(CS01) Confirmation statement with no updates January 19, 2024
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF. Change occurred on April 13, 2023. Company's previous address: 5 Fleet Place London EC4M 7rd.
filed on: 13th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 19, 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 30, 2021
filed on: 8th, January 2023
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from December 31, 2021 to December 30, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 19, 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 19, 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 19, 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 19, 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, April 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 19, 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, April 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 19, 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to January 19, 2016
filed on: 15th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 19, 2015
filed on: 13th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on January 31, 2014. Old Address: Standard House, Weyside Park Catteshall Lane Godalming Surrey Gu7 1 Xe
filed on: 31st, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 19, 2014
filed on: 31st, January 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On May 2, 2013 director's details were changed
filed on: 31st, January 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On May 1, 2013 director's details were changed
filed on: 31st, January 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on October 31, 2013
filed on: 31st, October 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 19, 2013
filed on: 5th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 19, 2012
filed on: 1st, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 19, 2011
filed on: 24th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 27th, September 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 19, 2010
filed on: 24th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 30th, October 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to February 27, 2009 - Annual return with full member list
filed on: 27th, February 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 14th, October 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to February 4, 2008 - Annual return with full member list
filed on: 4th, February 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to February 4, 2008 - Annual return with full member list
filed on: 4th, February 2008
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 26/06/07 from: the old dairy, peper harow park godalming surrey GU8 6BQ
filed on: 26th, June 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 26/06/07 from: the old dairy, peper harow park godalming surrey GU8 6BQ
filed on: 26th, June 2007
| address
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 26th, June 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 26th, June 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, December 2006
| incorporation
|
Free Download
(30 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, December 2006
| incorporation
|
Free Download
(30 pages)
|