AA |
Accounts for a small company made up to 2023-03-31
filed on: 4th, August 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Accounts for a small company made up to 2022-03-31
filed on: 9th, August 2022
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: 2022-03-31
filed on: 28th, April 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-03-29
filed on: 28th, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-03-31
filed on: 28th, April 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-03-28
filed on: 28th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2021-03-31
filed on: 18th, November 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Accounts for a small company made up to 2020-03-31
filed on: 5th, November 2020
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: 2020-09-30
filed on: 2nd, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-07-07
filed on: 16th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-02-06
filed on: 6th, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-02-06
filed on: 6th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2019-03-31
filed on: 29th, August 2019
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2019-04-24
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-01-17
filed on: 25th, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-01-17
filed on: 24th, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-01-17
filed on: 24th, January 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2019-01-17
filed on: 24th, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-01-17
filed on: 24th, January 2019
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2018-07-31: 102.50 GBP
filed on: 24th, August 2018
| capital
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 22nd, August 2018
| resolution
|
Free Download
(35 pages)
|
AA |
Accounts for a small company made up to 2018-03-31
filed on: 21st, August 2018
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2018-05-02
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-05-02
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-05-02
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-05-02
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-02-28
filed on: 15th, March 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 2018-01-10 director's details were changed
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-12-21 director's details were changed
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-12-14
filed on: 14th, December 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 27th, November 2017
| resolution
|
Free Download
(33 pages)
|
AP01 |
New director was appointed on 2017-10-23
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2017-10-24 - new secretary appointed
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-10-24 director's details were changed
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-10-24 director's details were changed
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-10-24
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-10-23 director's details were changed
filed on: 23rd, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-10-23 director's details were changed
filed on: 23rd, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-10-23 director's details were changed
filed on: 23rd, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-10-06
filed on: 6th, October 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2017-10-05
filed on: 5th, October 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from South Wing 1st Floor Molex House Millenium Centre Farnham Surrey GU9 7XX to South Wing 1st Floor Molex House Millennium Centre Farnham Surrey GU9 7XX on 2017-09-27
filed on: 27th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 13th, September 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Molex House South Wing, 1st Floor, Molex House Millenium Centre Farnham Surrey GU9 7XX to South Wing 1st Floor Molex House Millenium Centre Farnham Surrey GU9 7XX on 2017-07-19
filed on: 19th, July 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from South Wing, 1st Floor, Molex House Millenium Centre Farnham Surrey GU9 7XX to Molex House South Wing, 1st Floor, Molex House Millenium Centre Farnham Surrey GU9 7XX on 2017-07-12
filed on: 12th, July 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from PO Box GU9 7XX Molex House South Wing, 1st Floor, Molex House Millenium Centre Farnham Surreygu9 7Xx to South Wing, 1st Floor, Molex House Millenium Centre Farnham Surrey GU9 7XX on 2017-07-11
filed on: 11th, July 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from South Wing, 1st Floor Molex House Millennium Centre Farnham GU9 7XX England to PO Box GU9 7XX Molex House South Wing, 1st Floor, Molex House Millenium Centre Farnham Surrey GU9 7XX on 2017-07-11
filed on: 11th, July 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Molex House South Wing, 1st Floor Molex House the Millennium Centre, Crosby Way Farnham Surrey GU9 7XX England to South Wing, 1st Floor Molex House Millennium Centre Farnham GU9 7XX on 2017-06-29
filed on: 29th, June 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Eastgate Dogflud Way Farnham Surrey GU9 7UD to Molex House South Wing, 1st Floor Molex House the Millennium Centre, Crosby Way Farnham Surrey GU9 7XX on 2017-06-07
filed on: 7th, June 2017
| address
|
Free Download
(1 page)
|
AP03 |
On 2017-02-01 - new secretary appointed
filed on: 6th, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-02-01
filed on: 6th, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-11-02
filed on: 15th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-11-03
filed on: 15th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-11-03
filed on: 15th, November 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016-11-03 director's details were changed
filed on: 15th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-11-02
filed on: 15th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-11-01
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 31st, August 2016
| accounts
|
Free Download
(6 pages)
|
AP03 |
On 2015-06-23 - new secretary appointed
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2015-06-23 - new secretary appointed
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2015-06-23 - new secretary appointed
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2016-02-11 - new secretary appointed
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-03-26 with full list of members
filed on: 8th, April 2016
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2016-02-11
filed on: 8th, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 21st, October 2015
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on 2015-06-23
filed on: 25th, June 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2015-06-23
filed on: 25th, June 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-06-23
filed on: 25th, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-01-01
filed on: 23rd, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-03-26 with full list of members
filed on: 23rd, April 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 11th, November 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from The Hub Fowler Avenue Farnborough Hampshire GU14 7JF to Eastgate Dogflud Way Farnham Surrey GU9 7UD on 2014-08-01
filed on: 1st, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-03-26 with full list of members
filed on: 26th, March 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-03-26: 100.00 GBP
capital
|
|
AP01 |
New director was appointed on 2013-11-14
filed on: 14th, November 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-11-12
filed on: 12th, November 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2013-11-11
filed on: 11th, November 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-11-11
filed on: 11th, November 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-11-11
filed on: 11th, November 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2013-11-11 - new secretary appointed
filed on: 11th, November 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-09-10
filed on: 10th, September 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 St Johns Mews 13 St Johns Road Hampton Wick Surrey KT1 4AN England on 2013-09-10
filed on: 10th, September 2013
| address
|
Free Download
(1 page)
|
AP03 |
On 2013-09-10 - new secretary appointed
filed on: 10th, September 2013
| officers
|
Free Download
(1 page)
|
AP03 |
On 2013-09-10 - new secretary appointed
filed on: 10th, September 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, March 2013
| incorporation
|
Free Download
(14 pages)
|