(CS01) Confirmation statement with no updates Sun, 8th Oct 2023
filed on: 8th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 20th Oct 2022
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 22nd Oct 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 18th Nov 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 17th, September 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 18th Nov 2019
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 17th Nov 2019
filed on: 17th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 22nd Aug 2019 director's details were changed
filed on: 19th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 22nd Aug 2019
filed on: 19th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 4th, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 12th Dec 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 12th Dec 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 25 Golding Close Maidenbower Crawley West Sussex RH10 7NL England on Wed, 6th Sep 2017 to 58 Boswell Road Crawley RH10 5AZ
filed on: 6th, September 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 6th Sep 2017
filed on: 6th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 6th Sep 2017 director's details were changed
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 4th, September 2017
| accounts
|
Free Download
(12 pages)
|
(CH01) On Sat, 13th May 2017 director's details were changed
filed on: 18th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 12th Dec 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 1st, September 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 55 Dairymans Walk Guildford Surrey GU4 7FF England on Wed, 10th Aug 2016 to 25 Golding Close Maidenbower Crawley West Sussex RH10 7NL
filed on: 10th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 12th Dec 2015
filed on: 11th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 2nd, September 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 33 Bowers Close Guildford Surrey GU4 7NE on Thu, 19th Mar 2015 to 55 Dairymans Walk Guildford Surrey GU4 7FF
filed on: 19th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 12th Dec 2014
filed on: 17th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 15th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Thu, 23rd Jan 2014. Old Address: 6 Sturt Court Guildford Surrey GU4 7HF United Kingdom
filed on: 23rd, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 12th Dec 2013
filed on: 23rd, January 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On Sun, 1st Dec 2013 director's details were changed
filed on: 23rd, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 12th Dec 2012
filed on: 8th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 8th Jan 2013. Old Address: 5 Ashbury Crescent Guildford Surrey GU4 7HG United Kingdom
filed on: 8th, January 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 27th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 12th Dec 2011
filed on: 13th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 10th, March 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 12th Dec 2010
filed on: 24th, December 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 24th, June 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 12th Dec 2009
filed on: 16th, December 2009
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Mon, 14th Dec 2009. Old Address: Flat 6 48 Woodbridge Hill Guildford Surrey GU2 9AB
filed on: 14th, December 2009
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 9th Nov 2009 director's details were changed
filed on: 10th, November 2009
| officers
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 9th, September 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 29th, July 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 29/07/2009 from ibex house 85 southampton street reading berkshire RG1 2QU
filed on: 29th, July 2009
| address
|
Free Download
(1 page)
|
(288b) On Thu, 23rd Apr 2009 Appointment terminated director
filed on: 23rd, April 2009
| officers
|
Free Download
(1 page)
|
(288a) On Sun, 28th Dec 2008 Director appointed
filed on: 28th, December 2008
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 27th, December 2008
| resolution
|
Free Download
(1 page)
|
(288b) On Wed, 24th Dec 2008 Appointment terminate, director
filed on: 24th, December 2008
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 24th Dec 2008 Director appointed
filed on: 24th, December 2008
| officers
|
Free Download
(1 page)
|
(288b) On Sun, 21st Dec 2008 Appointment terminate, director
filed on: 21st, December 2008
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 17th Dec 2008 Appointment terminated director
filed on: 17th, December 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, December 2008
| incorporation
|
Free Download
(12 pages)
|