AA |
Accounts for a dormant company made up to 28th February 2023
filed on: 2nd, November 2023
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 26th January 2023 director's details were changed
filed on: 30th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 26th January 2023
filed on: 30th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 26th January 2023 director's details were changed
filed on: 30th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th August 2022 director's details were changed
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st January 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 25th January 2023
filed on: 25th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 24th January 2023
filed on: 25th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 5th August 2022 director's details were changed
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 24th January 2023. New Address: Sandy Farm Business Centre Sands Road the Sands Farnham Surrey GU10 1PX. Previous address: 3rd Floor, Chancery House St. Nicholas Way Sutton Surrey SM1 1JB England
filed on: 24th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 28th February 2022
filed on: 9th, August 2022
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2nd August 2022 director's details were changed
filed on: 2nd, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st January 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2021
filed on: 6th, May 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th February 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 3rd July 2020 director's details were changed
filed on: 27th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 3rd July 2020 director's details were changed
filed on: 27th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th August 2020 director's details were changed
filed on: 15th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2020
filed on: 11th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th February 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2019
filed on: 9th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th February 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 20th November 2018. New Address: 3rd Floor, Chancery House St. Nicholas Way Sutton Surrey SM1 1JB. Previous address: Crossways Stephenson Road Houndmills Basingstoke Hampshire RG21 6XR England
filed on: 20th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 28th February 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th February 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 15th February 2017. New Address: Crossways Stephenson Road Houndmills Basingstoke Hampshire RG21 6XR. Previous address: Ashfield Rookery Lane Broughton SO20 8AZ United Kingdom
filed on: 15th, February 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th February 2017
filed on: 13th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th February 2017
filed on: 13th, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
7th February 2017 - the day director's appointment was terminated
filed on: 7th, February 2017
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, February 2017
| incorporation
|
Free Download
(39 pages)
|
SH01 |
Statement of Capital on 7th February 2017: 100.00 GBP
capital
|
|