CS01 |
Confirmation statement with updates 2023-09-16
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2022-07-31
filed on: 29th, July 2023
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on 2023-07-11
filed on: 24th, July 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022-09-16
filed on: 20th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-09-16 director's details were changed
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-09-16
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-07-31
filed on: 25th, May 2022
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from 2021-09-30 to 2021-07-31
filed on: 17th, November 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-09-16
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2021-08-27
filed on: 20th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-09-03
filed on: 6th, September 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021-06-01
filed on: 22nd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-06-01 director's details were changed
filed on: 22nd, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-09-30
filed on: 16th, June 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2019-09-30
filed on: 30th, September 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-16
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Locke King House 2 Balfour Road Weybridge KT13 9HD. Change occurred on 2020-09-16. Company's previous address: 8 st. Albans Avenue Weybridge Surrey KT13 8EW England.
filed on: 16th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-09-15
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-16
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2019-09-11
filed on: 11th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-09-10 director's details were changed
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 11th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-09-10
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 8 st. Albans Avenue Weybridge Surrey KT13 8EW. Change occurred on 2019-08-21. Company's previous address: Silverstream Hamm Court Weybridge Surrey KT13 8YB England.
filed on: 21st, August 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-09-30
filed on: 25th, June 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-12
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-11
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-09-30
filed on: 25th, June 2018
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2018-02-01
filed on: 3rd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-03-03 director's details were changed
filed on: 3rd, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-09-11
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2017-08-04
filed on: 4th, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Silverstream Hamm Court Weybridge Surrey KT13 8YB. Change occurred on 2017-06-23. Company's previous address: 1 Clive Road Clive Road Esher Surrey KT10 8PS England.
filed on: 23rd, June 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2016-09-30
filed on: 3rd, June 2017
| accounts
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2017-03-28: 1000.00 GBP
filed on: 28th, March 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-09-11
filed on: 11th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 1 Clive Road Clive Road Esher Surrey KT10 8PS. Change occurred on 2016-06-14. Company's previous address: The Old School House School Lane Ockham Woking Surrey GU23 6PA England.
filed on: 14th, June 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address The Old School House School Lane Ockham Woking Surrey GU23 6PA. Change occurred on 2016-05-23. Company's previous address: The Belfry House Pains Hill Portsmouth Road Cobham Surrey KT11 1DJ.
filed on: 23rd, May 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2015-09-30
filed on: 23rd, May 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Belfry House Pains Hill Portsmouth Road Cobham Surrey KT11 1DJ. Change occurred on 2015-09-29. Company's previous address: 17 Eccleston Square London SW1V 1NS United Kingdom.
filed on: 29th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-29
filed on: 29th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-09-29: 20.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 29th, September 2014
| incorporation
|
Free Download
(7 pages)
|