CS01 |
Confirmation statement with no updates Mon, 15th Jan 2024
filed on: 20th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(25 pages)
|
AP01 |
On Wed, 22nd Mar 2023 new director was appointed.
filed on: 24th, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 22nd Mar 2023 new director was appointed.
filed on: 24th, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 22nd Mar 2023 - the day director's appointment was terminated
filed on: 24th, March 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 22nd Mar 2023 new director was appointed.
filed on: 24th, March 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 22nd Mar 2023 new director was appointed.
filed on: 24th, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 15th Jan 2023
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 13th, October 2022
| accounts
|
Free Download
(26 pages)
|
TM01 |
Thu, 12th May 2022 - the day director's appointment was terminated
filed on: 9th, September 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 15th Jan 2022
filed on: 22nd, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Thu, 25th Nov 2021 new director was appointed.
filed on: 25th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 27th, September 2021
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th Jan 2021
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Wed, 6th Jan 2021 - the day director's appointment was terminated
filed on: 19th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 12th, August 2020
| accounts
|
Free Download
(17 pages)
|
TM01 |
Mon, 22nd Jun 2020 - the day director's appointment was terminated
filed on: 27th, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 2nd Jul 2020 new director was appointed.
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th Jan 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Wed, 15th Jan 2020 - the day secretary's appointment was terminated
filed on: 16th, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 15th Jan 2020 - the day director's appointment was terminated
filed on: 16th, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 15th Jan 2020 - the day director's appointment was terminated
filed on: 16th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 11th, October 2019
| accounts
|
Free Download
(22 pages)
|
AP01 |
On Sun, 12th May 2019 new director was appointed.
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sun, 12th May 2019 new director was appointed.
filed on: 20th, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sun, 12th May 2019 new director was appointed.
filed on: 19th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 15th Jan 2019
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 58 Frog Grove Lane Guildford GU3 3HA. Previous address: C/O R Gercke 78 Broadacres Guildford Surrey GU3 3BD England
filed on: 22nd, January 2019
| address
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 26th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 16th Oct 2018. New Address: 58 Frog Grove Lane Wood Street Village Guildford GU3 3HA. Previous address: 78 Broadacres Guildford Surrey GU3 3BD
filed on: 16th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 8th, October 2018
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Mon, 15th Jan 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
|
PSC07 |
Cessation of a person with significant control Mon, 9th Oct 2017
filed on: 9th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 9th Oct 2017
filed on: 9th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Thu, 22nd Jun 2017 new director was appointed.
filed on: 9th, October 2017
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 9th Oct 2017
filed on: 9th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 15th Jan 2017
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 15th Jan 2016, no shareholders list
filed on: 29th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jan 2015
filed on: 29th, September 2015
| accounts
|
Free Download
(18 pages)
|
CH01 |
On Fri, 13th Mar 2015 director's details were changed
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 27th Feb 2015. New Address: 78 Broadacres Guildford Surrey GU3 3BD. Previous address: Dixon House 72-75 Fenchurch Street London EC3M 4BR
filed on: 27th, February 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 6th Jan 2015 new director was appointed.
filed on: 27th, February 2015
| officers
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: C/O R Gercke 78 Broadacres Guildford Surrey GU3 3BD.
filed on: 4th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 15th Jan 2015, no shareholders list
filed on: 4th, February 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Sat, 10th Jan 2015 - the day director's appointment was terminated
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, September 2014
| resolution
|
|
NEWINC |
Certificate of incorporation
filed on: 15th, January 2014
| incorporation
|
Free Download
(37 pages)
|