TM01 |
Director's appointment terminated on 2023/07/07
filed on: 11th, July 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2022/09/30
filed on: 8th, July 2023
| accounts
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/30
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2021/09/30
filed on: 11th, July 2022
| accounts
|
Free Download
(39 pages)
|
CS01 |
Confirmation statement with updates 2022/04/30
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2021/12/16
filed on: 18th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 095683770003, created on 2021/12/01
filed on: 8th, December 2021
| mortgage
|
Free Download
(66 pages)
|
PSC05 |
Change to a person with significant control 2021/10/06
filed on: 19th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/11/11.
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Jenner House 1a Jenner Road Guildford Surrey GU1 3PH United Kingdom on 2021/11/02 to 74 North Street Guildford GU1 4AW
filed on: 2nd, November 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2020/09/30
filed on: 13th, July 2021
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with updates 2021/04/30
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on 2016/12/16
filed on: 20th, March 2021
| capital
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, March 2021
| capital
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 14th, March 2021
| incorporation
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 14th, March 2021
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 13th, March 2021
| capital
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/03/02
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/03/02
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/03/02
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/03/02
filed on: 4th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/03/02
filed on: 4th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/03/02
filed on: 4th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2021/03/02
filed on: 4th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/10/05.
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/10/05 director's details were changed
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/04/30
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(10 pages)
|
AA |
Full accounts for the period ending 2019/09/30
filed on: 16th, March 2020
| accounts
|
Free Download
(24 pages)
|
AP01 |
New director appointment on 2019/10/29.
filed on: 27th, November 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
21.26 GBP is the capital in company's statement on 2019/06/27
filed on: 17th, July 2019
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, July 2019
| resolution
|
Free Download
(53 pages)
|
AA |
Small company accounts made up to 2018/09/30
filed on: 27th, June 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2019/04/30
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 3rd, December 2018
| resolution
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2018/10/23
filed on: 19th, November 2018
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 095683770002, created on 2018/07/13
filed on: 23rd, July 2018
| mortgage
|
Free Download
(41 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 26th, June 2018
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on 2018/05/09.
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/04/30
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2017/12/13.
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 095683770001 satisfaction in full.
filed on: 17th, April 2018
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/12/11
filed on: 22nd, January 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/04/30
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(29 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 28th, April 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2016/07/31 director's details were changed
filed on: 18th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/07/31 director's details were changed
filed on: 18th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/03/01.
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/12/16.
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
20.53 GBP is the capital in company's statement on 2016/12/16
filed on: 8th, March 2017
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association, Resolution
filed on: 13th, January 2017
| resolution
|
Free Download
(50 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/30
filed on: 9th, June 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 20th, April 2016
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 095683770001, created on 2016/03/29
filed on: 31st, March 2016
| mortgage
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2015/09/30
filed on: 12th, November 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, April 2015
| incorporation
|
Free Download
(24 pages)
|
SH01 |
20.00 GBP is the capital in company's statement on 2015/04/30
capital
|
|