2018: 100.00 GBP
capital
|
|