GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 18th Oct 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 11th Jun 2021 director's details were changed
filed on: 16th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 11th Jun 2021
filed on: 16th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 3rd Jun 2021. New Address: Unit 6 Albion House High Street Woking Surrey GU21 6BG. Previous address: 10 Farm Road Woking GU22 9HL England
filed on: 3rd, June 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 17th Mar 2021
filed on: 19th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 19th Mar 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 17th Mar 2021
filed on: 19th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 17th Mar 2021 director's details were changed
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 17th Mar 2021 director's details were changed
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 17th Mar 2021
filed on: 18th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 18th Mar 2021. New Address: 10 Farm Road Woking GU22 9HL. Previous address: Unit 6, Albion House High Street Woking Surrey GU21 6BG England
filed on: 18th, March 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 9th Oct 2020
filed on: 13th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 18th Oct 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Tue, 1st Sep 2020 - the day secretary's appointment was terminated
filed on: 9th, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 1st Sep 2020 - the day director's appointment was terminated
filed on: 9th, October 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 1st Sep 2020
filed on: 9th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: Sat, 16th May 2020. New Address: Unit 6, Albion House High Street Woking Surrey GU21 6BG. Previous address: 8 Caradon Close Woking Surrey GU21 3DU England
filed on: 16th, May 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 19th Mar 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 18th Oct 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Mon, 23rd Sep 2019
filed on: 25th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 25th Oct 2019
filed on: 25th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 18th Oct 2019
filed on: 21st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Fri, 18th Oct 2019 new director was appointed.
filed on: 18th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 18th Oct 2019 director's details were changed
filed on: 18th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 18th Oct 2019 director's details were changed
filed on: 18th, October 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 18th Oct 2019
filed on: 18th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Fri, 18th Oct 2019
filed on: 18th, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 17th Oct 2019. New Address: 8 Caradon Close Woking Surrey GU21 3DU. Previous address: Flat 18 Rosemount Point Rosemount Avenue West Byfleet Surrey KT14 6BD
filed on: 17th, October 2019
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full company accounts data drawn up to Sun, 19th Mar 2017
filed on: 8th, January 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 19th Mar 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 18th Oct 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, July 2018
| resolution
|
Free Download
(4 pages)
|
CH01 |
On Mon, 29th Jan 2018 director's details were changed
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 29th Jan 2018 director's details were changed
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 29th Jan 2018 director's details were changed
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 29th Jan 2018 director's details were changed
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 29th Jan 2018 director's details were changed
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 18th Oct 2017
filed on: 18th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 19th Mar 2017
filed on: 18th, August 2017
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Mon, 31st Oct 2016 to Sun, 19th Mar 2017
filed on: 14th, July 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
Wed, 24th May 2017 - the day director's appointment was terminated
filed on: 24th, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Sat, 13th May 2017 - the day director's appointment was terminated
filed on: 14th, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 12th May 2017 new director was appointed.
filed on: 12th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Dec 2016 director's details were changed
filed on: 12th, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 5th May 2017. New Address: Flat 18 Rosemount Point Rosemount Avenue West Byfleet Surrey KT14 6BD. Previous address: Flat 1 Rosemount Avenue Rosemount Point West Byfleet KT14 6BD England
filed on: 5th, May 2017
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 18th Oct 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 25th Oct 2016. New Address: Flat 1 Rosemount Avenue Rosemount Point West Byfleet KT14 6BD. Previous address: Nether Barn High Street Nutley Uckfield TN22 3NE United Kingdom
filed on: 25th, October 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 18th Jul 2016 new director was appointed.
filed on: 18th, July 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, October 2015
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Capital declared on Mon, 19th Oct 2015: 1.00 GBP
capital
|
|