(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 19th, June 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Suite a 1st Floor, Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ. Change occurred on August 20, 2018. Company's previous address: 2 Torrens Close Guildford Surrey GU2 9GW.
filed on: 20th, August 2018
| address
|
Free Download
(1 page)
|
(CH01) On August 20, 2018 director's details were changed
filed on: 20th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 13th, February 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 13th, February 2016
| accounts
|
Free Download
(5 pages)
|
(SH03) Report of purchase of own shares
filed on: 13th, February 2016
| capital
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on January 1, 2016
filed on: 5th, February 2016
| officers
|
Free Download
(1 page)
|
(SH06) Notice of cancellation of shares. Capital declared on November 6, 2015 - 85.00 GBP
filed on: 21st, December 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of acquisition of number of shares
filed on: 21st, December 2015
| resolution
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to August 9, 2015
filed on: 18th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 18, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 8th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 2 Torrens Close Guildford Surrey GU2 9GW. Change occurred on November 12, 2014. Company's previous address: 1St Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ.
filed on: 12th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 9, 2014
filed on: 3rd, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 21st, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 9, 2013
filed on: 15th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 15, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 16th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 9, 2012
filed on: 15th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 1st, March 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 9, 2011
filed on: 26th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 12th, May 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 9, 2010
filed on: 16th, August 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 13th, November 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to August 17, 2009 - Annual return with full member list
filed on: 17th, August 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2008
filed on: 2nd, April 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to October 14, 2008 - Annual return with full member list
filed on: 14th, October 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2007
filed on: 16th, May 2008
| accounts
|
Free Download
(6 pages)
|
(288c) Director's particulars changed
filed on: 17th, September 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 17th, September 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 17th, September 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 17th, September 2007
| officers
|
Free Download
(1 page)
|
(363a) Period up to September 14, 2007 - Annual return with full member list
filed on: 14th, September 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to September 14, 2007 - Annual return with full member list
filed on: 14th, September 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2006
filed on: 13th, June 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2006
filed on: 13th, June 2007
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 01/06/07 from: 3A chestnut house farm close shenley hertfordshire WD7 9AD
filed on: 1st, June 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 01/06/07 from: 3A chestnut house farm close shenley hertfordshire WD7 9AD
filed on: 1st, June 2007
| address
|
Free Download
(1 page)
|
(363a) Period up to September 25, 2006 - Annual return with full member list
filed on: 25th, September 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to September 25, 2006 - Annual return with full member list
filed on: 25th, September 2006
| annual return
|
Free Download
(2 pages)
|
(395) Particulars of mortgage/charge
filed on: 9th, December 2005
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 9th, December 2005
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 9th, December 2005
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 9th, December 2005
| mortgage
|
Free Download
(4 pages)
|
(287) Registered office changed on 17/10/05 from: centro 3, boundary way hemel hempstead herts HP2 7SU
filed on: 17th, October 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 17/10/05 from: centro 3, boundary way hemel hempstead herts HP2 7SU
filed on: 17th, October 2005
| address
|
Free Download
(1 page)
|
(288b) On September 12, 2005 Director resigned
filed on: 12th, September 2005
| officers
|
Free Download
(1 page)
|
(288b) On September 12, 2005 Director resigned
filed on: 12th, September 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, August 2005
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, August 2005
| incorporation
|
Free Download
(17 pages)
|