MR04 |
Statement of satisfaction of charge in full
filed on: 25th, March 2024
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 22nd, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates April 4, 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 13th, January 2023
| resolution
|
Free Download
(3 pages)
|
MR05 |
All of the property or undertaking has been released from charge 089787510002
filed on: 17th, October 2022
| mortgage
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on October 7, 2022
filed on: 13th, October 2022
| capital
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on September 10, 2022
filed on: 23rd, September 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 17th, May 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates April 4, 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Chertsey House 61 Chertsey Road Woking Surrey GU21 5BN. Change occurred on January 18, 2022. Company's previous address: Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX.
filed on: 18th, January 2022
| address
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 16, 2021
filed on: 16th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 16, 2021
filed on: 16th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 15th, November 2021
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 15th, November 2021
| incorporation
|
Free Download
(22 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, July 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 4, 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 2nd, September 2020
| accounts
|
Free Download
(9 pages)
|
SH01 |
Capital declared on April 3, 2020: 5.00 GBP
filed on: 17th, April 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 4, 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 4th, February 2020
| accounts
|
Free Download
(10 pages)
|
MA |
Memorandum and Articles of Association
filed on: 3rd, January 2020
| incorporation
|
Free Download
(21 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 13th, December 2019
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 089787510002, created on December 6, 2019
filed on: 11th, December 2019
| mortgage
|
Free Download
(36 pages)
|
AP01 |
On October 7, 2019 new director was appointed.
filed on: 10th, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 7, 2019 new director was appointed.
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2020 to December 31, 2019
filed on: 19th, August 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX. Change occurred on August 1, 2019. Company's previous address: Bdo Llp 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom.
filed on: 1st, August 2019
| address
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 089787510001, created on July 16, 2019
filed on: 17th, July 2019
| mortgage
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates April 4, 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On April 15, 2019 director's details were changed
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On October 24, 2018 director's details were changed
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 24, 2018 director's details were changed
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 24, 2018 director's details were changed
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 23, 2018 director's details were changed
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 27, 2018
filed on: 27th, July 2018
| resolution
|
Free Download
(3 pages)
|
AD01 |
New registered office address Bdo Llp 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD. Change occurred on June 8, 2018. Company's previous address: 869 High Road London N12 8QA.
filed on: 8th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 4, 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 19th, August 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates April 4, 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On February 23, 2017 director's details were changed
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 4, 2016
filed on: 2nd, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 14th, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 6, 2015
filed on: 11th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 11, 2015: 2.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 4th, April 2014
| incorporation
|
Free Download
(8 pages)
|