CS01 |
Confirmation statement with no updates Thursday 5th October 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th October 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th October 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 5th October 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 5th October 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 5th October 2018
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Thursday 28th June 2018.
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 16th February 2018
filed on: 13th, April 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 7/8 Innovation Place Douglas Drive Godalming GU7 1JX. Change occurred on Thursday 5th October 2017. Company's previous address: Unit 9 Abbey Business Park Monks Walk Farnham Surrey GU9 8HT England.
filed on: 5th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 5th October 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 4th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 30th November 2016
filed on: 4th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 3rd October 2017
filed on: 3rd, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 8th September 2017.
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Monday 6th February 2017.
filed on: 6th, February 2017
| officers
|
Free Download
(2 pages)
|
AD02 |
New sail address C/O Gbh Law Limited 7/8 Innovation Place Douglas Drive Godalming GU7 1JX. Change occurred at an unknown date. Company's previous address: C/O Gbh Law Limited Oak House Tanshire Park Shackleford Road Elstead Surrey GU8 6LB England.
filed on: 23rd, December 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 30th November 2016.
filed on: 13th, December 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 30th November 2016.
filed on: 13th, December 2016
| officers
|
Free Download
(3 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O Gbh Law Limited Oak House Tanshire Park Shackleford Road Elstead Surrey GU8 6LB
filed on: 30th, November 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 30th November 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 15th April 2016.
filed on: 5th, May 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 12th April 2016.
filed on: 26th, April 2016
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 9 Abbey Business Park Monks Walk Farnham Surrey GU9 8HT. Change occurred on Wednesday 30th March 2016. Company's previous address: C/O Gbh Law Limited Oak House Tanshire Park Shackleford Road Elstead Surrey GU8 6LB.
filed on: 30th, March 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 9th December 2015.
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 1st, December 2015
| incorporation
|
Free Download
(36 pages)
|