AD01 |
Change of registered address from The Annexe Saxon House 28 Castle Street Guildford Surrey GU1 3UW United Kingdom on 22nd November 2023 to Suite 3, Ground Floor, Andrews House College Road Guildford GU1 4QB
filed on: 22nd, November 2023
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st May 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 28th May 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 6th June 2023 director's details were changed
filed on: 6th, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 6th June 2023 director's details were changed
filed on: 6th, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st May 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 28th May 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st May 2021
filed on: 15th, November 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 28th May 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st May 2020
filed on: 5th, October 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 28th May 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st May 2019
filed on: 19th, February 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 28th May 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Unit 1a 150 Waterloo Road London SE1 8SB England on 12th March 2019 to The Annexe Saxon House 28 Castle Street Guildford Surrey GU1 3UW
filed on: 12th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 28th, November 2018
| resolution
|
Free Download
(32 pages)
|
TM01 |
Director's appointment terminated on 25th June 2018
filed on: 25th, June 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 25th June 2018
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th May 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 28th May 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On 30th March 2017 director's details were changed
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite 1 Lower Ground Floor One George Yard London EC3V 9DF United Kingdom on 4th April 2017 to Unit 1a 150 Waterloo Road London SE1 8SB
filed on: 4th, April 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 30th March 2017 director's details were changed
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite 1 First Floor 41 Chalton Street London NW1 1JD United Kingdom on 27th February 2017 to Suite 1 Lower Ground Floor One George Yard London EC3V 9DF
filed on: 27th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 10th, February 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th May 2016
filed on: 1st, June 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 3rd Floor 207 Regent Street London W1B 3HH on 27th May 2016 to Suite 1 First Floor 41 Chalton Street London NW1 1JD
filed on: 27th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 5th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th May 2015
filed on: 3rd, June 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 3rd June 2015: 600.00 GBP
capital
|
|
SH01 |
Statement of Capital on 17th March 2015: 600.00 GBP
filed on: 18th, March 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th October 2014
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 18th, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th May 2014
filed on: 28th, May 2014
| annual return
|
Free Download
(5 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 3rd, March 2014
| document replacement
|
Free Download
(6 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 3rd, March 2014
| document replacement
|
Free Download
(6 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 3rd, March 2014
| document replacement
|
Free Download
(6 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 3rd, March 2014
| document replacement
|
Free Download
(6 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 3rd, March 2014
| document replacement
|
Free Download
(6 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 3rd, March 2014
| document replacement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 18th February 2014: 100.00 GBP
filed on: 18th, February 2014
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 18th February 2014: 100.00 GBP
filed on: 18th, February 2014
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 18th February 2014: 100.00 GBP
filed on: 18th, February 2014
| capital
|
Free Download
(4 pages)
|
CH01 |
On 18th February 2014 director's details were changed
filed on: 18th, February 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 18th February 2014: 100.00 GBP
filed on: 18th, February 2014
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 17th February 2014
filed on: 17th, February 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 28th May 2012: 100.00 GBP
filed on: 17th, February 2014
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 17th February 2014
filed on: 17th, February 2014
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 28th May 2012: 100.00 GBP
filed on: 17th, February 2014
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 11th, August 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th May 2013
filed on: 29th, May 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 28th, May 2012
| incorporation
|
Free Download
(36 pages)
|