TM01 |
Director appointment termination date: December 31, 2023
filed on: 4th, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 31, 2023
filed on: 3rd, January 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 3, 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On February 2, 2023 new director was appointed.
filed on: 24th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 6th, March 2023
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: December 31, 2022
filed on: 2nd, March 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 28, 2022
filed on: 25th, January 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 3, 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 6th, March 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates August 3, 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: January 4, 2021
filed on: 4th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On January 1, 2021 new director was appointed.
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 4, 2021 new director was appointed.
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 3, 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 12th, April 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 3, 2019
filed on: 3rd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 16th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 15, 2019
filed on: 22nd, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On April 15, 2019 new director was appointed.
filed on: 22nd, April 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 1, 2017
filed on: 19th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 1, 2017
filed on: 19th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham GU10 5BB England to The Walled Garden the Walled Garden Farnham Surrey GU10 1FA on January 24, 2019
filed on: 24th, January 2019
| address
|
Free Download
(1 page)
|
AP04 |
On January 1, 2019 - new secretary appointed
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on December 31, 2018
filed on: 24th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 3, 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from August 31, 2017 to December 31, 2017
filed on: 22nd, May 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Moor Park House Moor Park House Way Farnham GU10 1FH United Kingdom to Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham GU10 5BB on August 15, 2017
filed on: 15th, August 2017
| address
|
Free Download
(1 page)
|
AP04 |
On August 15, 2017 - new secretary appointed
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 3, 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On May 20, 2017 new director was appointed.
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 26, 2017
filed on: 5th, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2016
filed on: 5th, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 3, 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On January 1, 2016 new director was appointed.
filed on: 29th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 1, 2016 new director was appointed.
filed on: 29th, January 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 26th, August 2015
| resolution
|
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 4th, August 2015
| incorporation
|
Free Download
(20 pages)
|