CS01 |
Confirmation statement with no updates December 15, 2023
filed on: 27th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 9th, October 2023
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control January 31, 2022
filed on: 21st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 15, 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control January 31, 2022
filed on: 20th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 14th, July 2022
| accounts
|
Free Download
|
CS01 |
Confirmation statement with no updates December 15, 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
|
PSC07 |
Cessation of a person with significant control September 1, 2020
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 15, 2020
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: September 1, 2020
filed on: 16th, December 2020
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 2nd, June 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates December 15, 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 15, 2018
filed on: 28th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to 39 Kingsland Road Alton GU34 1LA at an unknown date
filed on: 19th, December 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD to Antrobus House College Street Petersfield GU31 4AD on December 5, 2018
filed on: 5th, December 2018
| address
|
Free Download
(1 page)
|
CH01 |
On December 5, 2018 director's details were changed
filed on: 5th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 15, 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates December 15, 2016
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 9th, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 15, 2015 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(5 pages)
|
AD02 |
Location of register of charges has been changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD at an unknown date
filed on: 17th, December 2015
| address
|
Free Download
(1 page)
|
CH01 |
On October 1, 2015 director's details were changed
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2015 director's details were changed
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD on August 14, 2015
filed on: 14th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 15, 2014 with full list of members
filed on: 17th, December 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 15, 2013 with full list of members
filed on: 18th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 18, 2013: 2.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to December 31, 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to December 15, 2012 with full list of members
filed on: 14th, January 2013
| annual return
|
Free Download
(5 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
filed on: 11th, January 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2011
filed on: 27th, September 2012
| accounts
|
Free Download
(9 pages)
|
CH01 |
On August 16, 2012 director's details were changed
filed on: 22nd, August 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on August 15, 2012. Old Address: Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
filed on: 15th, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 15, 2011 with full list of members
filed on: 9th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2010
filed on: 15th, September 2011
| accounts
|
Free Download
(9 pages)
|
CH01 |
On August 1, 2010 director's details were changed
filed on: 5th, January 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 15, 2010 with full list of members
filed on: 5th, January 2011
| annual return
|
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 5th, January 2011
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 5th, January 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 15, 2010
filed on: 15th, October 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On July 12, 2010 director's details were changed
filed on: 14th, July 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on December 15, 2009: 2.00 GBP
filed on: 29th, April 2010
| capital
|
Free Download
(2 pages)
|
AP01 |
On February 16, 2010 new director was appointed.
filed on: 16th, February 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 16, 2010 new director was appointed.
filed on: 16th, February 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, December 2009
| incorporation
|
Free Download
(43 pages)
|