PSC04 |
Change to a person with significant control 25th April 2024
filed on: 13th, May 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd February 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 3rd February 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 3rd February 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 20th January 2022 director's details were changed
filed on: 24th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th January 2022 director's details were changed
filed on: 24th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 3rd February 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 16th March 2021 director's details were changed
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st February 2021 director's details were changed
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 8th June 2020. New Address: First Floor, Winston House 349 Regents Park Road London N3 1DH. Previous address: 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom
filed on: 8th, June 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 31st October 2019 director's details were changed
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 31st October 2019 director's details were changed
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd February 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 3rd February 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 20th August 2018 director's details were changed
filed on: 20th, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th August 2018 director's details were changed
filed on: 20th, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd February 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(9 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD at an unknown date
filed on: 30th, March 2017
| address
|
Free Download
|
CS01 |
Confirmation statement with updates 3rd February 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 28th, April 2016
| resolution
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 099877760001, created on 15th April 2016
filed on: 15th, April 2016
| mortgage
|
Free Download
(10 pages)
|
AA01 |
Current accounting period extended from 28th February 2017 to 31st March 2017
filed on: 8th, March 2016
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 11th February 2016: 100.00 GBP
filed on: 8th, March 2016
| capital
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 11th February 2016
filed on: 24th, February 2016
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution
filed on: 24th, February 2016
| resolution
|
Free Download
|
AP01 |
New director was appointed on 4th February 2016
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th February 2016
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 4th, February 2016
| incorporation
|
Free Download
(44 pages)
|
SH01 |
Statement of Capital on 4th February 2016: 1.00 GBP
capital
|
|