CH01 |
On January 1, 2024 director's details were changed
filed on: 8th, February 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 8 Stanhope Gate Camberley Surrey GU15 3DW. Change occurred on February 8, 2024. Company's previous address: C/O Sennenpm Ltd 377-399 London Road Camberley GU15 3HL England.
filed on: 8th, February 2024
| address
|
Free Download
(1 page)
|
CH01 |
On January 1, 2024 director's details were changed
filed on: 8th, February 2024
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on January 1, 2024
filed on: 4th, January 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 24, 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 21, 2023
filed on: 26th, September 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2023
filed on: 30th, August 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2022
filed on: 3rd, March 2023
| accounts
|
Free Download
(2 pages)
|
AP01 |
On December 4, 2022 new director was appointed.
filed on: 7th, December 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 24, 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on August 4, 2022
filed on: 17th, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On August 9, 2022 new director was appointed.
filed on: 15th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(6 pages)
|
AP04 |
Appointment (date: May 2, 2022) of a secretary
filed on: 4th, May 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Sennenpm Ltd 377-399 London Road Camberley GU15 3HL. Change occurred on May 4, 2022. Company's previous address: Portmore House 54 Church Street Weybridge KT13 8DP England.
filed on: 4th, May 2022
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on May 3, 2022
filed on: 3rd, May 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On April 13, 2022 director's details were changed
filed on: 13th, April 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 1, 2022 new director was appointed.
filed on: 11th, April 2022
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: November 24, 2021) of a secretary
filed on: 24th, November 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on November 23, 2021
filed on: 23rd, November 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 24, 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On October 24, 2021 new director was appointed.
filed on: 26th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 24, 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: June 2, 2020) of a secretary
filed on: 2nd, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 2, 2020 director's details were changed
filed on: 2nd, June 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on June 2, 2020
filed on: 2nd, June 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Portmore House 54 Church Street Weybridge KT13 8DP. Change occurred on June 2, 2020. Company's previous address: Arlington House 19a Turk Street Alton GU34 1AG England.
filed on: 2nd, June 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 21st, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 24, 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2019 to June 30, 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 29, 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 7th, August 2018
| accounts
|
Free Download
(2 pages)
|
CH03 |
On April 12, 2018 secretary's details were changed
filed on: 12th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 28, 2018
filed on: 28th, February 2018
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: January 15, 2018) of a secretary
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Arlington House 19a Turk Street Alton GU34 1AG. Change occurred on January 15, 2018. Company's previous address: Flat 5 King Georges Lodge Monro Drive Guildford GU2 9PF England.
filed on: 15th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 29, 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2016
filed on: 11th, September 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 5 King Georges Lodge Monro Drive Guildford GU2 9PF. Change occurred on May 20, 2017. Company's previous address: Belmont House Station Way Crawley West Sussex RH10 1JA United Kingdom.
filed on: 20th, May 2017
| address
|
Free Download
(1 page)
|
CH01 |
On December 14, 2016 director's details were changed
filed on: 22nd, December 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 29, 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On November 23, 2016 director's details were changed
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 3, 2016 new director was appointed.
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 3, 2016 new director was appointed.
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, October 2015
| incorporation
|
Free Download
(25 pages)
|