CS01 |
Confirmation statement with no updates December 23, 2023
filed on: 28th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 6th, November 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 23, 2022
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 27, 2021
filed on: 29th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 27, 2020
filed on: 28th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 27, 2019
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 53 Chelverton Road London SW15 1RW. Change occurred on November 22, 2019. Company's previous address: Sannerville Chase Exminster Exeter EX6 8AT England.
filed on: 22nd, November 2019
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 19th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 27, 2018
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On November 19, 2018 director's details were changed
filed on: 19th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 19, 2018
filed on: 19th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 19, 2018
filed on: 19th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 19, 2018 director's details were changed
filed on: 19th, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Sannerville Chase Exminster Exeter EX6 8AT. Change occurred on July 10, 2018. Company's previous address: Coolibah House Polhorman Lane Mullion Helston Cornwall TR12 7JD.
filed on: 10th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 27, 2017
filed on: 29th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 27, 2016
filed on: 27th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 15th, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 31, 2015
filed on: 18th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 31, 2014
filed on: 5th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 5, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 25th, June 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 31, 2013
filed on: 15th, January 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 26th, June 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 31, 2012
filed on: 16th, January 2013
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 20th, January 2012
| resolution
|
Free Download
(25 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, January 2012
| capital
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 18, 2012. Old Address: 67 High Street Chobham Woking Surrey GU24 8AF United Kingdom
filed on: 18th, January 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 18, 2012
filed on: 18th, January 2012
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2013
filed on: 18th, January 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
On January 18, 2012 new director was appointed.
filed on: 18th, January 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 18, 2012 new director was appointed.
filed on: 18th, January 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, January 2012
| incorporation
|
|