CS01 |
Confirmation statement with updates 2023/10/18
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 2022/12/31
filed on: 29th, September 2023
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on 2023/03/28
filed on: 29th, March 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/03/28
filed on: 29th, March 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/02/10
filed on: 14th, February 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/02/10.
filed on: 14th, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/01/27
filed on: 1st, February 2023
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087386100001, created on 2023/01/20
filed on: 27th, January 2023
| mortgage
|
Free Download
(70 pages)
|
AP01 |
New director appointment on 2023/01/13.
filed on: 16th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/10/18
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2022/08/11
filed on: 7th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/09/29.
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 28th, September 2022
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on 2022/08/11.
filed on: 18th, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/08/11
filed on: 18th, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/08/11.
filed on: 18th, August 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/08/11.
filed on: 18th, August 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/08/11.
filed on: 18th, August 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 4 Riverside Business Park Walnut Tree Close Guildford Surrey GU1 4UG United Kingdom on 2022/08/18 to 33 Glasshouse Street London W1B 5DG
filed on: 18th, August 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022/08/11
filed on: 18th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2016/04/06
filed on: 5th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/10/19
filed on: 5th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/10/19 director's details were changed
filed on: 5th, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/10/18
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2020/10/18
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 22nd, July 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2019/10/18
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2019/10/18
filed on: 21st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from New House Bedford Road Guildford GU1 4SJ United Kingdom on 2019/10/10 to Unit 4 Riverside Business Park Walnut Tree Close Guildford Surrey GU1 4UG
filed on: 10th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 22nd, March 2019
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/18
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 26th, September 2018
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered address from Westbury House 15 Bury Street Guildford Surrey GU2 4AW England on 2018/02/12 to New House Bedford Road Guildford GU1 4SJ
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/10/18
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 29th, September 2017
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered address from Portsmouth House Portsmouth Road Guildford Surrey GU2 4BL on 2017/03/06 to Westbury House 15 Bury Street Guildford Surrey GU2 4AW
filed on: 6th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/10/18
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, September 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/18
filed on: 16th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 17th, July 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/18
filed on: 18th, December 2014
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/09/29.
filed on: 29th, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/09/29
filed on: 29th, September 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Bisley Pavilion Queens Road Brookwood Woking Surrey GU24 0NY on 2014/09/29 to Portsmouth House Portsmouth Road Guildford Surrey GU2 4BL
filed on: 29th, September 2014
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2014/12/31. Originally it was 2014/10/31
filed on: 17th, July 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 82 St John Street London EC1M 4JN United Kingdom on 2014/07/17 to Bisley Pavilion Queens Road Brookwood Woking Surrey GU24 0NY
filed on: 17th, July 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, October 2013
| incorporation
|
|
SH01 |
2.00 GBP is the capital in company's statement on 2013/10/18
capital
|
|