| CS01 |
Confirmation statement with no updates 2024-09-17
filed on: 17th, September 2024
| confirmation statement
|
Free Download
(3 pages)
|
| CS01 |
Confirmation statement with no updates 2023-09-17
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
| AD01 |
New registered office address York House 4a Highfield Gardens Liss Hampshire GU33 7NQ. Change occurred on 2023-04-14. Company's previous address: 1 Stanyards Courtyard Stanyards Farm Chertsey Road Chobham Surrey GU24 8JE England.
filed on: 14th, April 2023
| address
|
Free Download
(1 page)
|
| CS01 |
Confirmation statement with no updates 2022-09-17
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
| AP01 |
New director was appointed on 2022-03-18
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
| AD01 |
New registered office address 1 Stanyards Courtyard Stanyards Farm Chertsey Road Chobham Surrey GU24 8JE. Change occurred on 2022-03-23. Company's previous address: Chancery House St. Johns Road Woking GU21 7SA England.
filed on: 23rd, March 2022
| address
|
Free Download
(1 page)
|
| AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 27th, October 2021
| accounts
|
Free Download
(7 pages)
|
| CS01 |
Confirmation statement with no updates 2021-09-17
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
| AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 21st, December 2020
| accounts
|
Free Download
(7 pages)
|
| AD01 |
New registered office address Chancery House St. Johns Road Woking GU21 7SA. Change occurred on 2020-11-11. Company's previous address: 21 Bedford Square London WC1B 3HH England.
filed on: 11th, November 2020
| address
|
Free Download
(1 page)
|
| CS01 |
Confirmation statement with no updates 2020-09-17
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
| CS01 |
Confirmation statement with no updates 2019-09-17
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
| PSC04 |
Change to a person with significant control 2017-01-20
filed on: 5th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
| AD01 |
New registered office address 21 Bedford Square London WC1B 3HH. Change occurred on 2018-11-02. Company's previous address: 1 Bramley Business Centre Station Road Bramley Surrey GU5 0AZ.
filed on: 2nd, November 2018
| address
|
Free Download
(1 page)
|
| CH01 |
On 2018-11-02 director's details were changed
filed on: 2nd, November 2018
| officers
|
Free Download
(2 pages)
|
| CH03 |
On 2018-11-02 secretary's details were changed
filed on: 2nd, November 2018
| officers
|
Free Download
(1 page)
|
| PSC04 |
Change to a person with significant control 2018-11-02
filed on: 2nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
| CS01 |
Confirmation statement with updates 2018-09-17
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
| SH08 |
Change of share class name or designation
filed on: 19th, July 2018
| capital
|
Free Download
(2 pages)
|
| PSC07 |
Cessation of a person with significant control 2018-07-05
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
| TM01 |
Director's appointment was terminated on 2018-07-05
filed on: 9th, July 2018
| officers
|
Free Download
(1 page)
|
| AP01 |
New director was appointed on 2018-07-05
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
| CS01 |
Confirmation statement with updates 2017-09-17
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
| PSC01 |
Notification of a person with significant control 2017-10-06
filed on: 6th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
| PSC07 |
Cessation of a person with significant control 2017-10-06
filed on: 6th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
| AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 22nd, September 2016
| accounts
|
Free Download
(6 pages)
|
| CS01 |
Confirmation statement with updates 2016-09-17
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
| SH08 |
Change of share class name or designation
filed on: 16th, September 2016
| capital
|
Free Download
(2 pages)
|
| AR01 |
Annual return with full list of company shareholders, made up to 2015-09-17
filed on: 1st, October 2015
| annual return
|
Free Download
(4 pages)
|
| AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
| AR01 |
Annual return with full list of company shareholders, made up to 2014-09-17
filed on: 6th, October 2014
| annual return
|
Free Download
(4 pages)
|
|
SH01 |
Statement of Capital on 2014-10-06: 100.00 GBP
capital
|
|
| AA01 |
Current accounting period extended from 2014-09-30 to 2014-12-31
filed on: 5th, September 2014
| accounts
|
Free Download
(1 page)
|
| AP03 |
Appointment (date: 2014-08-31) of a secretary
filed on: 5th, September 2014
| officers
|
Free Download
(2 pages)
|
| TM01 |
Director's appointment was terminated on 2014-08-31
filed on: 5th, September 2014
| officers
|
Free Download
(1 page)
|
| AA |
Accounts for a dormant company made up to 2013-09-30
filed on: 9th, December 2013
| accounts
|
Free Download
(5 pages)
|
| AR01 |
Annual return with full list of company shareholders, made up to 2013-09-17
filed on: 26th, September 2013
| annual return
|
Free Download
(3 pages)
|
|
SH01 |
Statement of Capital on 2013-09-26: 100.00 GBP
capital
|
|
| NEWINC |
Incorporation
filed on: 17th, September 2012
| incorporation
|
Free Download
(7 pages)
|