(CS01) Confirmation statement with updates Mon, 12th Feb 2024
filed on: 14th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 9th, October 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 12th Feb 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 26th Jul 2022
filed on: 23rd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 22nd, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th Feb 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 15th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 12th Feb 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 2nd, October 2020
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Tue, 7th Jul 2020
filed on: 28th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 7th Jul 2020 director's details were changed
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 12th Feb 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 1st, May 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 12th Feb 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 20th, June 2018
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thu, 10th May 2018 director's details were changed
filed on: 18th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 12th Feb 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 9 North Wing Bramall Place Jubilee Drive Church Crookham Fleet Hampshire GU52 8AN England on Mon, 31st Jul 2017 to Sentinal House Ancells Business Park Ancells Road Fleet GU51 2UZ
filed on: 31st, July 2017
| address
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 5th, July 2017
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 5th Jul 2017
filed on: 5th, July 2017
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 22nd, March 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 12th Feb 2017
filed on: 12th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 5th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 12th Feb 2016
filed on: 12th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Old Police House Pankridge Street Crondall Farnham Surrey GU10 5RA on Tue, 20th Oct 2015 to 9 North Wing Bramall Place Jubilee Drive Church Crookham Fleet Hampshire GU52 8AN
filed on: 20th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 30th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 12th Feb 2015
filed on: 11th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 11th Mar 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 3rd, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 12th Feb 2014
filed on: 13th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 13th Feb 2014: 100.00 GBP
capital
|
|
(CH01) On Sat, 30th Nov 2013 director's details were changed
filed on: 12th, February 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 12th Nov 2013. Old Address: 78 a Flat 2 Epsom Road Guildford Surrey GU1 2BX England
filed on: 12th, November 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, February 2013
| incorporation
|
|