AA |
Dormant company accounts reported for the period up to Friday 30th June 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 18th June 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2022
filed on: 15th, March 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 18th June 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 16th, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 18th June 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 21st April 2021
filed on: 21st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 21st April 2021
filed on: 21st, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 21st April 2021
filed on: 21st, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 21st April 2021
filed on: 21st, April 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 11 Croft Way Sevenoaks Kent TN13 2JU to Suite 17 Milton House Milton Road Haywards Heath RH16 1AG on Wednesday 21st April 2021
filed on: 21st, April 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 21st April 2021
filed on: 21st, April 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 21st April 2021
filed on: 21st, April 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 7th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 18th June 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 18th June 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 18th June 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 24th July 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Thorncroft Manor Thorncroft Drive Leatherhead Surrey KT22 8JB to 11 Croft Way Sevenoaks Kent TN13 2JU on Friday 21st July 2017
filed on: 21st, July 2017
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 18th June 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2016
filed on: 7th, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 18th June 2016 with full list of members
filed on: 9th, August 2016
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 18th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 18th June 2015 with full list of members
filed on: 19th, June 2015
| annual return
|
Free Download
(9 pages)
|
SH01 |
1530.73 USD is the capital in company's statement on Friday 19th June 2015
capital
|
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 28th, April 2015
| resolution
|
Free Download
|
TM01 |
Director appointment termination date: Monday 23rd March 2015
filed on: 27th, April 2015
| officers
|
Free Download
|
AP01 |
New director appointment on Monday 23rd March 2015.
filed on: 27th, April 2015
| officers
|
Free Download
|
AP01 |
New director appointment on Monday 23rd March 2015.
filed on: 27th, April 2015
| officers
|
Free Download
|
AP01 |
New director appointment on Monday 23rd March 2015.
filed on: 27th, April 2015
| officers
|
Free Download
|
AP01 |
New director appointment on Monday 23rd March 2015.
filed on: 27th, April 2015
| officers
|
Free Download
|
AP01 |
New director appointment on Monday 23rd March 2015.
filed on: 27th, April 2015
| officers
|
Free Download
|
SH19 |
1530.73 USD is the capital in company's statement on Monday 27th April 2015
filed on: 27th, April 2015
| capital
|
Free Download
|
SH20 |
Statement by Directors
filed on: 27th, April 2015
| capital
|
Free Download
|
CAP-SS |
Solvency Statement dated 23/03/15
filed on: 27th, April 2015
| insolvency
|
Free Download
|
SH03 |
Own shares purchase
filed on: 27th, April 2015
| capital
|
Free Download
|
RESOLUTIONS |
Securities allocation resolution, Resolution
filed on: 23rd, April 2015
| resolution
|
Free Download
|
AP01 |
New director appointment on Monday 12th January 2015.
filed on: 22nd, January 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 12th January 2015
filed on: 22nd, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from E-Space South 26 St. Thomas Place Ely Cambridgeshire CB7 4EX United Kingdom to Thorncroft Manor Thorncroft Drive Leatherhead Surrey KT22 8JB on Thursday 22nd January 2015
filed on: 22nd, January 2015
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, June 2014
| incorporation
|
Free Download
(22 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 18th June 2014
capital
|
|