CS01 |
Confirmation statement with no updates January 22, 2024
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 1, 2019
filed on: 16th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 20th, June 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates January 22, 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 14th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates January 22, 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 4th, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 22, 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 20th, August 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates January 22, 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on January 2, 2020
filed on: 2nd, January 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH. Change occurred on January 2, 2020. Company's previous address: C/O Virtual Company Secretary Ltd. Brooklands House 4a Guildford Road Woking GU22 7PX United Kingdom.
filed on: 2nd, January 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 14th, June 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates January 22, 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control December 1, 2017
filed on: 9th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 19th, June 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates January 22, 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On December 1, 2017 director's details were changed
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 1, 2017
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 1, 2017 director's details were changed
filed on: 6th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 8th, March 2017
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on January 31, 2017
filed on: 21st, February 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 22, 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On January 27, 2017 director's details were changed
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 27, 2017 director's details were changed
filed on: 29th, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Virtual Company Secretary Ltd. Brooklands House 4a Guildford Road Woking GU22 7PX. Change occurred on January 24, 2017. Company's previous address: Somers Mounts Hill Benenden Kent TN17 4ET.
filed on: 24th, January 2017
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on November 2, 2016
filed on: 15th, November 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 22, 2016
filed on: 29th, February 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2015
filed on: 18th, February 2016
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 22, 2015
filed on: 26th, January 2015
| annual return
|
Free Download
(7 pages)
|
CERTNM |
Company name changed plaque control LIMITEDcertificate issued on 04/12/14
filed on: 4th, December 2014
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 4, 2014
filed on: 4th, December 2014
| resolution
|
|
CH01 |
On October 19, 2014 director's details were changed
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 19, 2014 director's details were changed
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 29, 2014 director's details were changed
filed on: 29th, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2013
filed on: 20th, February 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 22, 2014
filed on: 23rd, January 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on January 23, 2014: 100.00 GBP
capital
|
|
AA01 |
Current accounting reference period shortened from January 31, 2014 to December 31, 2013
filed on: 1st, July 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 17, 2013. Old Address: Lancaster House 7 Elmfield Road Bromley Kent BR1 1LT United Kingdom
filed on: 17th, May 2013
| address
|
Free Download
(1 page)
|
AP01 |
On February 22, 2013 new director was appointed.
filed on: 22nd, February 2013
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 22, 2013: 95.00 GBP
filed on: 29th, January 2013
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 22, 2013: 100.00 GBP
filed on: 29th, January 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
On January 29, 2013 new director was appointed.
filed on: 29th, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 28, 2013
filed on: 28th, January 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On January 28, 2013 new director was appointed.
filed on: 28th, January 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, January 2013
| incorporation
|
Free Download
(8 pages)
|