CS01 |
Confirmation statement with updates February 8, 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on March 24, 2023
filed on: 18th, October 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 8, 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On December 2, 2022 new director was appointed.
filed on: 15th, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 21, 2022
filed on: 15th, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On December 2, 2022 new director was appointed.
filed on: 5th, December 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 2, 2022 new director was appointed.
filed on: 2nd, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 24, 2022
filed on: 22nd, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 8, 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 23, 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 24, 2021
filed on: 17th, September 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 8, 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 24, 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 23, 2019
filed on: 16th, March 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates February 8, 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
AP03 |
On August 19, 2019 - new secretary appointed
filed on: 17th, December 2019
| officers
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 24, 2019 to March 23, 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Paxton House Waterhouse Lane Kingswood Tadworth Surrey KT20 6EJ England to C/O Pmms Ltd Melrose House 42 Dingwall Road Croydon CR0 2NE on December 6, 2019
filed on: 6th, December 2019
| address
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on August 19, 2019
filed on: 27th, August 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, May 2019
| resolution
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates February 8, 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 21, 2019
filed on: 6th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 24, 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 8, 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 11, 2017
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
AP02 |
New member was appointed on October 11, 2016
filed on: 21st, November 2017
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 11, 2017
filed on: 21st, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 9, 2017
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 24, 2017
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 24, 2017
filed on: 19th, October 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 24, 2016
filed on: 1st, March 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates February 8, 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(9 pages)
|
CH01 |
On December 20, 2016 director's details were changed
filed on: 12th, January 2017
| officers
|
Free Download
(4 pages)
|
CH01 |
On December 20, 2016 director's details were changed
filed on: 12th, January 2017
| officers
|
Free Download
(4 pages)
|
AP01 |
On October 11, 2016 new director was appointed.
filed on: 1st, December 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On October 11, 2016 new director was appointed.
filed on: 22nd, November 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 13, 2016
filed on: 16th, September 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 8, 2016 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(7 pages)
|
AP03 |
On January 11, 2016 - new secretary appointed
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 11, 2016
filed on: 19th, April 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Georgian House 37 Bell Street Reigate Surrey RH2 7AG to Paxton House Waterhouse Lane Kingswood Tadworth Surrey KT20 6EJ on April 19, 2016
filed on: 19th, April 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Paxton House Waterhouse Lane Kingswood Tadworth Surrey KT20 6EJ England to Paxton House Waterhouse Lane Kingswood Tadworth Surrey KT20 6EJ on April 19, 2016
filed on: 19th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 24, 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on April 15, 2015
filed on: 15th, April 2015
| officers
|
Free Download
(1 page)
|
AP04 |
On April 15, 2015 - new secretary appointed
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 8, 2015 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on March 5, 2015: 18.00 GBP
capital
|
|
TM01 |
Director appointment termination date: June 16, 2014
filed on: 16th, June 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 24, 2014
filed on: 4th, June 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from February 28, 2014 to March 24, 2014
filed on: 27th, March 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 8, 2014 with full list of members
filed on: 18th, February 2014
| annual return
|
Free Download
(9 pages)
|
AP04 |
On February 18, 2014 - new secretary appointed
filed on: 18th, February 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 14, 2014. Old Address: 65 Woodbridge Road Guildford Surrey GU1 4RD England
filed on: 14th, February 2014
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on February 14, 2014
filed on: 14th, February 2014
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on August 28, 2013: 18.00 GBP
filed on: 10th, September 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
On May 10, 2013 new director was appointed.
filed on: 10th, May 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 10, 2013
filed on: 10th, May 2013
| officers
|
Free Download
(1 page)
|
AP04 |
On April 12, 2013 - new secretary appointed
filed on: 12th, April 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, February 2013
| incorporation
|
Free Download
(21 pages)
|