CS01 |
Confirmation statement with no updates Thu, 21st Dec 2023
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 27th Dec 2023. New Address: Vine House 41 Portsmouth Road Cobham Surrey KT11 1RR. Previous address: Vine House 41 Portsmouth Road Cobham Surrey KT11 1JQ England
filed on: 27th, December 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 27th Dec 2023. New Address: Vine House 41 Portsmouth Road Cobham Surrey KT11 1JQ. Previous address: Dakota 11 De Havilland Drive Weybridge Surrey KT13 0YP United Kingdom
filed on: 27th, December 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 21st Dec 2022
filed on: 29th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tue, 21st Dec 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 15th Dec 2021
filed on: 21st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 15th Dec 2021
filed on: 21st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Wed, 15th Dec 2021 - the day director's appointment was terminated
filed on: 21st, December 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Wed, 15th Dec 2021 - the day secretary's appointment was terminated
filed on: 21st, December 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 21st Dec 2021
filed on: 21st, December 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 22nd Nov 2021. New Address: Dakota 11 De Havilland Drive Weybridge Surrey KT13 0YP. Previous address: The Studio 377-399 London Road Camberley GU15 3HL England
filed on: 22nd, November 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th Nov 2020
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 23rd, October 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Wed, 20th May 2020 director's details were changed
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Nov 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 14th, August 2019
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Sat, 1st Dec 2018 new director was appointed.
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 30th Nov 2018 - the day director's appointment was terminated
filed on: 12th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 30th Nov 2018 - the day director's appointment was terminated
filed on: 12th, December 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 19th Nov 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 20th Nov 2018. New Address: The Studio 377-399 London Road Camberley GU15 3HL. Previous address: 1 Anne Boleyn Court 293 London Road Ewell Epsom KT17 2DA England
filed on: 20th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 10th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 19th Nov 2017
filed on: 19th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 6th, August 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 19th Nov 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 20th Oct 2016. New Address: 1 Anne Boleyn Court 293 London Road Ewell Epsom KT17 2DA. Previous address: 2 Weston Court Lovelace Gardens Surbiton Surrey KT6 6SF United Kingdom
filed on: 20th, October 2016
| address
|
Free Download
(1 page)
|
CH03 |
On Sat, 1st Oct 2016 secretary's details were changed
filed on: 18th, October 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Sat, 1st Oct 2016 director's details were changed
filed on: 18th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 25th Feb 2016 new director was appointed.
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 25th Feb 2016 new director was appointed.
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, November 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Fri, 20th Nov 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|