CS01 |
Confirmation statement with no updates Saturday 2nd December 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 22nd, May 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd December 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 2nd December 2022
filed on: 12th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 2nd December 2022
filed on: 12th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Tuesday 12th April 2022 director's details were changed
filed on: 12th, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 11th April 2022 director's details were changed
filed on: 12th, April 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Magnolia House Chertsey Road Chobham Woking GU24 8PL. Change occurred on Tuesday 12th April 2022. Company's previous address: Magnolia Cottage Chertsey Road Chobham Woking GU24 8PL England.
filed on: 12th, April 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Magnolia Cottage Chertsey Road Chobham Woking GU24 8PL. Change occurred on Tuesday 22nd February 2022. Company's previous address: 11a Killy Hill Chobham Woking GU24 8RF England.
filed on: 22nd, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 2nd December 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 1st, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd December 2020
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 2nd December 2019
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 11a Killy Hill Chobham Woking GU24 8RF. Change occurred on Monday 11th November 2019. Company's previous address: 49 Newstead Way London SW19 5HR.
filed on: 11th, November 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 23rd July 2019
filed on: 23rd, July 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 19th, July 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sunday 2nd December 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd December 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Friday 2nd December 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 20th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 2nd December 2015
filed on: 3rd, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 13th, May 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thursday 27th November 2014 director's details were changed
filed on: 30th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 2nd December 2014
filed on: 10th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 10th December 2014
capital
|
|
AD01 |
New registered office address 49 Newstead Way London SW19 5HR. Change occurred on Wednesday 10th December 2014. Company's previous address: Lynton House 7-12 Tavistock Square London WC1H 9BQ.
filed on: 10th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 2nd December 2013
filed on: 23rd, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 23rd December 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 29th, August 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 2nd December 2012
filed on: 21st, January 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 2nd, December 2011
| incorporation
|
Free Download
(48 pages)
|