AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 11th, January 2024
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates October 9, 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 10, 2023
filed on: 17th, October 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 10, 2023
filed on: 17th, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On October 10, 2023 new director was appointed.
filed on: 17th, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 10, 2023
filed on: 17th, October 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 31, 2022
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 5, 2022
filed on: 6th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On October 5, 2022 new director was appointed.
filed on: 6th, December 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 9, 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control October 5, 2022
filed on: 6th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control October 5, 2022
filed on: 4th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On October 5, 2022 new director was appointed.
filed on: 4th, November 2022
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, September 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(12 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, July 2022
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 21st, July 2022
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 19th, July 2022
| incorporation
|
Free Download
(17 pages)
|
PSC04 |
Change to a person with significant control July 1, 2016
filed on: 12th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to December 31, 2020
filed on: 20th, December 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates October 9, 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 14th, December 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates October 9, 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 9, 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates October 9, 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates October 9, 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates October 9, 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 6th, July 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to October 9, 2015 with full list of members
filed on: 29th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 23rd, September 2015
| accounts
|
Free Download
(9 pages)
|
CH01 |
On May 1, 2014 director's details were changed
filed on: 17th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 9, 2014 with full list of members
filed on: 17th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 17, 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 13th, October 2014
| accounts
|
Free Download
(9 pages)
|
AD01 |
Company moved to new address on July 11, 2014. Old Address: Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX
filed on: 11th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 9, 2013 with full list of members
filed on: 10th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 10, 2013: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, January 2013
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 9, 2012 with full list of members
filed on: 10th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 19th, September 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to October 9, 2011 with full list of members
filed on: 11th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 18th, April 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to October 9, 2010 with full list of members
filed on: 6th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 2nd, July 2010
| accounts
|
Free Download
(8 pages)
|
CH01 |
On October 9, 2009 director's details were changed
filed on: 12th, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 9, 2009 director's details were changed
filed on: 12th, October 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 9, 2009 with full list of members
filed on: 12th, October 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 27/05/2009 from jasmine house woodland road patney wiltshire SN10 3RD england
filed on: 27th, May 2009
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/2009 to 31/12/2009
filed on: 10th, November 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, October 2008
| incorporation
|
Free Download
(18 pages)
|