AA |
Group of companies' report and financial statements (accounts) made up to Sun, 1st Jan 2023
filed on: 9th, October 2023
| accounts
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with updates Sun, 19th Feb 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 26th Dec 2021
filed on: 18th, January 2023
| accounts
|
Free Download
(38 pages)
|
SH01 |
Capital declared on Tue, 6th Dec 2022: 16769509.00 GBP
filed on: 22nd, December 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 25th Apr 2022: 16094.90 GBP
filed on: 4th, June 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 19th Feb 2022
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(9 pages)
|
SH01 |
Capital declared on Thu, 11th Nov 2021: 15273.14 GBP
filed on: 6th, January 2022
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 27th Dec 2020
filed on: 2nd, January 2022
| accounts
|
Free Download
(29 pages)
|
SH01 |
Capital declared on Tue, 22nd Jun 2021: 14449.29 GBP
filed on: 25th, June 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 19th Feb 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 29th Dec 2019
filed on: 12th, January 2021
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to Sun, 29th Dec 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 9th Jul 2020: 13532.21 GBP
filed on: 3rd, September 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 19th Feb 2020
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Wed, 20th Mar 2019: 8531.68 GBP
filed on: 13th, July 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(11 pages)
|
SH01 |
Capital declared on Fri, 1st Nov 2019: 8531.54 GBP
filed on: 5th, March 2020
| capital
|
Free Download
(4 pages)
|
AP01 |
On Thu, 19th Dec 2019 new director was appointed.
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 31st, October 2019
| resolution
|
Free Download
(36 pages)
|
AD01 |
Change of registered address from 34 Anyards Road Cobham KT11 2LA England on Mon, 23rd Sep 2019 to 34 Anyards Road Cobham Surrey KT11 2LA
filed on: 23rd, September 2019
| address
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom on Fri, 20th Sep 2019 to 34 Anyards Road Cobham KT11 2LA
filed on: 20th, September 2019
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 6th Jun 2019: 8083.87 GBP
filed on: 14th, June 2019
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Tue, 5th Mar 2019
filed on: 22nd, May 2019
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 20th Mar 2019: 7930.38 GBP
filed on: 1st, May 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, April 2019
| resolution
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with updates Tue, 19th Feb 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(13 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 8th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 13th Jun 2018
filed on: 8th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 13th Jun 2018
filed on: 8th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 13th Jun 2018
filed on: 8th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 20th Jul 2018: 7113.75 GBP
filed on: 20th, September 2018
| capital
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Sat, 30th Jun 2018 from Wed, 28th Feb 2018
filed on: 9th, July 2018
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 14th Mar 2018: 7076.25 GBP
filed on: 13th, June 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 14th Mar 2018: 7076.25 GBP
filed on: 13th, June 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 19th Feb 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 8th Jun 2017: 4900.00 GBP
filed on: 15th, November 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 8th Jun 2017: 5000.00 GBP
filed on: 15th, November 2017
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 106270490002, created on Fri, 30th Jun 2017
filed on: 7th, July 2017
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 106270490001, created on Thu, 4th May 2017
filed on: 15th, May 2017
| mortgage
|
Free Download
(5 pages)
|
CH01 |
On Mon, 20th Feb 2017 director's details were changed
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, February 2017
| incorporation
|
Free Download
(15 pages)
|