CS01 |
Confirmation statement with no updates Thursday 28th November 2024
filed on: 12th, December 2024
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 14th February 2024.
filed on: 28th, August 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 31st, May 2024
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: Tuesday 19th December 2023
filed on: 18th, January 2024
| officers
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 2nd, January 2024
| incorporation
|
Free Download
(60 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 2nd, January 2024
| resolution
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 28th November 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 13th, April 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 28th November 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from C/O Chaddesley Sanford Castle House Castle Street Guildford GU1 3UW England to Castle House Castle Street Guildford Surrey GU1 3UW on Thursday 19th May 2022
filed on: 19th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 28th November 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Sunday 29th November 2020 director's details were changed
filed on: 12th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 29th November 2020
filed on: 12th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Saturday 28th November 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on Thursday 23rd April 2020.
filed on: 28th, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 23rd April 2020
filed on: 28th, April 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 15th March 2020
filed on: 20th, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 22nd March 2019.
filed on: 20th, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 28th November 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 18th, November 2019
| resolution
|
Free Download
(48 pages)
|
AP01 |
New director appointment on Friday 22nd March 2019.
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
1667.50 GBP is the capital in company's statement on Friday 22nd March 2019
filed on: 4th, November 2019
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Friday 15th March 2019
filed on: 4th, November 2019
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 22nd March 2019.
filed on: 30th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 5th, March 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wednesday 28th November 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
1334.00 GBP is the capital in company's statement on Wednesday 25th April 2018
filed on: 26th, April 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
1180.00 GBP is the capital in company's statement on Monday 18th December 2017
filed on: 20th, December 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 28th November 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 8th, November 2017
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Thursday 30th November 2017 to Thursday 31st August 2017
filed on: 20th, September 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 91 Tillingbourne Road Shalford Guildford Surrey GU4 8ET England to C/O Chaddesley Sanford Castle House Castle Street Guildford GU1 3UW on Wednesday 24th May 2017
filed on: 24th, May 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, November 2016
| incorporation
|
Free Download
(16 pages)
|