| AA |
Total exemption full accounts record for the accounting period up to 2025/04/30
filed on: 1st, October 2025
| accounts
|
Free Download
(8 pages)
|
| CS01 |
Confirmation statement with updates 2025/01/14
filed on: 27th, January 2025
| confirmation statement
|
Free Download
(4 pages)
|
| TM01 |
Director's appointment terminated on 2024/06/26
filed on: 21st, January 2025
| officers
|
Free Download
(1 page)
|
| CH01 |
On 2024/06/25 director's details were changed
filed on: 21st, January 2025
| officers
|
Free Download
(2 pages)
|
| TM01 |
Director's appointment terminated on 2024/06/26
filed on: 21st, January 2025
| officers
|
Free Download
(1 page)
|
| AP01 |
New director appointment on 2024/06/25.
filed on: 21st, January 2025
| officers
|
Free Download
(2 pages)
|
| AA |
Total exemption full accounts record for the accounting period up to 2024/04/30
filed on: 20th, November 2024
| accounts
|
Free Download
(8 pages)
|
| CS01 |
Confirmation statement with updates 2024/01/14
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
| CH01 |
On 2023/01/17 director's details were changed
filed on: 9th, January 2024
| officers
|
Free Download
(2 pages)
|
| PSC05 |
Change to a person with significant control 2023/01/17
filed on: 9th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
| CH01 |
On 2023/01/17 director's details were changed
filed on: 9th, January 2024
| officers
|
Free Download
(2 pages)
|
| AA |
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 15th, November 2023
| accounts
|
Free Download
(7 pages)
|
| CS01 |
Confirmation statement with no updates 2023/01/14
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
| AA |
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 5th, December 2022
| accounts
|
Free Download
(11 pages)
|
| AA |
Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 28th, January 2022
| accounts
|
Free Download
(11 pages)
|
| CS01 |
Confirmation statement with updates 2022/01/14
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
| CS01 |
Confirmation statement with updates 2021/05/29
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
| AA |
Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 27th, April 2021
| accounts
|
Free Download
(11 pages)
|
| AD01 |
Change of registered address from Victoria House Victoria Road Aldershot Hampshire GU11 1EJ United Kingdom on 2021/04/01 to Unit 11, Riverside Park Industrial Estate Dogflud Way Farnham Surrey GU9 7UG
filed on: 1st, April 2021
| address
|
Free Download
(1 page)
|
| CS01 |
Confirmation statement with no updates 2020/05/29
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
| PSC07 |
Cessation of a person with significant control 2019/06/30
filed on: 29th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
| AD01 |
Change of registered address from Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom on 2020/05/29 to Victoria House Victoria Road Aldershot Hampshire GU11 1EJ
filed on: 29th, May 2020
| address
|
Free Download
(1 page)
|
| PSC02 |
Notification of a person with significant control 2019/07/01
filed on: 29th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
| PSC07 |
Cessation of a person with significant control 2019/06/30
filed on: 29th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
| PSC07 |
Cessation of a person with significant control 2019/06/30
filed on: 29th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
| AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 20th, December 2019
| accounts
|
Free Download
(10 pages)
|
| CH01 |
On 2019/06/01 director's details were changed
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
| CS01 |
Confirmation statement with no updates 2019/05/29
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
| SH01 |
100.00 GBP is the capital in company's statement on 2019/04/02
filed on: 10th, May 2019
| capital
|
Free Download
(3 pages)
|
| CH01 |
On 2019/05/07 director's details were changed
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
| AD01 |
Change of registered address from Victoria House Victoria Road Aldershot Hampshire GU11 1EJ England on 2019/05/07 to Wey Court West Union Road Farnham Surrey GU9 7PT
filed on: 7th, May 2019
| address
|
Free Download
(1 page)
|
| CH01 |
On 2019/05/07 director's details were changed
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
| AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 7th, January 2019
| accounts
|
Free Download
(9 pages)
|
| PSC04 |
Change to a person with significant control 2018/11/08
filed on: 8th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
| PSC04 |
Change to a person with significant control 2018/11/08
filed on: 8th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
| PSC04 |
Change to a person with significant control 2018/11/08
filed on: 8th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
| AP01 |
New director appointment on 2018/10/08.
filed on: 17th, October 2018
| officers
|
Free Download
(2 pages)
|
| CS01 |
Confirmation statement with no updates 2018/05/29
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
| AA01 |
Current accounting period shortened to 2018/04/30, originally was 2018/05/31.
filed on: 14th, June 2017
| accounts
|
Free Download
(1 page)
|
| NEWINC |
Company registration
filed on: 30th, May 2017
| incorporation
|
Free Download
(37 pages)
|
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
|
SH01 |
10.00 GBP is the capital in company's statement on 2017/05/30
capital
|
|