AA |
Total exemption full accounts data made up to 2023-02-28
filed on: 28th, November 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2023-07-29
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2022-02-28
filed on: 13th, December 2022
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 2022-08-10
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-08-10
filed on: 20th, September 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-07-29
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address Downsview House 141 - 143 Station Road East Oxted Surrey RH8 0QE. Change occurred on 2022-07-21. Company's previous address: Moorgate House 7B Station Road West Oxted Surrey RH8 9EE United Kingdom.
filed on: 21st, July 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-11-15
filed on: 19th, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-10-15
filed on: 19th, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-10-15
filed on: 19th, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-09-01
filed on: 7th, September 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-07-29
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2021-02-28
filed on: 23rd, July 2021
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2021-02-08
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-02-09 director's details were changed
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-02-08
filed on: 9th, February 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-02-08
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Moorgate House 7B Station Road West Oxted Surrey RH8 9EE. Change occurred on 2020-12-09. Company's previous address: The Populars Lunghurst Road Woldingham Caterham Surrey CR3 7HE.
filed on: 9th, December 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-02-28
filed on: 4th, November 2020
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on 2020-10-01
filed on: 23rd, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-10-01
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-07-29
filed on: 1st, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 18th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 11th, November 2019
| incorporation
|
Free Download
(39 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 11th, November 2019
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-02-28
filed on: 14th, August 2019
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2019-07-26
filed on: 30th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-29
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019-07-29 director's details were changed
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-06-13
filed on: 19th, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-02-28
filed on: 28th, December 2018
| accounts
|
Free Download
|
CS01 |
Confirmation statement with no updates 2018-07-29
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 21st, November 2017
| resolution
|
Free Download
(40 pages)
|
TM01 |
Director's appointment was terminated on 2017-09-14
filed on: 24th, September 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-07-29
filed on: 29th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-07-29
filed on: 29th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-07-29
filed on: 29th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-07-29
filed on: 29th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2017-07-27
filed on: 29th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-07-27
filed on: 29th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-07-27
filed on: 29th, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-07-27
filed on: 29th, July 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2017-04-21: 500.00 GBP
filed on: 10th, May 2017
| capital
|
Free Download
(8 pages)
|