Confirmation statement. Statement with no updates. |
2023-10-30 |
View Report |
Accounts. Accounts type total exemption full. |
2023-08-15 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-28 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2022-09-13 |
View Report |
Accounts. Legacy. |
2022-09-13 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21. |
2022-09-13 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21. |
2022-09-13 |
View Report |
Incorporation. Memorandum articles. |
2022-03-31 |
View Report |
Resolution. Description: Resolutions. |
2022-03-24 |
View Report |
Mortgage. Charge number: 053503290002. Charge creation date: 2022-03-03. |
2022-03-09 |
View Report |
Officers. Appointment date: 2021-12-16. Officer name: Mr John Martin Pitcher. |
2021-12-20 |
View Report |
Officers. Termination date: 2021-12-16. Officer name: Neville Jonathon Fell. |
2021-12-20 |
View Report |
Confirmation statement. Statement with no updates. |
2021-10-28 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2021-10-05 |
View Report |
Accounts. Legacy. |
2021-10-05 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20. |
2021-10-05 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20. |
2021-10-05 |
View Report |
Officers. Change date: 2021-06-30. Officer name: Mr Adam Charles Green. |
2021-06-30 |
View Report |
Persons with significant control. Psc name: Equiniti Holdings Limited. Change date: 2021-06-01. |
2021-06-02 |
View Report |
Address. Old address: , Elder House St Georges Business Park, Brooklands Road, Weybridge, Surrey, KT13 0TS, United Kingdom. Change date: 2021-06-02. New address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH. |
2021-06-02 |
View Report |
Officers. Officer name: Prism Cosec Limited. Change date: 2021-05-26. |
2021-06-01 |
View Report |
Officers. Officer name: Guy Wakeley. Termination date: 2021-01-04. |
2021-01-07 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-05 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2020-09-10 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19. |
2020-09-10 |
View Report |
Accounts. Legacy. |
2020-09-10 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19. |
2020-09-10 |
View Report |
Officers. Termination date: 2020-08-26. Officer name: Katherine Cong. |
2020-09-01 |
View Report |
Officers. Officer name: Prism Cosec Limited. Appointment date: 2020-08-26. |
2020-09-01 |
View Report |
Officers. Appointment date: 2020-07-30. Officer name: Mr Neville Jonathon Fell. |
2020-08-04 |
View Report |
Officers. Termination date: 2020-07-29. Officer name: Seema Sangar. |
2020-08-03 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-28 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2019-10-04 |
View Report |
Accounts. Legacy. |
2019-10-04 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18. |
2019-10-04 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18. |
2019-10-04 |
View Report |
Officers. Officer name: Guy Edward Looker. Termination date: 2019-04-30. |
2019-05-23 |
View Report |
Officers. Officer name: Stuart Robb. Termination date: 2019-03-31. |
2019-04-12 |
View Report |
Officers. Change date: 2019-01-31. Officer name: Ms Seema Sangar. |
2019-02-06 |
View Report |
Persons with significant control. Change date: 2019-02-01. Psc name: Equiniti Holdings Limited. |
2019-02-06 |
View Report |
Address. Change date: 2019-02-06. New address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH. Old address: , 42-50 Hersham Road, Walton-on-Thames, Surrey, KT12 1RZ, England. |
2019-02-06 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-07 |
View Report |
Officers. Officer name: Ms Seema Sangar. Change date: 2018-10-23. |
2018-11-05 |
View Report |
Accounts. Accounts type full. |
2018-10-07 |
View Report |
Officers. Change date: 2018-05-10. Officer name: Mr Adam Charles Green. |
2018-05-11 |
View Report |
Resolution. Description: Resolutions. |
2018-04-27 |
View Report |
Officers. Officer name: Katherine Cong. Appointment date: 2018-04-26. |
2018-04-26 |
View Report |
Confirmation statement. Statement with updates. |
2017-11-01 |
View Report |
Accounts. Accounts type small. |
2017-10-04 |
View Report |
Persons with significant control. Cessation date: 2017-01-06. Psc name: Stuart Robb. |
2017-08-22 |
View Report |