CH03 |
On 10th November 2023 secretary's details were changed
filed on: 24th, November 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 Stourton Avenue London TW13 6LA England on 23rd November 2023 to 25 Chertsey Road ( First Floor) Chobham Surrey GU24 8PD
filed on: 23rd, November 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 10th November 2023
filed on: 23rd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 10th November 2023 director's details were changed
filed on: 23rd, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th August 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2022
filed on: 13th, March 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 11th August 2022
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 16th, May 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 11th August 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 5th, February 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 11th August 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 5th, May 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 11th August 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(7 pages)
|
CH03 |
On 21st February 2019 secretary's details were changed
filed on: 22nd, February 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th August 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 11th August 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 21st July 2017
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 21st July 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st July 2017
filed on: 21st, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 17th, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 11th August 2016
filed on: 19th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 12th, August 2015
| incorporation
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 12th August 2015: 1000.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|