TM01 |
Director's appointment was terminated on Tuesday 19th December 2023
filed on: 2nd, February 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 19th December 2023.
filed on: 2nd, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 20th, December 2023
| accounts
|
Free Download
(49 pages)
|
CS01 |
Confirmation statement with updates Saturday 2nd December 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Monday 17th July 2023
filed on: 24th, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 17th July 2023.
filed on: 24th, July 2023
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 6th, March 2023
| resolution
|
Free Download
(1 page)
|
SH01 |
3.00 GBP is the capital in company's statement on Saturday 31st December 2022
filed on: 2nd, March 2023
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 30th January 2023.
filed on: 31st, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 30th January 2023
filed on: 31st, January 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 31st December 2022
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 31st December 2022.
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Friday 31st December 2021
filed on: 21st, December 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd December 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 8th November 2022
filed on: 10th, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 8th November 2022.
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 8th November 2022.
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 24th March 2022.
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 9th December 2021 director's details were changed
filed on: 9th, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 2nd December 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(12 pages)
|
SH02 |
Sub-division of shares on Friday 21st May 2021
filed on: 8th, June 2021
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 8th, June 2021
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd December 2020
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 21st, July 2020
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 21st, July 2020
| incorporation
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates Monday 2nd December 2019
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
New sail address 3000a Parkway Whiteley Fareham PO15 7FX. Change occurred at an unknown date. Company's previous address: Centrum House 36 Station Road Egham Surrey TW20 9LF England.
filed on: 9th, January 2020
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Monday 31st December 2018
filed on: 17th, September 2019
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address 5 the Crescent Ashcombe House Leatherhead Surrey KT22 8DY. Change occurred on Tuesday 26th March 2019. Company's previous address: Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom.
filed on: 26th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 2nd December 2018
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Sunday 31st December 2017
filed on: 20th, June 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd December 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 19th December 2017 director's details were changed
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Centrum House 36 Station Road Egham Surrey TW20 9LF
filed on: 6th, December 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Centrum House 36 Station Road Egham Surrey TW20 9LF. Change occurred on Tuesday 5th December 2017. Company's previous address: New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP England.
filed on: 5th, December 2017
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 1st December 2017
filed on: 5th, December 2017
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Friday 4th August 2017
filed on: 1st, September 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Monday 3rd April 2017 director's details were changed
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address New Penderel House, 4th Floor 283-288 High Holborn London WC1V7HP. Change occurred on Monday 3rd April 2017. Company's previous address: 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom.
filed on: 3rd, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 2nd December 2016
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH04 |
Secretary's details were changed on Friday 7th October 2016
filed on: 10th, October 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 8 Lincoln's Inn Fields London WC2A 3BP. Change occurred on Friday 7th October 2016. Company's previous address: 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom.
filed on: 7th, October 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, December 2015
| incorporation
|
Free Download
(34 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 3rd December 2015
capital
|
|